Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary Name | Anne McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(1 week after company formation) |
Appointment Duration | 14 years, 6 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lisle Grove Wallsend Tyne & Wear NE28 0LJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kitchenwarerecords.com |
---|
Registered Address | The Famous Building 1 Archbold Terrace Newcastle Upon Tyne NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Soul Kitchens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£313,192 |
Cash | £9,153 |
Current Liabilities | £326,705 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 March 2008 | Delivered on: 8 April 2008 Satisfied on: 22 November 2011 Persons entitled: H.I.T.Trade Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Fully Satisfied |
---|---|
17 August 2007 | Delivered on: 4 September 2007 Satisfied on: 22 November 2011 Persons entitled: H.I.T. Trade Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
13 July 2004 | Delivered on: 22 July 2004 Satisfied on: 22 November 2011 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee 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 |
30 April 2004 | Delivered on: 12 May 2004 Satisfied on: 11 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 September 2003 | Delivered on: 10 September 2003 Satisfied on: 21 July 2004 Persons entitled: The Co-Operative Bank P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 January 2014 | Registered office address changed from St Thomas Street Stables St Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from St Thomas Street Stables St Thomas Street Newcastle upon Tyne NE1 4LE on 21 January 2014 (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Keith Armstrong on 8 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Particulars of mortgage/charge (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
8 August 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
8 August 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
31 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 February 2005 | Return made up to 06/01/05; full list of members
|
10 February 2005 | Return made up to 06/01/05; full list of members
|
22 July 2004 | Particulars of mortgage/charge (8 pages) |
22 July 2004 | Particulars of mortgage/charge (8 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
12 May 2004 | Particulars of mortgage/charge (9 pages) |
14 February 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
14 February 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
11 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 120 east road london N1 6AA (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 120 east road london N1 6AA (1 page) |
16 January 2003 | Company name changed touchtime LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed touchtime LIMITED\certificate issued on 16/01/03 (2 pages) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |