Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 February 2010) |
Correspondence Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend NE28 6UZ |
Secretary Name | UK (Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Website | north-east-business-park.co.uk |
---|
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£837,207 |
Cash | £10,880 |
Current Liabilities | £195,320 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Oceana Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 July 2007 | Delivered on: 19 July 2007 Satisfied on: 24 October 2013 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: Land and buildings at davy bank wallsend newcastle upon tyne. 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. Fully Satisfied |
11 June 2007 | Delivered on: 19 June 2007 Satisfied on: 24 October 2013 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. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Director's details changed for Mr Tony Mann on 5 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
20 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 October 2013 | Satisfaction of charge 2 in full (2 pages) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Satisfaction of charge 2 in full (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
21 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of Uk (Cosec) Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
16 June 2010 | Appointment of Uk (Cosec) Limited as a secretary (4 pages) |
16 June 2010 | Appointment of Uk (Cosec) Limited as a secretary (4 pages) |
10 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
9 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
9 June 2010 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 February 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 17/06/2007 (1 page) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated secretary john gibson (1 page) |
26 February 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 17/06/2007 (1 page) |
26 February 2008 | Appointment terminated secretary john gibson (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (28 pages) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
17 February 2006 | Incorporation (15 pages) |
17 February 2006 | Incorporation (15 pages) |