Forest Hall
Tyne And Wear
NE12 9JU
Secretary Name | Mrs Rosalyn Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Close West Cross Road Forest Hall Tyne And Wear NE12 9JU |
Director Name | Brian John Dereck Elliott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2004) |
Role | Steward |
Correspondence Address | 7 Philiphaugh Wallsend NE28 6BX |
Secretary Name | Patricia Mary Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Prospect Avenue North Wallsend Tyne & Wear NE28 9LL |
Director Name | Patricia Mary Lynn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2018) |
Role | Stewardess |
Country of Residence | England |
Correspondence Address | 96 Prospect Avenue North Wallsend Tyne & Wear NE28 9LL |
Director Name | Melissa Elliott |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Philiphaugh Wallsend Newcastle NE28 6BX |
Director Name | Mr Peter Wynn Elliott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Close West Croft Road Forest Hall Tyne And Wear NE12 9JU |
Director Name | Peter John Lynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Prospect Avenue North High Farm Wallsend Tyne & Wear NE28 9LL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 172-174 Albert Road Jarrow NE32 5JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£84,140 |
Cash | £23,602 |
Current Liabilities | £32,292 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
5 December 2012 | Delivered on: 13 December 2012 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. Outstanding |
---|---|
23 June 2005 | Delivered on: 14 July 2005 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the wall, 85-87 high street west, wallsend t/no TY159823. Outstanding |
23 June 2005 | Delivered on: 14 July 2005 Persons entitled: Barclays Bank PLC 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 property k/a the wall, 85-87 high street, wallsend t/no TY159823. Outstanding |
17 December 2001 | Delivered on: 19 December 2001 Satisfied on: 10 May 2012 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as wallsend companions club, 86/87 high street west wallsend NE28 9JD. Fully Satisfied |
27 October 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
23 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
21 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
14 January 2022 | Registered office address changed from 46 Falmouth Rd Falmouth Road North Shields NE29 8PF England to 172-174 Albert Road Jarrow NE32 5JA on 14 January 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 July 2021 | Registered office address changed from Wallsend Hall the Green Wallsend NE28 7PA England to 46 Falmouth Rd Falmouth Road North Shields NE29 8PF on 16 July 2021 (1 page) |
1 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
6 February 2020 | Termination of appointment of Peter Wynn Elliott as a director on 1 August 2019 (1 page) |
8 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 96 Prospect Avenue North Wallsend Tyne and Wear NE28 9LL to Wallsend Hall the Green Wallsend NE28 7PA on 1 August 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 October 2018 | Notice of completion of voluntary arrangement (16 pages) |
1 October 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2018 (16 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
28 September 2018 | Termination of appointment of Patricia Mary Lynn as a director on 15 September 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2017 (18 pages) |
27 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2017 (18 pages) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2016 (12 pages) |
28 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2016 (12 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 January 2016 | Court order insolvency:replacement of supervisor (15 pages) |
13 January 2016 | Court order insolvency:replacement of supervisor (15 pages) |
19 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015 (12 pages) |
19 November 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015 (12 pages) |
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (14 pages) |
10 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 (14 pages) |
21 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 (12 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 December 2012 | Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 85-87 High Street Wallsend NE28 8JD on 7 December 2012 (1 page) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 September 2012 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Termination of appointment of Peter Lynn as a director (1 page) |
18 November 2011 | Director's details changed for Peter Wynn Elliott on 17 September 2011 (2 pages) |
18 November 2011 | Termination of appointment of Peter Lynn as a director (1 page) |
18 November 2011 | Director's details changed for Rosalyn Elliott on 17 September 2011 (2 pages) |
18 November 2011 | Director's details changed for Peter Wynn Elliott on 17 September 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Rosalyn Elliott on 17 September 2011 (2 pages) |
18 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for Rosalyn Elliott on 17 September 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Rosalyn Elliott on 17 September 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
6 December 2010 | Director's details changed (2 pages) |
6 December 2010 | Director's details changed for Peter John Lynn on 17 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed for Patricia Mary Lynn on 17 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Rosalyn Elliott on 17 September 2010 (1 page) |
6 December 2010 | Director's details changed for Patricia Mary Lynn on 17 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Peter John Lynn on 17 September 2010 (2 pages) |
6 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed (2 pages) |
6 December 2010 | Director's details changed for Peter Wynn Elliott on 17 September 2010 (2 pages) |
6 December 2010 | Director's details changed for Rosalyn Elliott on 17 September 2010 (1 page) |
6 December 2010 | Director's details changed for Peter Wynn Elliott on 17 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 December 2007 | Return made up to 17/09/07; full list of members (3 pages) |
3 December 2007 | Return made up to 17/09/07; full list of members (3 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Return made up to 17/09/06; full list of members
|
20 February 2007 | Return made up to 17/09/06; full list of members
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 September 2006 | Ad 20/03/06--------- £ si 48@1=48 £ ic 50/98 (2 pages) |
14 September 2006 | Ad 20/03/06--------- £ si 48@1=48 £ ic 50/98 (2 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members
|
4 October 2005 | Return made up to 17/09/05; full list of members
|
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 December 2004 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
8 July 2004 | Return made up to 24/09/03; full list of members (8 pages) |
8 July 2004 | Return made up to 24/09/03; full list of members (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
9 June 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members
|
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members
|
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
5 October 2001 | Incorporation (13 pages) |
5 October 2001 | Incorporation (13 pages) |