Penshaw Manor
Penshaw
Tyne & Wear
DH4 7PP
Director Name | Mr Gordon James Codona |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 September 2020) |
Role | Proprietor Of City Centre Bars |
Country of Residence | United Kingdom |
Correspondence Address | Medburn Lodge The Avenue Medburn Newcastle Upon Tyne Ponteland NE20 0JD |
Secretary Name | Mr Jonathan Dean Codona |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 September 2020) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 30 Kingswood Penshaw Manor Penshaw Tyne & Wear DH4 7PP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(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 | 20 May 2003(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 |
Year | 2013 |
---|---|
Net Worth | £14,518 |
Cash | £52,405 |
Current Liabilities | £1,112,844 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2020 | Notice of final account prior to dissolution (18 pages) |
23 September 2019 | Progress report in a winding up by the court (12 pages) |
26 November 2018 | Progress report in a winding up by the court (19 pages) |
20 November 2017 | Progress report in a winding up by the court (27 pages) |
20 November 2017 | Progress report in a winding up by the court (27 pages) |
21 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
21 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
16 November 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016 (16 pages) |
16 November 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 07/09/2016 (16 pages) |
20 January 2016 | Court order insolvency:co to remove/replace liquidator (4 pages) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Order of court to wind up (2 pages) |
20 January 2016 | Order of court to wind up (2 pages) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Court order insolvency:co to remove/replace liquidator (4 pages) |
11 November 2015 | Order of court to wind up (1 page) |
11 November 2015 | Order of court to wind up (1 page) |
11 November 2015 | Appointment of a liquidator (1 page) |
11 November 2015 | Appointment of a liquidator (1 page) |
1 October 2015 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from , C12 Marquis Court, Marquisway Team Valley, Gateshead, NE11 0RU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 1 October 2015 (2 pages) |
12 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2015 | Registered office address changed from 3rd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from , 3rd Floor Adelphi Chambers, 20 Shakespeare Street, Newcastle upon Tyne, NE1 6AQ to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Statement of affairs with form 4.19 (6 pages) |
14 July 2015 | Statement of affairs with form 4.19 (6 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
16 February 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Gordon James Codona on 1 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Director's details changed for Gordon James Codona on 22 December 2011 (3 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Dean Codona on 1 July 2011 (2 pages) |
14 June 2012 | Director's details changed for Gordon James Codona on 22 December 2011 (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Gordon James Codona on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gordon James Codona on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Jonathan Dean Codona on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Jonathan Dean Codona on 20 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 June 2009 | Director's change of particulars / gordon codona / 31/07/2008 (1 page) |
23 June 2009 | Director's change of particulars / gordon codona / 31/07/2008 (1 page) |
23 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
17 June 2008 | Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page) |
17 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
17 June 2008 | Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / jonathan codona / 29/04/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 5-6 adelaide centre adelaide terrace bemwell newcastle upon tyne NE4 8BE (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5-6 adelaide centre, adelaide terrace, bemwell, newcastle upon tyne NE4 8BE (1 page) |
22 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 September 2006 | Return made up to 20/05/06; full list of members
|
18 September 2006 | Return made up to 20/05/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 September 2004 | Return made up to 20/05/04; full list of members
|
3 September 2004 | Return made up to 20/05/04; full list of members
|
27 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
20 May 2003 | Incorporation (16 pages) |
20 May 2003 | Incorporation (16 pages) |