Company NameSt James' Park Finance Limited
Company StatusDissolved
Company Number03817444
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesPondpoint Limited and St James' Park Newcastle Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(9 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameLeslie Alan Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 25 April 2000)
RoleFinance Director
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 24 February 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Secretary NameLeslie Alan Wheatley
NationalityBritish
StatusResigned
Appointed26 August 1999(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed25 April 2000(9 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2006)
RoleCorporate Services
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Director NameMr David Craig Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Glendale Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed15 March 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
Correspondence AddressGuildhall House
81-87 Gresham Street
London
EC2V 7QE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Telephone08448472012
Telephone regionUnknown

Location

Registered AddressSt James' Park
Strawberry Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

17 September 1999Delivered on: 4 October 1999
Satisfied on: 4 October 2008
Persons entitled: The Royal Exchange Trust Company Limited (The Trustee), the Noteholders, Barclays Bank PLC(the Paying Bank) and Newcastle United PLC (Theadministrator and the Registrar)

Classification: A deed of charge
Secured details: All monies debts and liabilities due or to become due by the company to the chargee under or in connection with the transaction documents.
Particulars: All its rights title interest and benefit in to and under 1. the stadium notes 2. each of the other transaction documents 3. all other contracts agreements deeds and documents 4. all rights to receive payment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
5 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
13 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
5 May 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
5 May 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
10 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
7 June 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Full accounts made up to 30 June 2011 (11 pages)
24 August 2012Full accounts made up to 30 June 2011 (11 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
27 April 2010Full accounts made up to 30 June 2009 (12 pages)
27 April 2010Full accounts made up to 30 June 2009 (12 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr John Andrew Irving on 27 October 2009 (1 page)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Appointment terminated director david williamson (1 page)
16 January 2009Full accounts made up to 30 June 2008 (15 pages)
16 January 2009Full accounts made up to 30 June 2008 (15 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Return made up to 30/07/08; full list of members (3 pages)
19 September 2008Return made up to 30/07/08; full list of members (3 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
7 May 2008Appointment terminated director capita trust corporate services LIMITED (1 page)
7 May 2008Appointment terminated director capita trust corporate services LIMITED (1 page)
7 May 2008Appointment terminated director capita trust company LIMITED (1 page)
7 May 2008Appointment terminated director capita trust company LIMITED (1 page)
29 April 2008Full accounts made up to 30 June 2007 (22 pages)
29 April 2008Full accounts made up to 30 June 2007 (22 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
14 September 2007Return made up to 30/07/07; full list of members (2 pages)
14 September 2007Return made up to 30/07/07; full list of members (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 30 June 2006 (23 pages)
7 June 2007Full accounts made up to 30 June 2006 (23 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
6 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
6 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
20 November 2006New director appointed (4 pages)
20 November 2006New director appointed (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 August 2006Return made up to 30/07/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
6 June 2006Full accounts made up to 31 July 2005 (11 pages)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
7 June 2005Full accounts made up to 31 July 2004 (11 pages)
7 June 2005Full accounts made up to 31 July 2004 (11 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (8 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (8 pages)
22 March 2005New director appointed (8 pages)
22 March 2005New director appointed (8 pages)
27 August 2004Return made up to 30/07/04; full list of members (7 pages)
27 August 2004Return made up to 30/07/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
21 August 2003Return made up to 30/07/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (3 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
30 May 2002Full accounts made up to 31 July 2001 (10 pages)
30 May 2002Full accounts made up to 31 July 2001 (10 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
23 August 2001Return made up to 30/07/01; full list of members (7 pages)
23 August 2001Return made up to 30/07/01; full list of members (7 pages)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
19 October 2000Return made up to 30/07/00; full list of members (7 pages)
19 October 2000Return made up to 30/07/00; full list of members (7 pages)
12 October 2000Secretary resigned;director resigned (1 page)
12 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New director appointed (4 pages)
4 October 2000New director appointed (4 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
14 March 2000Amending 288A pm hills (8 pages)
14 March 2000Amending 288A pm hills (8 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
4 October 1999Particulars of mortgage/charge (12 pages)
4 October 1999Particulars of mortgage/charge (12 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (10 pages)
6 September 1999New director appointed (10 pages)
3 September 1999New director appointed (6 pages)
3 September 1999Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Company name changed st james' park newcastle finance LIMITED\certificate issued on 03/09/99 (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 September 1999New director appointed (6 pages)
3 September 1999Director resigned (1 page)
3 September 1999Company name changed st james' park newcastle finance LIMITED\certificate issued on 03/09/99 (2 pages)
3 September 1999New director appointed (8 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (8 pages)
31 August 1999Company name changed pondpoint LIMITED\certificate issued on 31/08/99 (2 pages)
31 August 1999Company name changed pondpoint LIMITED\certificate issued on 31/08/99 (2 pages)
30 July 1999Incorporation (24 pages)
30 July 1999Incorporation (24 pages)