South Shields
Tyne And Wear
NE33 1LH
Secretary Name | Paula Taylor |
---|---|
Status | Closed |
Appointed | 08 February 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Jason William Corcoran |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Portal Grove Denton Manchester M34 7RH |
Director Name | Adrian Andrew Thorpe Hollingsworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Chartered Building Services En |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wensleydale Road Hampton Middlesex TW12 2LA |
Director Name | Mr John Howard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Website | www.littlehavenhotel.com |
---|---|
Email address | [email protected] |
Registered Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£90,056 |
Cash | £100 |
Current Liabilities | £957,050 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 April 2007 | Delivered 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 2007 | Delivered 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 |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
26 July 2017 | Satisfaction of charge 1 in full (2 pages) |
26 July 2017 | Satisfaction of charge 3 in full (2 pages) |
26 July 2017 | Satisfaction of charge 3 in full (2 pages) |
26 July 2017 | Satisfaction of charge 1 in full (2 pages) |
18 July 2017 | Notification of Heather Hollingsworth as a person with significant control on 1 July 2016 (2 pages) |
18 July 2017 | Notification of Heather Hollingsworth as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Heather Hollingsworth as a person with significant control on 1 July 2016 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of John Howard as a director (1 page) |
25 April 2012 | Termination of appointment of Adrian Hollingsworth as a director (1 page) |
25 April 2012 | Termination of appointment of John Howard as a director (1 page) |
25 April 2012 | Termination of appointment of Adrian Hollingsworth as a director (1 page) |
9 February 2012 | Appointment of Paula Taylor as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Howard as a secretary (1 page) |
9 February 2012 | Appointment of Paula Taylor as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Howard as a secretary (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 July 2011 | Appointment of Heather Hollingsworth as a director (3 pages) |
12 July 2011 | Appointment of Heather Hollingsworth as a director (3 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ Uk on 4 August 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director's change of particulars / adrian hollingsworth / 30/06/2008 (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Director's change of particulars / adrian hollingsworth / 30/06/2008 (1 page) |
12 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from the old hall, old hall square hadfield glossop derbyshire SK13 1AZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the old hall, old hall square hadfield glossop derbyshire SK13 1AZ (1 page) |
12 June 2009 | Location of register of members (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 May 2005 | Incorporation (13 pages) |
20 May 2005 | Incorporation (13 pages) |