Company NameThe Anglers Arms Limited
Company StatusDissolved
Company Number04330587
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Young
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anglers Arms Weldon Bridge
Longframlington
Morpeth
Northumberland
NE65 8AX
Director NameJohn Young
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressAnglers Arms
Weldon Bridge, Longframlington
Morpeth
Northumberland
NE65 8AX
Director NameJulie Young
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RolePublican
Correspondence AddressAnglers Arms
Weldon Bridge, Longframlington
Morpeth
Northumberland
NE65 8AX
Secretary NameJulie Young
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RolePublican
Correspondence AddressAnglers Arms
Weldon Bridge, Longframlington
Morpeth
Northumberland
NE65 8AX
Director NameMr James Andrew Poole
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 18 August 2015)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVale Cottage
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTMF Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2007(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 18 August 2015)
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE

Location

Registered AddressOne
Hood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 February 2007Delivered on: 13 February 2007
Satisfied on: 25 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land k/a river cottage, weldon bridge, longframlington t/no ND103415.
Fully Satisfied
22 December 2005Delivered on: 12 January 2006
Satisfied on: 25 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 25 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The anglers arms, weldon bridge t/no ND81959 and each and every part thereof and all buildings erections and structuresand fixtures and fittings and fixed plant and machinery and with the benefit ofall existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts andagreements for the sale purchase leasing mortgaging management or other dealingwith the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the C. see the mortgage charge document for full details.
Fully Satisfied
16 May 2002Delivered on: 22 May 2002
Satisfied on: 6 January 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The anglers arms,weldon bridge,alnwick; t/no nd 81959. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 February 2002Delivered on: 22 February 2002
Satisfied on: 6 January 2006
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
22 January 2016Registered office address changed from 3 Monkspath Hall Road Solihull Birmingham West Midlands B90 4SJ to One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 3 Monkspath Hall Road Solihull Birmingham West Midlands B90 4SJ to One Hood Street Newcastle upon Tyne Tyne and Wear NE1 6JQ on 22 January 2016 (2 pages)
21 January 2016Termination of appointment of James Andrew Poole as a director on 18 August 2015 (2 pages)
21 January 2016Termination of appointment of James Andrew Poole as a director on 18 August 2015 (2 pages)
21 January 2016Termination of appointment of Tmf Nominees Limited as a secretary on 18 August 2015 (4 pages)
21 January 2016Termination of appointment of Tmf Nominees Limited as a secretary on 18 August 2015 (4 pages)
23 December 2015Appointment of John Young as a director on 18 August 2015 (3 pages)
23 December 2015Appointment of John Young as a director on 18 August 2015 (3 pages)
7 December 2015Restoration by order of the court (3 pages)
7 December 2015Restoration by order of the court (3 pages)
20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
28 July 2008Application for striking-off (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 28/11/07; no change of members (4 pages)
31 December 2007Return made up to 28/11/07; no change of members (4 pages)
29 August 2007Accounting reference date shortened from 30/04/08 to 30/09/07 (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Accounting reference date shortened from 30/04/08 to 30/09/07 (1 page)
29 August 2007Registered office changed on 29/08/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Director resigned (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
29 December 2006Return made up to 28/11/06; full list of members (7 pages)
29 December 2006Return made up to 28/11/06; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 January 2006Particulars of mortgage/charge (8 pages)
12 January 2006Particulars of mortgage/charge (8 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Return made up to 28/11/05; full list of members (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Ad 25/04/02--------- £ si 1956@1 (2 pages)
5 January 2006Ad 25/04/02--------- £ si 1956@1 (2 pages)
5 January 2006Return made up to 28/11/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
9 December 2003Return made up to 28/11/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: c/o mitchells, 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
5 November 2002Registered office changed on 05/11/02 from: c/o mitchells, 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page)
15 August 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
15 August 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
7 December 2001Director resigned (1 page)
28 November 2001Incorporation (18 pages)
28 November 2001Incorporation (18 pages)