Newcastle
NE12 8EG
Director Name | Brian Keen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 July 2017) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Director Name | Pauline Keen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 July 2017) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Director Name | Sheila Turnbull |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Secretary Name | Pauline Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 25 July 2017) |
Role | Youth Hostel Manager |
Country of Residence | England |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 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 | 10 October 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | twicebrewedinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 344534 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,331 |
Cash | £6,123 |
Current Liabilities | £88,295 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Court order INSOLVENCY:court order re. Removal of liquidator (4 pages) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (19 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (19 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
2 January 2016 | Registered office address changed from Lowmorwood Cottage Stanegate Bardon Mill Hexham Northumberland NE47 7AE to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 2 January 2016 (1 page) |
2 January 2016 | Registered office address changed from Lowmorwood Cottage Stanegate Bardon Mill Hexham Northumberland NE47 7AE to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 2 January 2016 (1 page) |
31 December 2015 | Declaration of solvency (4 pages) |
31 December 2015 | Declaration of solvency (4 pages) |
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
31 December 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
25 June 2015 | Company name changed the twice brewed hotel LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Company name changed the twice brewed hotel LIMITED\certificate issued on 25/06/15
|
11 June 2015 | Registered office address changed from The Twice Brewed Inn Military Road Bardon Mill Hexham Northumberland NE47 7AN to Lowmorwood Cottage Stanegate Bardon Mill Hexham Northumberland NE47 7AE on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from The Twice Brewed Inn Military Road Bardon Mill Hexham Northumberland NE47 7AN to Lowmorwood Cottage Stanegate Bardon Mill Hexham Northumberland NE47 7AE on 11 June 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 November 2014 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to The Twice Brewed Inn Bardon Mill Hexham Northumberland NE47 7AN (1 page) |
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England to The Twice Brewed Inn Bardon Mill Hexham Northumberland NE47 7AN (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 November 2012 | Director's details changed for Pauline Keen on 10 October 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Pauline Keen on 10 October 2012 (1 page) |
19 November 2012 | Director's details changed for Norman Turnbull on 10 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Brian Keen on 10 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Norman Turnbull on 10 October 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Pauline Keen on 10 October 2012 (1 page) |
19 November 2012 | Director's details changed for Pauline Keen on 10 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Brian Keen on 10 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Sheila Turnbull on 10 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Director's details changed for Sheila Turnbull on 10 October 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Director's details changed for Brian Keen on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Norman Turnbull on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sheila Turnbull on 10 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Pauline Keen on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Pauline Keen on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Brian Keen on 10 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Director's details changed for Norman Turnbull on 10 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sheila Turnbull on 10 October 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Director's change of particulars / norman turnbull / 30/11/2007 (1 page) |
10 June 2008 | Director's change of particulars / sheila turnbull / 30/11/2007 (1 page) |
10 June 2008 | Director's change of particulars / norman turnbull / 30/11/2007 (1 page) |
10 June 2008 | Director's change of particulars / sheila turnbull / 30/11/2007 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from low moorwood stanegate bardon mill hexham northumberland NE47 7AE (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from low moorwood stanegate bardon mill hexham northumberland NE47 7AE (1 page) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2005 | Ad 10/10/01-30/11/01 £ si 99@1 (2 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 October 2005 | Ad 10/10/01-30/11/01 £ si 99@1 (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
20 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members
|
7 November 2002 | Return made up to 10/10/02; full list of members
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
30 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (10 pages) |
10 October 2001 | Incorporation (10 pages) |