Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director Name | Mr Robert Michael Hardy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | John Colin Ellis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Retail Architect |
Correspondence Address | Parkview Main Road Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Penelope Ellis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkview Main Road Uffington Stamford Lincolnshire PE9 4SN |
Secretary Name | Penelope Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Parkview Main Road Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Mr Geoffrey Anthony Latham |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 23 Sandown House No 1 High Street Esher Surrey KT10 9SL |
Secretary Name | Mr Geoffrey Anthony Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | Flat 23 Sandown House No 1 High Street Esher Surrey KT10 9SL |
Director Name | Mr Michael Sanders |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | Mr Atulkumar Lakhani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | Ms Melanie Ann Hird |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH |
Secretary Name | Atulkumar Lakhani |
---|---|
Status | Resigned |
Appointed | 02 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | Mr John Patrick Bywater |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2016) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | adm-consultancy.co.uk |
---|
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
31 at £1 | Senone LLP 31.00% Ordinary |
---|---|
29 at £1 | Senone LLP 29.00% Ordinary A |
20 at £1 | Charon Partners LLP 20.00% Ordinary |
20 at £1 | Charon Partners LLP 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,838 |
Cash | £5,427 |
Current Liabilities | £55,538 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2017 | Delivered on: 6 October 2017 Persons entitled: Resolve Invest Limited Classification: A registered charge Outstanding |
20 September 2016 | Delivered on: 21 September 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: Senone LLP Classification: Guarantee & debenture Secured details: All monies due or to become due from tienda limited to the chargee and seneca investments limited on any account whatsoever. Particulars: By way of fixed charge, the securities, all present and future rights, licences, guarantees rents, debts, goodwill and uncalled capital. By way of floating charge, all the undertaking, property assets and rights see image for full details. Outstanding |
23 June 2009 | Delivered on: 27 June 2009 Persons entitled: Lloyds Tsb 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. Outstanding |
10 May 2000 | Delivered on: 31 May 2000 Satisfied on: 4 July 2012 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2017 | Registration of charge 037421180006, created on 24 November 2017 (22 pages) |
---|---|
16 October 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
6 October 2017 | Registration of charge 037421180005, created on 25 September 2017 (63 pages) |
3 October 2017 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
3 October 2017 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
3 October 2017 | Change of details for Tienda Group Limited as a person with significant control on 21 September 2016 (2 pages) |
2 October 2017 | Satisfaction of charge 037421180004 in full (1 page) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
25 November 2016 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
25 November 2016 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page) |
14 October 2016 | Resolutions
|
11 October 2016 | Change of share class name or designation (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
22 September 2016 | Satisfaction of charge 2 in full (1 page) |
21 September 2016 | Termination of appointment of John Patrick Bywater as a director on 21 September 2016 (1 page) |
21 September 2016 | Satisfaction of charge 3 in full (2 pages) |
21 September 2016 | Termination of appointment of Melanie Ann Hird as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Robert Michael Hardy as a director on 21 September 2016 (2 pages) |
21 September 2016 | Registration of charge 037421180004, created on 20 September 2016 (37 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 February 2015 | Appointment of Mr John Patrick Bywater as a director on 25 February 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
17 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 October 2014 | Director's details changed for Miss Melanie Ann Hird on 13 December 2013 (2 pages) |
29 September 2014 | Termination of appointment of Atulkumar Lakhani as a director on 8 April 2014 (1 page) |
29 September 2014 | Termination of appointment of Atulkumar Lakhani as a secretary on 8 April 2014 (1 page) |
29 September 2014 | Termination of appointment of Atulkumar Lakhani as a secretary on 8 April 2014 (1 page) |
29 September 2014 | Termination of appointment of Atulkumar Lakhani as a director on 8 April 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
10 April 2014 | Termination of appointment of Michael Sanders as a director (1 page) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 October 2013 | Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 November 2012 | Appointment of Mr Atulkumar Lakhani as a director (2 pages) |
21 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Appointment of Atulkumar Lakhani as a secretary (1 page) |
21 November 2012 | Termination of appointment of Geoffrey Latham as a secretary (1 page) |
20 July 2012 | Register(s) moved to registered office address (1 page) |
19 July 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 19 July 2012 (1 page) |
19 July 2012 | Director's details changed for Mr Michael Sanders on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Nicholas Grimoldby on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Ms Melanie Ann Hird on 19 July 2012 (2 pages) |
11 July 2012 | Appointment of Ms Melanie Ann Hird as a director (2 pages) |
10 July 2012 | Appointment of Mr Michael Sanders as a director (2 pages) |
10 July 2012 | Termination of appointment of Geoffrey Latham as a director (1 page) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Notice of Restriction on the Company's Articles (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Mr Geoffrey Anthony Latham on 18 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr Geoffrey Anthony Latham on 18 October 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr Nicholas Grimoldby on 25 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Geoffrey Anthony Latham on 25 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Secretary's details changed for Mr Geoffrey Anthony Latham on 25 October 2009 (2 pages) |
9 July 2009 | Accounts for a small company made up to 30 September 2008 (10 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 14 all saints street stamford lincolnshire PE9 2PA (1 page) |
30 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
12 March 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of register of members (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
3 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
11 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
28 July 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
17 July 2003 | Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page) |
16 April 2003 | Return made up to 03/04/03; full list of members
|
9 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
5 September 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
26 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
27 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
13 September 2000 | Nc inc already adjusted 08/09/00 (1 page) |
13 September 2000 | Resolutions
|
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
19 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
20 December 1999 | Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Incorporation (13 pages) |