Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Jennifer Liu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 April 2020) |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kevinliu.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 |
75 at £1 | Mr Kevin Tin Tai Liu 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jennifer Liu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,582 |
Cash | £8,959 |
Current Liabilities | £256,948 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 April 2011 | Delivered on: 16 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The smithy and smithy house, 3-5 bell villas, ponteland by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 January 2011 | Delivered on: 19 January 2011 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
3 December 2007 | Delivered on: 11 December 2007 Satisfied on: 14 May 2011 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 |
28 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 22 November 2018 (23 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 22 November 2017 (16 pages) |
11 March 2017 | Satisfaction of charge 3 in full (4 pages) |
11 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 December 2016 | Registered office address changed from 9 Rosebrough Road Newcastle upon Tyne Tyne and Wear NE13 9AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 6 December 2016 (2 pages) |
6 December 2016 | Registered office address changed from 9 Rosebrough Road Newcastle upon Tyne Tyne and Wear NE13 9AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 6 December 2016 (2 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Statement of affairs with form 4.19 (16 pages) |
5 December 2016 | Statement of affairs with form 4.19 (16 pages) |
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Kevin Liv on 11 September 2013 (2 pages) |
18 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Kevin Liv on 11 September 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2012 | Annual return made up to 11 September 2012 (14 pages) |
26 September 2012 | Annual return made up to 11 September 2012 (14 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
12 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (14 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2011 | Current accounting period extended from 31 October 2010 to 31 January 2011 (4 pages) |
21 January 2011 | Current accounting period extended from 31 October 2010 to 31 January 2011 (4 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2010 | Registered office address changed from 3-5 Broadway Darras Hall Ponteland Northumberland NE20 9PW on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 3-5 Broadway Darras Hall Ponteland Northumberland NE20 9PW on 18 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Jennifer Liu on 11 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Kevin Liv on 11 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Kevin Liv on 11 September 2010 (3 pages) |
6 October 2010 | Secretary's details changed for Jennifer Liu on 11 September 2010 (3 pages) |
5 October 2010 | Annual return made up to 11 September 2010 (14 pages) |
5 October 2010 | Annual return made up to 11 September 2010 (14 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Annual return made up to 11 September 2009 (4 pages) |
20 October 2009 | Annual return made up to 11 September 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
28 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
21 November 2008 | Director's change of particulars / kevin liv / 17/07/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / jennifer liu / 17/07/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / jennifer liu / 17/07/2008 (1 page) |
21 November 2008 | Director's change of particulars / kevin liv / 17/07/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
17 July 2008 | Director appointed kevin liu logged form (2 pages) |
17 July 2008 | Director appointed kevin liu logged form (2 pages) |
17 July 2008 | Secretary appointed jennifer liu logged form (2 pages) |
17 July 2008 | Secretary appointed jennifer liu logged form (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 3-5 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 5PW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 3-5 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 5PW (1 page) |
1 April 2008 | Director appointed kevin liv (2 pages) |
1 April 2008 | Director appointed kevin liv (2 pages) |
25 March 2008 | Ad 01/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Ad 01/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Secretary appointed jennifer liu (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
25 March 2008 | Secretary appointed jennifer liu (2 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | Incorporation (9 pages) |
11 September 2007 | Incorporation (9 pages) |