Newcastle Upon Tyne
NE12 8EG
Secretary Name | Jane Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 15 October 2021) |
Role | Teacher |
Correspondence Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne 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 |
34 at £1 | James Beaumont 33.33% Ordinary |
---|---|
33 at £1 | Mrs Jane Beaumont 32.35% Ordinary |
33 at £1 | Nigel Beaumont 32.35% Ordinary |
1 at £1 | Mrs Jane Beaumont 0.98% Ordinary B |
1 at £1 | Nigel Beaumont 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £34,253 |
Cash | £33,874 |
Current Liabilities | £632,932 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 February 2010 | Delivered on: 13 March 2010 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £152,000 due or to become due from the company to the chargee. Particulars: 8 john walker house, dixons yard, walmgate, york. Outstanding |
---|---|
3 December 2008 | Delivered on: 6 December 2008 Persons entitled: Adam & Company PLC Classification: Charge Secured details: One hundred and forty-five thousand pounds due or to become due from the company to the chargee. Particulars: 7 west view terrace eaglescliffe stockton on tees. Outstanding |
17 February 2006 | Delivered on: 8 March 2006 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £220,000 due or to become due from the company to. Particulars: 40 griesdale crescent, egglescliffe, stockton on tees. Outstanding |
13 December 2004 | Delivered on: 16 December 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 6 merchant exchange skeldergate york by way of fixed charge all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels of the company goodwill and the proceeds of any insurance from time to time affecting the property or charged assets. Outstanding |
8 August 2005 | Delivered on: 16 August 2005 Satisfied on: 10 June 2010 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: Eighty five thousand pounds due or to become due from the company to. Particulars: 27 barlborough avenue stockton on tees. Fully Satisfied |
15 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2021 | Progress report in a winding up by the court (21 pages) |
15 July 2021 | Notice of final account prior to dissolution (18 pages) |
15 July 2021 | Progress report in a winding up by the court (16 pages) |
3 July 2020 | Notice of removal of liquidator by court (5 pages) |
3 July 2020 | Appointment of a liquidator (3 pages) |
25 September 2018 | Registered office address changed from 47 Goose Pasture Yarm Cleveland TS15 9EP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 September 2018 (2 pages) |
21 August 2018 | Appointment of a liquidator (3 pages) |
20 July 2018 | Order of court to wind up (2 pages) |
12 July 2018 | Order of court - restore and wind up (1 page) |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Register inspection address has been changed from C/O Coburg House Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom (1 page) |
13 June 2011 | Director's details changed for Mr Nigel Beaumont on 25 February 2011 (2 pages) |
13 June 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Director's details changed for Mr Nigel Beaumont on 25 February 2011 (2 pages) |
13 June 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Secretary's details changed for Jane Beaumont on 25 February 2011 (1 page) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Register inspection address has been changed from C/O Coburg House Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom (1 page) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Jane Beaumont on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 14 Dunottar Avenue Eaglescliffe Stockton on Tees TS16 0AB on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 14 Dunottar Avenue Eaglescliffe Stockton on Tees TS16 0AB on 25 February 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Nigel Beaumont on 31 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Nigel Beaumont on 31 May 2010 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
30 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (4 pages) |
21 July 2005 | Return made up to 27/05/05; full list of members
|
21 July 2005 | Return made up to 27/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
7 November 2002 | Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
7 November 2002 | Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Nc inc already adjusted 17/06/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Nc inc already adjusted 17/06/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
15 July 2002 | Company name changed clownsip LIMITED\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed clownsip LIMITED\certificate issued on 14/07/02 (2 pages) |
27 May 2002 | Incorporation (12 pages) |
27 May 2002 | Incorporation (12 pages) |