5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Director Name | Mrs Wah Tai Chung |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
Secretary Name | Mr Kwok Yan Chung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
Secretary Name | Mrs Wah Tai Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 1 Brockwell Centre Northumberland Road Cramlington Northumberland NE23 1XZ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Sutherland House 5-7 The Friars Newcastle Upon Tyne NE1 5XE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Kwok Yan Chung 50.00% Ordinary |
---|---|
50 at £1 | Wah Tai Chung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,893 |
Cash | £82,854 |
Current Liabilities | £58,961 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 adderstone court adderstone crescent t/no TY383417. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 spar district centre & unit 2 brockwell centre cramlington t/nos ND65686 and ND112065. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 49 citygate bath lane t/no TY390656. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2005 | Delivered on: 2 August 2005 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. Outstanding |
8 January 2004 | Delivered on: 22 January 2004 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 unit 2, brockwell centre, cramlington, ND112065. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 January 2004 | Delivered on: 16 January 2004 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 spa district centre cramlington. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 July 2002 | Delivered on: 30 July 2002 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 49 citygate newcastle upon tyne tyne and wear. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 26 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as plot 3,17 adderstone crescent jesmond newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 June 2017 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Mr Kwok Yan Chung on 1 March 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Mr Kwok Yan Chung on 1 June 2010 (1 page) |
17 June 2011 | Director's details changed for Mrs Wah Tai Chung on 1 March 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Kwok Yan Chung on 1 March 2011 (2 pages) |
17 June 2011 | Director's details changed for Mrs Wah Tai Chung on 1 March 2011 (2 pages) |
17 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Secretary's details changed for Mr Kwok Yan Chung on 1 June 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
11 June 2010 | Director's details changed for Wah Tai Chung on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kwok Yan Chung on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Kwok Yan Chung on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Wah Tai Chung on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Return made up to 09/05/08; no change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 09/05/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 June 2004 | Return made up to 09/05/04; no change of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Return made up to 09/05/03; no change of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
3 January 2002 | Particulars of mortgage/charge (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Resolutions
|
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
9 May 2001 | Incorporation (10 pages) |