Newcastle Upon Tyne
NE3 1AP
Secretary Name | Mrs Alison Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 Manor Close Newcastle Upon Tyne NE3 1AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | manorclosebandb.co.uk |
---|
Registered Address | 4 Manor Close Newcastle Upon Tyne NE3 1AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
51 at £1 | Mr David Walker 51.00% Ordinary |
---|---|
49 at £1 | Alison Walker 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,025 |
Cash | £154,225 |
Current Liabilities | £110,708 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
14 July 2007 | Delivered on: 26 July 2007 Persons entitled: Barclays 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. Outstanding |
---|
8 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
12 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Alison Walker as a secretary on 31 October 2021 (1 page) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 September 2021 | Company name changed manor close LIMITED\certificate issued on 27/09/21
|
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
23 August 2021 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB to 4 Manor Close Newcastle upon Tyne NE3 1AP on 23 August 2021 (1 page) |
23 August 2021 | Registered office address changed from 4 Manor Close Newcastle upon Tyne NE3 1AP England to 4 Manor Close Newcastle upon Tyne NE3 1AP on 23 August 2021 (1 page) |
11 June 2021 | Satisfaction of charge 1 in full (1 page) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of company's objects (2 pages) |
11 April 2013 | Statement of company's objects (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Director's details changed for David William Walker on 18 July 2010 (2 pages) |
15 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Secretary's details changed for Mrs Alison Walker on 18 July 2010 (1 page) |
15 November 2010 | Director's details changed for David William Walker on 18 July 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mrs Alison Walker on 18 July 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 August 2008 | Return made up to 19/07/08; no change of members (6 pages) |
11 August 2008 | Return made up to 19/07/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
26 July 2007 | Particulars of mortgage/charge (9 pages) |
26 July 2007 | Particulars of mortgage/charge (9 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
7 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
19 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
4 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
19 July 2002 | Incorporation (12 pages) |
19 July 2002 | Incorporation (12 pages) |