Company NameCampuslifestyle (Teesside House) Ltd
Company StatusDissolved
Company Number04982931
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameCarlisle Property Development Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Julian Charles Oliver Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(1 day after company formation)
Appointment Duration14 years, 6 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Holborn
London
WC1V 6BX
Secretary NameJulian Charles Oliver Pilling
NationalityBritish
StatusClosed
Appointed05 November 2009(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address16 High Holborn High Holborn
London
WC1V 6BX
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2010(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Linthorpe Road
Middlesbrough
Cleveland
TS1 3RF
Director NameMr Jonathan Guy Brudenell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Secretary NameMr Jonathan Guy Brudenell
NationalityBritish
StatusResigned
Appointed03 December 2003(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Secretary NameCheryl Barber
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 November 2009)
RoleCompany Director
Correspondence AddressCopsewood
The Avenue
Eaglescliffe
Cleveland
TS16 9AS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecampuslifestyle.biz
Telephone01642 260660
Telephone regionMiddlesbrough

Location

Registered Address190 Linthorpe Road
Middlesbrough
Cleveland
TS1 3RF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

50 at £1Edward Morris & Georgina Morris
50.00%
Ordinary A
50 at £1Mr Julian Charles Oliver Pilling
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,150,582
Cash£297,349
Current Liabilities£1,509,122

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: carlisle property development limited and numbered 02077428 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
9 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teeside house borough road middlesborough cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb 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
12 April 2007Delivered on: 20 April 2007
Satisfied on: 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a teeside house borough road middlesbrough t/no CE190917 fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
12 April 2007Delivered on: 20 April 2007
Satisfied on: 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a teeside house borough R. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 July 2006Delivered on: 14 July 2006
Satisfied on: 28 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a teeside house, borough road, middlesborough. 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.
Fully Satisfied
7 March 2005Delivered on: 18 March 2005
Satisfied on: 12 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: York house, borough road, middlesborough, plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Receiver's abstract of receipts and payments to 6 August 2016 (1 page)
6 March 2017Notice of ceasing to act as receiver or manager (4 pages)
6 March 2017Receiver's abstract of receipts and payments to 9 June 2016 (2 pages)
6 March 2017Notice of ceasing to act as receiver or manager (4 pages)
6 March 2017Receiver's abstract of receipts and payments to 13 February 2017 (1 page)
6 March 2017Receiver's abstract of receipts and payments to 9 December 2015 (3 pages)
6 March 2017Receiver's abstract of receipts and payments to 6 February 2016 (1 page)
6 March 2017Receiver's abstract of receipts and payments to 13 February 2017 (1 page)
6 March 2017Receiver's abstract of receipts and payments to 9 December 2016 (2 pages)
6 March 2017Receiver's abstract of receipts and payments to 6 February 2017 (1 page)
9 December 2015Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ to 190 Linthorpe Road Middlesbrough Cleveland TS1 3RF on 9 December 2015 (1 page)
11 November 2015Director's details changed for Mr Julian Charles Oliver Pilling on 11 November 2015 (2 pages)
2 October 2015Receiver's abstract of receipts and payments to 6 August 2015 (2 pages)
2 October 2015Receiver's abstract of receipts and payments to 9 June 2015 (3 pages)
2 October 2015Receiver's abstract of receipts and payments to 9 June 2015 (3 pages)
2 October 2015Receiver's abstract of receipts and payments to 6 August 2015 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 9 June 2014 (3 pages)
21 April 2015Receiver's abstract of receipts and payments to 9 December 2014 (3 pages)
21 April 2015Receiver's abstract of receipts and payments to 6 February 2015 (2 pages)
21 April 2015Receiver's abstract of receipts and payments to 9 December 2014 (3 pages)
21 April 2015Receiver's abstract of receipts and payments to 9 June 2014 (3 pages)
21 April 2015Receiver's abstract of receipts and payments to 6 February 2015 (2 pages)
28 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Secretary's details changed for Julian Charles Oliver Pilling on 10 January 2014 (1 page)
28 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
13 March 2014Appointment of receiver or manager (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Appointment of receiver or manager (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-10
(5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-10
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 February 2012Misc 519 (1 page)
15 December 2011Secretary's details changed for Julian Charles Oliver Pilling on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Julian Charles Oliver Pilling on 14 December 2011 (2 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Company name changed carlisle property development LTD\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
11 June 2010Change of name notice (2 pages)
13 May 2010Director's details changed for Julian Charles Oliver Pilling on 2 December 2009 (1 page)
13 May 2010Director's details changed for Julian Charles Oliver Pilling on 2 December 2009 (1 page)
18 March 2010Appointment of Mr Stephen John Michael Morris as a director (2 pages)
6 February 2010Termination of appointment of Jonathan Brudenell as a director (2 pages)
14 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Cheryl Barber as a secretary (2 pages)
16 November 2009Appointment of Julian Charles Oliver Pilling as a secretary (3 pages)
9 December 2008Return made up to 02/12/08; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 02/12/07; full list of members (2 pages)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
28 July 2007Registered office changed on 28/07/07 from: 1 conduit street london W1S 2XA (1 page)
28 July 2007Resolutions
  • RES13 ‐ Re change of ro address 27/06/07
(1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Particulars of mortgage/charge (5 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 02/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Particulars of mortgage/charge (7 pages)
12 December 2005Return made up to 02/12/05; full list of members (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2005Director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Particulars of mortgage/charge (7 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2004Return made up to 02/12/04; full list of members (6 pages)
7 April 2004Ad 04/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
2 December 2003Incorporation (17 pages)