Sunderland
Tyne & Wear
SR5 1LB
Secretary Name | Simon Charles Fraser Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2004) |
Role | Licencee |
Correspondence Address | 26 Charles Avenue Whitley Bay Tyne & Wear NE26 1AG |
Secretary Name | Mrs Caroline Elizabeth Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 5 South Acre, Oakenshaw Crook Co Durham DL15 0SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 20 Vine Place Sunderland SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £159,542 |
Cash | £107 |
Current Liabilities | £600,222 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2004 | Delivered 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 2004 | Delivered 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 |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2016 | Compulsory strike-off action has been suspended (1 page) |
30 November 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
20 June 2016 | Satisfaction of charge 1 in full (2 pages) |
20 June 2016 | Satisfaction of charge 1 in full (2 pages) |
2 June 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered 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 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Termination of appointment of Caroline Pedley as a secretary (1 page) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 February 2013 | Termination of appointment of Caroline Pedley as a secretary (1 page) |
6 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 April 2012 | Annual return made up to 12 December 2011 (14 pages) |
4 April 2012 | Annual return made up to 12 December 2011 (14 pages) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 20-24 South Parade Whitley Bay Tyne & Wear NE26 2RG on 8 April 2011 (2 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 May 2010 | Annual return made up to 14 November 2008 with a full list of shareholders (10 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 May 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 May 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 14 November 2008 with a full list of shareholders (10 pages) |
13 May 2010 | Restoration by order of the court (2 pages) |
13 May 2010 | Restoration by order of the court (2 pages) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 January 2008 | Return made up to 14/11/07; full list of members (6 pages) |
3 January 2008 | Return made up to 14/11/07; full list of members (6 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 14/11/04; full list of members
|
10 March 2005 | Return made up to 14/11/04; full list of members
|
10 March 2005 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 1 grange crescent, sunderland, tyne & wear SR2 7BN (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 1 grange crescent, sunderland, tyne & wear SR2 7BN (1 page) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
17 July 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 19 newburn ave, salford, sunderland, tyne & wear, SR5 1LB (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 19 newburn ave, salford, sunderland, tyne & wear, SR5 1LB (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
14 November 2003 | Incorporation (9 pages) |
14 November 2003 | Incorporation (9 pages) |