Company NameClosegate (Durham No.1) Limited
Company StatusDissolved
Company Number03511144
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Director NameMrs Geraldine Anne Hunt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Secretary NameMiss Michaela Caroline Hunt
StatusClosed
Appointed01 September 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMiss Michaela Caroline Hunt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(19 years after company formation)
Appointment Duration4 months, 2 weeks (closed 25 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameBarbara Gayton
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Broadwell Court
South Gosforth
Newcastle Upon Tyne
NE3 1YS
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusResigned
Appointed08 December 1998(9 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Director NameMr John Playfair Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclosegate.com

Location

Registered AddressAlderman Fenwick's House
98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Closegate Hotel Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 March 2008Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
20 March 2017Appointment of Miss Michaela Caroline Hunt as a director on 8 March 2017 (2 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 February 2016Registered 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 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
26 February 2016Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2013 (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 July 2015Registered 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 2015Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 (2 pages)
28 July 2015Appointment of Miss Michaela Caroline Hunt as a secretary on 1 September 2014 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 May 2013Registered 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 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
31 January 2013Registered 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 2012Appointment of Mrs Geraldine Anne Hunt as a director (2 pages)
1 November 2012Termination of appointment of Kenneth Hunt as a director (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 March 2012Registered 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 2012Registered 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 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 30 June 2010 (11 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
1 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Full accounts made up to 31 December 2007 (10 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 16/02/09; full list of members (3 pages)
4 March 2009Registered 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 2009Location of register of members (1 page)
14 October 2008Full accounts made up to 31 December 2006 (11 pages)
3 June 2008Return made up to 16/02/08; full list of members (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
19 September 2006Full accounts made up to 31 December 2005 (11 pages)
13 March 2006Return made up to 16/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 16/02/05; full list of members (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 February 2004Registered 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 2003Full accounts made up to 31 December 2002 (10 pages)
17 September 2003Company name changed closegate hotel development (dur ham) LIMITED\certificate issued on 17/09/03 (2 pages)
14 April 2003Full accounts made up to 31 December 2001 (10 pages)
27 February 2003Return made up to 16/02/03; full list of members (7 pages)
17 June 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Return made up to 16/02/01; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 16/02/00; full list of members (6 pages)
27 April 2000Company name changed closegate hotel developments dur ham LIMITED\certificate issued on 28/04/00 (2 pages)
18 April 2000Nc inc already adjusted 31/12/99 (1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (5 pages)
16 February 1999Return made up to 16/02/99; full list of members (6 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
13 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 October 1998Memorandum and Articles of Association (14 pages)
20 October 1998Company name changed walkergate developments LIMITED\certificate issued on 21/10/98 (2 pages)
20 April 1998Secretary resigned (1 page)
16 February 1998Incorporation (15 pages)