Company Name42ND Street (Haymarket Hub) Limited
Company StatusDissolved
Company Number03787602
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)
Previous Name42ND Street Bars (Gods) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(8 years, 3 months after company formation)
Appointment Duration9 years (closed 01 October 2016)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary NameMr Andrew David Clark
NationalityBritish
StatusClosed
Appointed03 October 2007(8 years, 3 months after company formation)
Appointment Duration9 years (closed 01 October 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameGrace Alexandria Farquhar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameMr Nigel David Tracy Vaulkhard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameGrace Alexandria Farquhar
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarden House
Preston North Road
North Shields
Tyne & Wear
NE29 9PX
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House 5th Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£2,465,726
Cash£129,924
Current Liabilities£20,598,775

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2015Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Ravensworth House 5th Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 11 September 2015 (2 pages)
10 September 2015Appointment of a voluntary liquidator (2 pages)
10 September 2015Appointment of a voluntary liquidator (2 pages)
10 September 2015Statement of affairs with form 4.19 (6 pages)
10 September 2015Statement of affairs with form 4.19 (6 pages)
10 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
(1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,001
(3 pages)
19 March 2015Satisfaction of charge 10 in full (4 pages)
19 March 2015Satisfaction of charge 7 in full (4 pages)
19 March 2015Satisfaction of charge 9 in full (4 pages)
19 March 2015Satisfaction of charge 7 in full (4 pages)
19 March 2015Satisfaction of charge 11 in full (4 pages)
19 March 2015Satisfaction of charge 9 in full (4 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
19 March 2015Satisfaction of charge 8 in full (4 pages)
19 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Satisfaction of charge 10 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 11 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
20 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
12 June 2014Termination of appointment of Nigel Vaulkhard as a director (1 page)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,001
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,001
(3 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
20 December 2012Termination of appointment of Kenneth Hunt as a director (1 page)
20 December 2012Termination of appointment of Kenneth Hunt as a director (1 page)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Full accounts made up to 31 March 2010 (13 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Kenneth Hunt on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Kenneth Hunt on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Nigel David Tracy Vaulkhard on 11 June 2010 (2 pages)
15 June 2010Director's details changed for Nigel David Tracy Vaulkhard on 11 June 2010 (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (13 pages)
6 February 2010Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from ravensworth house 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from ravensworth house 5TH avenue business park team valley gateshead tyne and wear NE11 0HF (1 page)
23 June 2009Return made up to 11/06/09; full list of members (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from 79 high quay city road newcastle upon tyne tyne & wear NE1 2PD (1 page)
13 March 2008Registered office changed on 13/03/2008 from 79 high quay city road newcastle upon tyne tyne & wear NE1 2PD (1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
28 January 2008Nc inc already adjusted 16/11/07 (2 pages)
28 January 2008Ad 19/11/07--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Nc inc already adjusted 16/11/07 (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
3 January 2008Particulars of mortgage/charge (7 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2008Memorandum and Articles of Association (10 pages)
2 January 2008Memorandum and Articles of Association (10 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007New secretary appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Nc inc already adjusted 17/08/07 (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2007Nc inc already adjusted 17/08/07 (1 page)
30 August 2007Ad 17/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 August 2007Ad 17/08/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 July 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
11 July 2007Return made up to 11/06/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (7 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
12 May 2004Company name changed 42ND street bars (gods) LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed 42ND street bars (gods) LIMITED\certificate issued on 12/05/04 (2 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Full accounts made up to 31 March 2003 (11 pages)
3 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 June 2003Return made up to 11/06/03; full list of members (7 pages)
12 June 2003Return made up to 11/06/03; full list of members (7 pages)
12 December 2002Full accounts made up to 31 March 2002 (9 pages)
12 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 June 2001Full accounts made up to 30 April 2000 (9 pages)
25 June 2001Full accounts made up to 30 April 2000 (9 pages)
19 June 2001Ad 11/06/99--------- £ si 98@1 (2 pages)
19 June 2001Ad 11/06/99--------- £ si 98@1 (2 pages)
13 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Registered office changed on 23/04/01 from: 1&2 east parade whitley bay tyne & wear NE26 1AW (1 page)
23 April 2001Registered office changed on 23/04/01 from: 1&2 east parade whitley bay tyne & wear NE26 1AW (1 page)
6 September 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
6 September 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
19 June 2000Return made up to 11/06/00; full list of members (7 pages)
19 June 2000Return made up to 11/06/00; full list of members (7 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
13 October 1999Particulars of mortgage/charge (7 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (17 pages)
11 June 1999Incorporation (17 pages)