Company NameUtopian (Northern Ireland) Limited
Company StatusDissolved
Company Number05790523
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Director NameTimothy John Wynn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Secretary NameTimothy John Wynn
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Director NameMr Allan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCote Hill Farm Cote Hill Drive
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HP
Director NameMr Carl Adam Hornsby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 August 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameAlison Agnes Vaulkhard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressMenteith House
Melbury Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7DE
Secretary NameDavid Ayton
NationalityBritish
StatusResigned
Appointed29 October 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address89-91 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1622 Pallas Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,760,294
Cash£120,809
Current Liabilities£1,892,608

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 September 2015Delivered on: 22 September 2015
Persons entitled: Utopian (Six) Limited

Classification: A registered charge
Outstanding
21 December 2006Delivered on: 3 January 2007
Satisfied on: 12 November 2014
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
18 April 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
22 September 2015Registration of charge 057905230002, created on 18 September 2015 (34 pages)
22 September 2015Registration of charge 057905230002, created on 18 September 2015 (34 pages)
26 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
3 August 2015Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Carl Adam Hornsby as a director on 3 August 2015 (1 page)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
2 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 2 June 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2011Termination of appointment of David Ayton as a secretary (1 page)
6 September 2011Termination of appointment of David Ayton as a secretary (1 page)
14 July 2011Section 519 (2 pages)
14 July 2011Section 519 (2 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Timothy Wynn as a director (1 page)
12 May 2010Termination of appointment of Timothy Wynn as a director (1 page)
4 December 2009Appointment of David Ayton as a secretary (3 pages)
4 December 2009Appointment of David Ayton as a secretary (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 August 2009Appointment terminated secretary timothy wynn (1 page)
10 August 2009Appointment terminated secretary timothy wynn (1 page)
13 July 2009Appointment terminated director allan rankin (1 page)
13 July 2009Appointment terminated director allan rankin (1 page)
26 May 2009Return made up to 21/04/09; no change of members (10 pages)
26 May 2009Return made up to 21/04/09; no change of members (10 pages)
4 March 2009Appointment terminated director alison vaulkhard (1 page)
4 March 2009Appointment terminated director alison vaulkhard (1 page)
9 January 2009Full accounts made up to 31 December 2007 (16 pages)
9 January 2009Full accounts made up to 31 December 2007 (16 pages)
30 December 2008Full accounts made up to 30 April 2007 (15 pages)
30 December 2008Full accounts made up to 30 April 2007 (15 pages)
22 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
22 October 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
4 September 2008Return made up to 21/04/08; full list of members (8 pages)
4 September 2008Return made up to 21/04/08; full list of members (8 pages)
30 May 2007Return made up to 21/04/07; full list of members (8 pages)
30 May 2007Return made up to 21/04/07; full list of members (8 pages)
13 February 2007Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page)
13 February 2007Registered office changed on 13/02/07 from: the coach house 140 coniscliffe road darlington co durham DL3 7RW (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
21 April 2006Incorporation (16 pages)
21 April 2006Incorporation (16 pages)