Company NameNorthumbria Hotel Limited
Company StatusDissolved
Company Number05919846
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date26 April 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameSusan Reeve
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Wiltshire Gardens
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8AU
Director NameMarina Carol Davies
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2015)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Aspen Court
Fairfield Road
East Grinstead
West Sussex
RH19 4HG
Director NameMr John Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER

Contact

Websitewww.chroniclelive.co.uk
Telephone0191 2327500
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRobson Laidler Llp
Fernwood House Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

999 at 1Bernard Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£12,010
Cash£423
Current Liabilities£113,590

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
26 January 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (22 pages)
6 May 2014Liquidators' statement of receipts and payments to 28 April 2014 (22 pages)
6 May 2014Liquidators statement of receipts and payments to 28 April 2014 (22 pages)
29 May 2013Liquidators statement of receipts and payments to 27 April 2013 (22 pages)
29 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (22 pages)
29 May 2013Liquidators' statement of receipts and payments to 27 April 2013 (22 pages)
22 June 2012Liquidators' statement of receipts and payments to 28 April 2012 (19 pages)
22 June 2012Liquidators statement of receipts and payments to 28 April 2012 (19 pages)
22 June 2012Liquidators' statement of receipts and payments to 28 April 2012 (19 pages)
15 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
15 August 2011Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
2 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
2 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
20 May 2011Administrator's progress report to 28 April 2011 (17 pages)
20 May 2011Administrator's progress report to 28 April 2011 (17 pages)
25 November 2010Administrator's progress report to 28 October 2010 (16 pages)
25 November 2010Administrator's progress report to 28 October 2010 (16 pages)
13 July 2010Result of meeting of creditors (4 pages)
13 July 2010Result of meeting of creditors (4 pages)
25 June 2010Statement of administrator's proposal (21 pages)
25 June 2010Statement of administrator's proposal (21 pages)
24 May 2010Registered office address changed from 61-73 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 61-73 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 24 May 2010 (2 pages)
12 May 2010Appointment of an administrator (1 page)
12 May 2010Appointment of an administrator (1 page)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 999
(4 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 999
(4 pages)
28 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Return made up to 30/08/08; full list of members (6 pages)
10 October 2008Return made up to 30/08/08; full list of members (6 pages)
1 April 2008Prev sho from 31/08/2007 to 30/05/2007 (1 page)
1 April 2008Accounts made up to 30 May 2007 (2 pages)
1 April 2008Accounts made up to 30 May 2007 (2 pages)
1 April 2008Prev sho from 31/08/2007 to 30/05/2007 (1 page)
11 March 2008Appointment terminated director john wilkinson (1 page)
11 March 2008Appointment terminated director john wilkinson (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
24 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
18 September 2007Particulars of mortgage/charge (7 pages)
1 September 2006Ad 30/08/06--------- £ si 998@1=998 £ ic 1/999 (1 page)
1 September 2006Ad 30/08/06--------- £ si 998@1=998 £ ic 1/999 (1 page)
1 September 2006Registered office changed on 01/09/06 from: 21 reid park road, jesmond newcastle upon tyne NE22ER (1 page)
1 September 2006Registered office changed on 01/09/06 from: 21 reid park road, jesmond newcastle upon tyne NE22ER (1 page)
30 August 2006Incorporation (17 pages)
30 August 2006Incorporation (17 pages)