Longframlington
Morpeth
Northumberland
NE65 8AX
Director Name | John Young |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Anglers Arms Weldon Bridge, Longframlington Morpeth Northumberland NE65 8AX |
Director Name | Julie Young |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Publican |
Correspondence Address | Anglers Arms Weldon Bridge, Longframlington Morpeth Northumberland NE65 8AX |
Secretary Name | Julie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Publican |
Correspondence Address | Anglers Arms Weldon Bridge, Longframlington Morpeth Northumberland NE65 8AX |
Director Name | Mr James Andrew Poole |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 2015) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Vale Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | TMF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 18 August 2015) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Registered Address | One Hood Street Newcastle Upon Tyne Tyne And Wear NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of James Andrew Poole as a director on 18 August 2015 (2 pages) |
21 January 2016 | Termination of appointment of James Andrew Poole as a director on 18 August 2015 (2 pages) |
21 January 2016 | Termination of appointment of Tmf Nominees Limited as a secretary on 18 August 2015 (4 pages) |
21 January 2016 | Termination of appointment of Tmf Nominees Limited as a secretary on 18 August 2015 (4 pages) |
23 December 2015 | Appointment of John Young as a director on 18 August 2015 (3 pages) |
23 December 2015 | Appointment of John Young as a director on 18 August 2015 (3 pages) |
7 December 2015 | Restoration by order of the court (3 pages) |
7 December 2015 | Restoration by order of the court (3 pages) |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Return made up to 28/11/07; no change of members (4 pages) |
31 December 2007 | Return made up to 28/11/07; no change of members (4 pages) |
29 August 2007 | Accounting reference date shortened from 30/04/08 to 30/09/07 (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Accounting reference date shortened from 30/04/08 to 30/09/07 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 January 2006 | Particulars of mortgage/charge (8 pages) |
12 January 2006 | Particulars of mortgage/charge (8 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Ad 25/04/02--------- £ si 1956@1 (2 pages) |
5 January 2006 | Ad 25/04/02--------- £ si 1956@1 (2 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: c/o mitchells, 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: c/o mitchells, 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
15 August 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
15 August 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
28 November 2001 | Incorporation (18 pages) |
28 November 2001 | Incorporation (18 pages) |