Company NameTurnbull Keen Limited
Company StatusDissolved
Company Number04302267
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesThe Twice Brewed Hotel Limited and Tumbull Keen Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameNorman Turnbull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Director NameBrian Keen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week after company formation)
Appointment Duration15 years, 9 months (closed 25 July 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Director NamePauline Keen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week after company formation)
Appointment Duration15 years, 9 months (closed 25 July 2017)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Director NameSheila Turnbull
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week after company formation)
Appointment Duration15 years, 9 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NamePauline Keen
NationalityBritish
StatusClosed
Appointed17 October 2001(1 week after company formation)
Appointment Duration15 years, 9 months (closed 25 July 2017)
RoleYouth Hostel Manager
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitetwicebrewedinn.co.uk
Email address[email protected]
Telephone01434 344534
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£43,331
Cash£6,123
Current Liabilities£88,295

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
25 April 2017Return of final meeting in a members' voluntary winding up (18 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Court order INSOLVENCY:court order re. Removal of liquidator (4 pages)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
21 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (19 pages)
21 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (19 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
2 January 2016Registered 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 2016Registered 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 2015Declaration of solvency (4 pages)
31 December 2015Declaration of solvency (4 pages)
31 December 2015Appointment of a voluntary liquidator (1 page)
31 December 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
25 June 2015Company name changed the twice brewed hotel LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Company name changed the twice brewed hotel LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
(3 pages)
11 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 November 2014Register 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 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(6 pages)
19 November 2014Register 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 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 November 2012Director's details changed for Pauline Keen on 10 October 2012 (2 pages)
19 November 2012Secretary's details changed for Pauline Keen on 10 October 2012 (1 page)
19 November 2012Director's details changed for Norman Turnbull on 10 October 2012 (2 pages)
19 November 2012Director's details changed for Brian Keen on 10 October 2012 (2 pages)
19 November 2012Director's details changed for Norman Turnbull on 10 October 2012 (2 pages)
19 November 2012Secretary's details changed for Pauline Keen on 10 October 2012 (1 page)
19 November 2012Director's details changed for Pauline Keen on 10 October 2012 (2 pages)
19 November 2012Director's details changed for Brian Keen on 10 October 2012 (2 pages)
19 November 2012Director's details changed for Sheila Turnbull on 10 October 2012 (2 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 November 2012Director's details changed for Sheila Turnbull on 10 October 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Director's details changed for Brian Keen on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Norman Turnbull on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Sheila Turnbull on 10 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Pauline Keen on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Pauline Keen on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Keen on 10 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Norman Turnbull on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Sheila Turnbull on 10 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Return made up to 10/10/08; full list of members (5 pages)
16 October 2008Return made up to 10/10/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 June 2008Director's change of particulars / norman turnbull / 30/11/2007 (1 page)
10 June 2008Director's change of particulars / sheila turnbull / 30/11/2007 (1 page)
10 June 2008Director's change of particulars / norman turnbull / 30/11/2007 (1 page)
10 June 2008Director's change of particulars / sheila turnbull / 30/11/2007 (1 page)
16 May 2008Registered office changed on 16/05/2008 from low moorwood stanegate bardon mill hexham northumberland NE47 7AE (1 page)
16 May 2008Registered office changed on 16/05/2008 from low moorwood stanegate bardon mill hexham northumberland NE47 7AE (1 page)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
12 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2005Ad 10/10/01-30/11/01 £ si 99@1 (2 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
25 October 2005Return made up to 10/10/05; full list of members (8 pages)
25 October 2005Ad 10/10/01-30/11/01 £ si 99@1 (2 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Return made up to 10/10/04; full list of members (8 pages)
20 October 2004Return made up to 10/10/04; full list of members (8 pages)
18 October 2003Return made up to 10/10/03; full list of members (8 pages)
18 October 2003Return made up to 10/10/03; full list of members (8 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
30 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
10 October 2001Incorporation (10 pages)
10 October 2001Incorporation (10 pages)