Whitley Bay
NE26 3QR
Secretary Name | Jacqueline Ann Bailey |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Royton Drive Whittle-Le-Woods Chorley Lancashire PR6 7HJ |
Director Name | Mrs Jacqueline Ann Bailey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 September 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 36 Royton Drive Whittle-Le-Woods Chorley Lancashire PR6 7HJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Verdemar House 230 Park View Whitley Bay NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Iain Robert Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,847 |
Cash | £253 |
Current Liabilities | £131,491 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
21 December 2007 | Delivered on: 21 July 2012 Persons entitled: Paragon Mortgages Limited 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 18 grey street north shields. Outstanding |
---|---|
1 April 2005 | Delivered on: 19 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 closefield grove monkseaton whitley bay tyne & wear the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
28 February 2005 | Delivered on: 8 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 queen alexandra road north shields the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. See the mortgage charge document for full details. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £69,275.00 due or to become due from the company to the chargee. Particulars: 20 grafton road whitley bay tyne & wear. Outstanding |
20 August 2003 | Delivered on: 29 August 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £57,375.00 due or to become due from the company to the chargee. Particulars: The l/h property k/a 8 bedford terrace north shields tyne and wear and the f/h reversion in 10 belford terrace north shields tyne and wear. Outstanding |
16 October 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
5 October 2023 | Director's details changed for Mr Iain Robert Bailey on 5 October 2023 (2 pages) |
5 October 2023 | Change of details for Mr Iain Robert Bailey as a person with significant control on 5 October 2023 (2 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
8 December 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
15 November 2022 | Appointment of receiver or manager (4 pages) |
5 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
12 February 2021 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr Iain Robert Bailey on 6 March 2020 (2 pages) |
11 March 2020 | Change of details for Mr Iain Robert Bailey as a person with significant control on 6 March 2020 (2 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 January 2017 | Director's details changed for Mr Iain Robert Bailey on 13 December 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr Iain Robert Bailey on 13 December 2016 (2 pages) |
26 January 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Verdemar House 230 Park View Whitley Bay NE26 3QR on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Verdemar House 230 Park View Whitley Bay NE26 3QR on 26 January 2017 (1 page) |
6 May 2016 | Director's details changed for Iain Robert Bailey on 6 March 2016 (2 pages) |
6 May 2016 | Director's details changed for Iain Robert Bailey on 6 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Iain Robert Bailey on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 September 2013 | Termination of appointment of Jacqueline Bailey as a secretary (1 page) |
18 September 2013 | Termination of appointment of Jacqueline Bailey as a director (1 page) |
18 September 2013 | Termination of appointment of Jacqueline Bailey as a director (1 page) |
18 September 2013 | Termination of appointment of Jacqueline Bailey as a secretary (1 page) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
21 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Jacqueline Ann Bailey on 9 March 2012 (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 March 2011 | Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Jacqueline Ann Bailey on 6 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Iain Robert Bailey on 6 March 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jacqueline Ann Bailey on 4 October 2010 (2 pages) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
31 March 2010 | Director's details changed for Iain Robert Bailey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jacqueline Ann Bailey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Iain Robert Bailey on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jacqueline Ann Bailey on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Jacqueline Ann Bailey on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Jacqueline Ann Bailey on 31 March 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 75-79 howard street north shields tyne & wear NE30 1AF (1 page) |
13 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 75-79 howard street north shields tyne & wear NE30 1AF (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Director's change of particulars / iain bailey / 01/01/2008 (1 page) |
11 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / iain bailey / 01/01/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / jacqueline bailey / 01/01/2008 (1 page) |
11 September 2008 | Director and secretary's change of particulars / jacqueline bailey / 01/01/2008 (1 page) |
11 September 2008 | Return made up to 06/03/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page) |
2 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 06/03/06; full list of members (7 pages) |
17 May 2006 | Return made up to 06/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 April 2004 | Return made up to 06/03/04; full list of members
|
5 April 2004 | Return made up to 06/03/04; full list of members
|
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 71 howard street tyne & wear NE30 1AF (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 71 howard street tyne & wear NE30 1AF (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |