Whickham
Tyne & Wear
NE5 2LT
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casita Whickham Park Whickham Newcastle Upon Tyne NE16 4EH |
Secretary Name | Patrick Alexious Carlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briarside Close Whickham Tyne & Wear NE5 2LT |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.camperuknortheast.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £136,997 |
Cash | £515 |
Current Liabilities | £376,666 |
Latest Accounts | 29 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
13 June 2018 | Delivered on: 14 June 2018 Persons entitled: Distribution Finance Capital Limited Classification: A registered charge Particulars: Real property means all the freehold and leasehold property or interest of the company in any of the same as mortgaged or charged under this debenture and includes any part of it. 3.2 the company separately charges by way of legal mortgage each of the following:. 3.2.1 all of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which are set out in schedule 1;. 3.2.2 all buildings and fixtures (including trade fixtures , tenant’s fixtures and fixed plant and equipment) on such real property;. 3.3 the company separately charges by way of fixed charge each of the following:. 3.3.1 all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) not effectively mortgaged by clause 3.2 now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof. 3.3.3 all buildings and fixtures (including trade fixtures , tenant’s fixtures and fixed plant and equipment) in or on any such real property;. 3.7 the company separately charges by way of fixed charge each of the following:. 3.7.1 uncalled capital, goodwill (which shall include brand names) licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company,. Outstanding |
---|---|
3 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2021 | Notice of move from Administration to Dissolution (30 pages) |
25 January 2021 | Administrator's progress report (30 pages) |
30 September 2020 | Notice of appointment of a replacement or additional administrator (8 pages) |
8 September 2020 | Administrator's progress report (32 pages) |
17 July 2020 | Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages) |
10 March 2020 | Administrator's progress report (20 pages) |
20 January 2020 | Notice of extension of period of Administration (3 pages) |
31 August 2019 | Administrator's progress report (21 pages) |
7 June 2019 | Notice of deemed approval of proposals (34 pages) |
8 April 2019 | Statement of administrator's proposal (34 pages) |
14 March 2019 | Appointment of an administrator (3 pages) |
18 February 2019 | Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 29 November 2017 (13 pages) |
16 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
14 June 2018 | Registration of charge 059942640002, created on 13 June 2018 (23 pages) |
13 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 January 2017 | Director's details changed for Mr Patrick Joseph Doherty on 9 November 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Patrick Joseph Doherty on 9 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
6 February 2015 | Registration of charge 059942640001, created on 3 February 2015 (23 pages) |
6 February 2015 | Registration of charge 059942640001, created on 3 February 2015 (23 pages) |
6 February 2015 | Registration of charge 059942640001, created on 3 February 2015 (23 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
26 March 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
28 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of company's objects (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of company's objects (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
6 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
1 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2006 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New secretary appointed (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Incorporation (14 pages) |
9 November 2006 | Incorporation (14 pages) |