Company NameNavy Bar Investments Limited
Company StatusDissolved
Company Number05977993
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date4 July 2012 (11 years, 9 months ago)
Previous NameWb Newco 10 Limited

Business Activity

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

Directors

Director NameJonathan Garry Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Hall
Wylam
Northumberland
NE41 8BH
Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Secretary NameDenise Samson
NationalityBritish
StatusResigned
Appointed17 April 2007(5 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 September 2007)
RoleAccounts Manager
Correspondence Address5 The Ropery
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Director NameMr Allan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCote Hill Farm Cote Hill Drive
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HP
Director NameTimothy John Wynn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Secretary NameTimothy John Wynn
NationalityBritish
StatusResigned
Appointed13 September 2007(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Director NameSophie Hannah Graydon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressChestnut Lodge
Medburn Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0JS
Secretary NameSophie Hannah Graydon
NationalityBritish
StatusResigned
Appointed04 January 2008(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 05 April 2008)
RoleCompany Director
Correspondence AddressChestnut Lodge
Medburn Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0JS
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

135k at 1Alan Rankin
25.00%
Ordinary
135k at 1Jonathan Clark
25.00%
Ordinary
135k at 1Robert Senior
25.00%
Ordinary
135k at 1Timothy Wynn
25.00%
Ordinary

Financials

Year2014
Net Worth£364,305
Cash£15,632
Current Liabilities£124,160

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2012Final Gazette dissolved following liquidation (1 page)
4 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
4 April 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
2 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
2 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
12 March 2010Statement of affairs with form 2.14B (7 pages)
12 March 2010Statement of affairs with form 2.14B (7 pages)
4 March 2010Administrator's progress report to 4 February 2010 (11 pages)
4 March 2010Administrator's progress report to 4 February 2010 (11 pages)
4 March 2010Administrator's progress report to 4 February 2010 (11 pages)
8 September 2009Result of meeting of creditors (27 pages)
8 September 2009Result of meeting of creditors (27 pages)
18 August 2009Statement of administrator's proposal (24 pages)
18 August 2009Statement of administrator's proposal (24 pages)
17 August 2009Registered office changed on 17/08/2009 from 36-38 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
17 August 2009Registered office changed on 17/08/2009 from 36-38 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
14 August 2009Appointment of an administrator (1 page)
14 August 2009Appointment of an administrator (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 25/10/08; full list of members (3 pages)
18 March 2009Return made up to 25/10/08; full list of members (3 pages)
17 March 2009Appointment Terminated Secretary sophie graydon (1 page)
17 March 2009Appointment terminated secretary sophie graydon (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Appointment terminated director sophie graydon (1 page)
2 April 2008Registered office changed on 02/04/2008 from 139 jesmond road newcastle upon tyne tyne & wear NE2 1JY (1 page)
2 April 2008Appointment Terminated Director sophie graydon (1 page)
2 April 2008Registered office changed on 02/04/2008 from 139 jesmond road newcastle upon tyne tyne & wear NE2 1JY (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Ad 09/11/07--------- £ si 540000@1=540000 £ ic 100/540100 (2 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 89-91 jesmond road newcastle upon tyne tyne & wear NE2 1NH (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Nc inc already adjusted 09/11/07 (1 page)
8 January 2008Resolutions
  • RES13 ‐ Company business 09/11/07
(1 page)
8 January 2008Ad 09/11/07--------- £ si 540000@1=540000 £ ic 100/540100 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 89-91 jesmond road newcastle upon tyne tyne & wear NE2 1NH (1 page)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008Nc inc already adjusted 09/11/07 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 January 2008Resolutions
  • RES13 ‐ Company business 09/11/07
(1 page)
8 January 2008New secretary appointed;new director appointed (2 pages)
7 November 2007Return made up to 25/10/07; full list of members (7 pages)
7 November 2007Return made up to 25/10/07; full list of members (7 pages)
21 September 2007Secretary resigned (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Registered office changed on 28/04/07 from: watson burton LLP ref: christine taylor 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
28 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
28 April 2007Registered office changed on 28/04/07 from: watson burton LLP ref: christine taylor 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
28 April 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Company name changed wb newco 10 LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed wb newco 10 LIMITED\certificate issued on 20/04/07 (2 pages)
25 October 2006Incorporation (20 pages)
25 October 2006Incorporation (20 pages)