Billingshurst
West Sussex
RH14 9TN
Director Name | Mrs Geraldine Anne Hunt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 July 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Secretary Name | Miss Michaela Caroline Hunt |
---|---|
Status | Closed |
Appointed | 01 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Miss Michaela Caroline Hunt |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2017(19 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 25 July 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Secretary Name | Barbara Gayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Broadwell Court South Gosforth Newcastle Upon Tyne NE3 1YS |
Secretary Name | Mrs Geraldine Anne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE66 3AE |
Director Name | Mr John Playfair Harvey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Millview Drive Tynemouth Tyne & Wear NE30 2QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | closegate.com |
---|
Registered Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Closegate Hotel Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2008 | Delivered on: 13 March 2008 Satisfied on: 9 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 June 2002 | Delivered on: 17 June 2002 Satisfied on: 5 October 2005 Persons entitled: 42ND Street Realty Limited Classification: Legal mortgage Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Part of the freehold land and buildings known as framwelgate waterside durham t/n DU245053. Fully Satisfied |
1 December 2001 | Delivered on: 15 December 2001 Satisfied on: 5 October 2005 Persons entitled: Hunt Kidd Solicitors Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a franwelgate waterside durham t/n DU245053. Fully Satisfied |
1 December 2001 | Delivered on: 15 December 2001 Satisfied on: 5 October 2005 Persons entitled: Closegate Hotel Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings k/a framwelgate waterside durham t/n DU245053. Fully Satisfied |
30 November 2001 | Delivered on: 7 December 2001 Satisfied on: 5 October 2005 Persons entitled: Sir Robert Mcalpine (Trade Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land at framwelgate and all rents and other income derived therefrom. Fully Satisfied |
30 November 2001 | Delivered on: 7 December 2001 Satisfied on: 5 October 2005 Persons entitled: Sir Robert Mcalpine (Trade Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at framwelgate part t/n DU241917 and all rents and other income derived therefrom. Fully Satisfied |
21 June 2001 | Delivered on: 23 June 2001 Satisfied on: 5 October 2005 Persons entitled: Sir Robert Mcalpine (Trade Investments) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a land at framwelgate together with all rents and other income derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Appointment of Miss Michaela Caroline Hunt as a director on 8 March 2017 (2 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 February 2016 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2013 (1 page) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 July 2015 | Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 (1 page) |
28 July 2015 | Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 (2 pages) |
28 July 2015 | Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 May 2014 | Satisfaction of charge 7 in full (4 pages) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 May 2013 | Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY United Kingdom on 28 May 2013 (1 page) |
21 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England on 31 January 2013 (1 page) |
2 November 2012 | Appointment of Mrs Geraldine Anne Hunt as a director (2 pages) |
1 November 2012 | Termination of appointment of Kenneth Hunt as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 March 2012 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Full accounts made up to 30 June 2010 (11 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Full accounts made up to 31 December 2007 (10 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ (1 page) |
4 March 2009 | Location of register of members (1 page) |
14 October 2008 | Full accounts made up to 31 December 2006 (11 pages) |
3 June 2008 | Return made up to 16/02/08; full list of members (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
19 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 September 2003 | Company name changed closegate hotel development (dur ham) LIMITED\certificate issued on 17/09/03 (2 pages) |
14 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
27 April 2000 | Company name changed closegate hotel developments dur ham LIMITED\certificate issued on 28/04/00 (2 pages) |
18 April 2000 | Nc inc already adjusted 31/12/99 (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
13 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
22 October 1998 | Memorandum and Articles of Association (14 pages) |
20 October 1998 | Company name changed walkergate developments LIMITED\certificate issued on 21/10/98 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
16 February 1998 | Incorporation (15 pages) |