Company NameNightfree Ltd
Company StatusDissolved
Company Number04964621
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Herbert Kerr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 13 June 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address19 Newburn Avenue
Sunderland
Tyne & Wear
SR5 1LB
Secretary NameSimon Charles Fraser Stewart
NationalityBritish
StatusResigned
Appointed22 March 2004(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2004)
RoleLicencee
Correspondence Address26 Charles Avenue
Whitley Bay
Tyne & Wear
NE26 1AG
Secretary NameMrs Caroline Elizabeth Pedley
NationalityBritish
StatusResigned
Appointed02 November 2004(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
5 South Acre, Oakenshaw
Crook
Co Durham
DL15 0SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Vine Place
Sunderland
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2012
Net Worth£159,542
Cash£107
Current Liabilities£600,222

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc 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.
Outstanding
10 May 2004Delivered on: 27 May 2004
Persons entitled: Hsbc 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 property k/a 20-24 south parade, whtley bay, tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2016Compulsory strike-off action has been suspended (1 page)
30 November 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Satisfaction of charge 1 in full (2 pages)
20 June 2016Satisfaction of charge 1 in full (2 pages)
2 June 2016Registered office address changed from 20-24 South Parade Whitley Bay Tyne and Wear NE26 2RG to 20 Vine Place Sunderland SR1 3NA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 20-24 South Parade Whitley Bay Tyne and Wear NE26 2RG to 20 Vine Place Sunderland SR1 3NA on 2 June 2016 (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Registered office address changed from 20 Vine Place Sunderland Tyne and Wear SR1 3NA to 20-24 South Parade Whitley Bay Tyne and Wear NE26 2RG on 24 March 2015 (1 page)
24 March 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Registered office address changed from 20 Vine Place Sunderland Tyne and Wear SR1 3NA to 20-24 South Parade Whitley Bay Tyne and Wear NE26 2RG on 24 March 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Termination of appointment of Caroline Pedley as a secretary (1 page)
6 February 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 February 2013Termination of appointment of Caroline Pedley as a secretary (1 page)
6 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 April 2012Annual return made up to 12 December 2011 (14 pages)
4 April 2012Annual return made up to 12 December 2011 (14 pages)
10 December 2011Compulsory strike-off action has been suspended (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 May 2010Annual return made up to 14 November 2008 with a full list of shareholders (10 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 May 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 14 November 2008 with a full list of shareholders (10 pages)
13 May 2010Restoration by order of the court (2 pages)
13 May 2010Restoration by order of the court (2 pages)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 January 2008Return made up to 14/11/07; full list of members (6 pages)
3 January 2008Return made up to 14/11/07; full list of members (6 pages)
20 December 2006Return made up to 14/11/06; full list of members (6 pages)
20 December 2006Return made up to 14/11/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
18 January 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
2 December 2005Return made up to 14/11/05; full list of members (6 pages)
2 December 2005Return made up to 14/11/05; full list of members (6 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2005New secretary appointed (2 pages)
10 September 2004Registered office changed on 10/09/04 from: 1 grange crescent, sunderland, tyne & wear SR2 7BN (1 page)
10 September 2004Registered office changed on 10/09/04 from: 1 grange crescent, sunderland, tyne & wear SR2 7BN (1 page)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Registered office changed on 19/05/04 from: 19 newburn ave, salford, sunderland, tyne & wear, SR5 1LB (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 19 newburn ave, salford, sunderland, tyne & wear, SR5 1LB (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
16 December 2003Registered office changed on 16/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
14 November 2003Incorporation (9 pages)
14 November 2003Incorporation (9 pages)