Company NameSimonside Projects Ltd
Company StatusDissolved
Company Number05459162
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Heather Hollingsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Haven Hotel River Drive
South Shields
Tyne And Wear
NE33 1LH
Secretary NamePaula Taylor
StatusClosed
Appointed08 February 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2018)
RoleCompany Director
Correspondence AddressLittle Haven Hotel River Drive
South Shields
Tyne And Wear
NE33 1LH
Director NameJason William Corcoran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleEngineer
Correspondence Address21 Portal Grove
Denton
Manchester
M34 7RH
Director NameAdrian Andrew Thorpe Hollingsworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleChartered Building Services En
Country of ResidenceUnited Kingdom
Correspondence Address25 Wensleydale Road
Hampton
Middlesex
TW12 2LA
Director NameMr John Howard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Secretary NameMr John Howard
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ

Contact

Websitewww.littlehavenhotel.com
Email address[email protected]

Location

Registered AddressLittle Haven Hotel
River Drive
South Shields
Tyne And Wear
NE33 1LH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2013
Net Worth-£90,056
Cash£100
Current Liabilities£957,050

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

30 April 2007Delivered on: 4 May 2007
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: The right title and interest in and to any income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of BT19/14 paul's way, bede industrial estate, jarrow t/no TY247723. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a BT19/14 paul's way, bede industrial estate, jarrow t/no TY247723 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 July 2017Satisfaction of charge 1 in full (2 pages)
26 July 2017Satisfaction of charge 3 in full (2 pages)
26 July 2017Satisfaction of charge 3 in full (2 pages)
26 July 2017Satisfaction of charge 1 in full (2 pages)
18 July 2017Notification of Heather Hollingsworth as a person with significant control on 1 July 2016 (2 pages)
18 July 2017Notification of Heather Hollingsworth as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
18 July 2017Notification of Heather Hollingsworth as a person with significant control on 1 July 2016 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of John Howard as a director (1 page)
25 April 2012Termination of appointment of Adrian Hollingsworth as a director (1 page)
25 April 2012Termination of appointment of John Howard as a director (1 page)
25 April 2012Termination of appointment of Adrian Hollingsworth as a director (1 page)
9 February 2012Appointment of Paula Taylor as a secretary (1 page)
9 February 2012Termination of appointment of John Howard as a secretary (1 page)
9 February 2012Appointment of Paula Taylor as a secretary (1 page)
9 February 2012Termination of appointment of John Howard as a secretary (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Appointment of Heather Hollingsworth as a director (3 pages)
12 July 2011Appointment of Heather Hollingsworth as a director (3 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page)
4 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page)
4 August 2010Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2009Location of debenture register (1 page)
12 June 2009Director's change of particulars / adrian hollingsworth / 30/06/2008 (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Director's change of particulars / adrian hollingsworth / 30/06/2008 (1 page)
12 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from the old hall, old hall square hadfield glossop derbyshire SK13 1AZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from the old hall, old hall square hadfield glossop derbyshire SK13 1AZ (1 page)
12 June 2009Location of register of members (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 20/05/08; full list of members (3 pages)
29 May 2008Return made up to 20/05/08; full list of members (3 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
22 June 2007Return made up to 20/05/07; full list of members (7 pages)
22 June 2007Return made up to 20/05/07; full list of members (7 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (4 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
6 June 2006Return made up to 20/05/06; full list of members (7 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Incorporation (13 pages)
20 May 2005Incorporation (13 pages)