Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HX
Secretary Name | Ms Rachael Cunningham |
---|---|
Status | Current |
Appointed | 30 November 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor 49 St Georges Tce Jesmond Newcastle On Tyne NE2 2SX |
Secretary Name | Ian Thirlwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Shellbark Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TD |
Secretary Name | Mrs Susan Ratliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Kensington House 4 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Kensington House 4 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AA |
Registered Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Ratliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,826 |
Cash | £924 |
Current Liabilities | £38,212 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
21 January 2019 | Delivered on: 21 January 2019 Persons entitled: Social Money Limited Classification: A registered charge Particulars: Helme park hall hotel, fir tree, tow law, bishop auckland DL13 4NW title number DU241679. Outstanding |
---|---|
5 January 2018 | Delivered on: 15 January 2018 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Helme park hall hotel, fir tree, tow law bishop auckland DL13 4NW. Title number: DU241679. For more details please refer to the instrument. Outstanding |
16 January 2017 | Delivered on: 26 January 2017 Persons entitled: Together Commercial Finance Limited (Company Number 2058813), Trading as Together, of Lake View, Lakeside, Cheadle, SK8 3GW Classification: A registered charge Particulars: Helme park hall country house hotel, fir tree, bishop auckland, DL13 4NW registered with freehold title absolute under the title number: DU241679. Outstanding |
16 January 2017 | Delivered on: 26 January 2017 Persons entitled: Together Commercial Finance Limited, Trading as Together, (Company Number 2058813), a Company Registered in England and Wales Whose Registered Office is at Lake View, Lakeside, Cheadle, SK8 3GW Classification: A registered charge Particulars: Helme park hall country house hotel, fir tree, bishop auckland, DL13 4NW, title number: DU241679. Outstanding |
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, l/h property described as helme park hotel, firtree, tow law, bishop auckland, county durham t/no DU241679 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
10 July 2006 | Delivered on: 19 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 December 2003 | Delivered on: 22 December 2003 Satisfied on: 23 October 2008 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as helme park hall country hotel fir tree bishop auckland title number DU241679 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 February 2021 | Satisfaction of charge 049439500007 in full (1 page) |
6 January 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 049439500006 in full (1 page) |
21 January 2019 | Registration of charge 049439500007, created on 21 January 2019 (10 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
15 January 2018 | Registration of charge 049439500006, created on 5 January 2018 (37 pages) |
10 January 2018 | Satisfaction of charge 3 in full (2 pages) |
10 January 2018 | Satisfaction of charge 049439500005 in full (1 page) |
10 January 2018 | Satisfaction of charge 2 in full (1 page) |
10 January 2018 | Satisfaction of charge 049439500004 in full (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
10 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
10 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
10 April 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
26 January 2017 | Registration of charge 049439500004, created on 16 January 2017 (13 pages) |
26 January 2017 | Registration of charge 049439500004, created on 16 January 2017 (13 pages) |
26 January 2017 | Registration of charge 049439500005, created on 16 January 2017 (7 pages) |
26 January 2017 | Registration of charge 049439500005, created on 16 January 2017 (7 pages) |
8 December 2016 | Appointment of Ms Rachael Cunningham as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Ms Rachael Cunningham as a secretary on 30 November 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce: St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce: St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Susan Ratliff as a secretary on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Susan Ratliff as a secretary on 10 October 2016 (1 page) |
26 September 2016 | Appointment of receiver or manager (4 pages) |
26 September 2016 | Appointment of receiver or manager (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX on 27 January 2014 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 12 January 2012 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Register(s) moved to registered office address (1 page) |
14 December 2010 | Register(s) moved to registered office address (1 page) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
30 November 2010 | Annual return made up to 27 October 2008 with a full list of shareholders (10 pages) |
30 November 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 27 October 2008 with a full list of shareholders (10 pages) |
30 November 2010 | Register(s) moved to registered inspection location (2 pages) |
30 November 2010 | Register inspection address has been changed (2 pages) |
30 November 2010 | Register(s) moved to registered inspection location (2 pages) |
30 November 2010 | Register inspection address has been changed (2 pages) |
30 November 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
24 November 2010 | Restoration by order of the court (3 pages) |
24 November 2010 | Restoration by order of the court (3 pages) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
18 June 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2006 (18 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2007 (17 pages) |
19 May 2009 | Total exemption full accounts made up to 30 November 2006 (18 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: bulman house, regent centre gosforth, newcastle upon tyne, tyne & wear NE3 3LS (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: bulman house, regent centre gosforth, newcastle upon tyne, tyne & wear NE3 3LS (1 page) |
27 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Return made up to 27/10/05; full list of members (5 pages) |
30 May 2006 | Return made up to 27/10/05; full list of members (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: ravensmount, alnmouth road, alnwick, northumberland NE66 2QG (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: ravensmount, alnmouth road, alnwick, northumberland NE66 2QG (1 page) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
10 December 2004 | Return made up to 27/10/04; full list of members (5 pages) |
10 December 2004 | Return made up to 27/10/04; full list of members (5 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: suite 4 kinsington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: suite 4 kinsington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: kensington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: kensington house, 4 osborne road jesmond, newcastle upon tyne, tyne & wear NE2 2AA (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (18 pages) |
27 October 2003 | Incorporation (18 pages) |