Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Secretary Name | Mrs Lynn Smith |
---|---|
Status | Current |
Appointed | 02 November 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Director Name | Mr Garry Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Great Corby Carlisle Cumbria CA4 8LP |
Director Name | Mr John Welch Snr |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 40 Brunswick Square Penrith Cumbria CA11 7LS |
Secretary Name | Mr John Welch Snr |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 40 Brunswick Square Penrith Cumbria CA11 7LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
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 |
50 at £1 | Garry Smith 50.00% Ordinary |
---|---|
50 at £1 | John Welch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,291 |
Cash | £183,185 |
Current Liabilities | £556,028 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 17 November 2016 (overdue) |
---|
9 May 2008 | Delivered on: 10 May 2008 Satisfied on: 17 November 2012 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warkworth house hotel 16 bridge street warkworth all uncalled capital all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts. Fully Satisfied |
---|---|
10 December 2004 | Delivered on: 11 December 2004 Satisfied on: 13 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warkworth house hotel 16 bridge street warkworth northumberland T.no: ND108011. Fully Satisfied |
21 January 2003 | Delivered on: 27 January 2003 Satisfied on: 13 May 2008 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. Fully Satisfied |
26 August 2015 | Restoration by order of the court (4 pages) |
---|---|
26 August 2015 | Restoration by order of the court (4 pages) |
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2013 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Administrator's progress report to 12 November 2012 (44 pages) |
23 November 2012 | Administrator's progress report to 12 November 2012 (44 pages) |
23 November 2012 | Notice of move from Administration to Dissolution (44 pages) |
23 November 2012 | Notice of move from Administration to Dissolution (44 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Administrator's progress report to 13 May 2012 (20 pages) |
13 June 2012 | Administrator's progress report to 13 May 2012 (20 pages) |
18 January 2012 | Notice of deemed approval of proposals (1 page) |
18 January 2012 | Notice of deemed approval of proposals (1 page) |
3 January 2012 | Statement of affairs with form 2.14B (17 pages) |
3 January 2012 | Statement of administrator's proposal (41 pages) |
3 January 2012 | Statement of affairs with form 2.14B (17 pages) |
3 January 2012 | Statement of administrator's proposal (41 pages) |
6 December 2011 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages) |
17 November 2011 | Appointment of an administrator (1 page) |
17 November 2011 | Appointment of an administrator (1 page) |
4 November 2011 | Termination of appointment of John Welch as a director (1 page) |
4 November 2011 | Termination of appointment of Garry Smith as a director (1 page) |
4 November 2011 | Termination of appointment of John Welch as a director (1 page) |
4 November 2011 | Termination of appointment of John Welch as a secretary (1 page) |
4 November 2011 | Termination of appointment of Garry Smith as a director (1 page) |
4 November 2011 | Appointment of Mrs Lynn Smith as a secretary (1 page) |
4 November 2011 | Termination of appointment of John Welch as a secretary (1 page) |
4 November 2011 | Appointment of Mrs Lynn Smith as a director (2 pages) |
4 November 2011 | Appointment of Mrs Lynn Smith as a secretary (1 page) |
4 November 2011 | Appointment of Mrs Lynn Smith as a director (2 pages) |
26 October 2011 | Registered office address changed from Manor House Great Corby Carlisle Cumbria CA4 8LT United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Manor House Great Corby Carlisle Cumbria CA4 8LT United Kingdom on 26 October 2011 (1 page) |
8 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
8 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
20 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Director's details changed for Garry Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Welch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Garry Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Welch on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Garry Smith on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Welch on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from brackenrigg inn watermillock penrith cumbria CA11 0LP (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from brackenrigg inn watermillock penrith cumbria CA11 0LP (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members
|
25 November 2004 | Return made up to 07/11/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members
|
13 November 2003 | Return made up to 07/11/03; full list of members
|
11 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
11 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
26 November 2002 | Incorporation (16 pages) |
26 November 2002 | Incorporation (16 pages) |