Company NameNew Rendezvous Limited
Company StatusDissolved
Company Number06367535
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKevin Tin Tai Liu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 28 April 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameJennifer Liu
NationalityBritish
StatusClosed
Appointed04 November 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 28 April 2020)
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekevinliu.co.uk

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

75 at £1Mr Kevin Tin Tai Liu
75.00%
Ordinary
25 at £1Mrs Jennifer Liu
25.00%
Ordinary

Financials

Year2014
Net Worth-£229,582
Cash£8,959
Current Liabilities£256,948

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 April 2011Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

28 April 2020Final Gazette dissolved following liquidation (1 page)
28 January 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
19 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (23 pages)
18 January 2018Liquidators' statement of receipts and payments to 22 November 2017 (16 pages)
11 March 2017Satisfaction of charge 3 in full (4 pages)
11 March 2017Satisfaction of charge 3 in full (4 pages)
21 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 December 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Statement of affairs with form 4.19 (16 pages)
5 December 2016Statement of affairs with form 4.19 (16 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
(1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
(1 page)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Director's details changed for Kevin Liv on 11 September 2013 (2 pages)
18 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Director's details changed for Kevin Liv on 11 September 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Annual return made up to 11 September 2012 (14 pages)
26 September 2012Annual return made up to 11 September 2012 (14 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
12 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2011Current accounting period extended from 31 October 2010 to 31 January 2011 (4 pages)
21 January 2011Current accounting period extended from 31 October 2010 to 31 January 2011 (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2010Registered office address changed from 3-5 Broadway Darras Hall Ponteland Northumberland NE20 9PW on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 3-5 Broadway Darras Hall Ponteland Northumberland NE20 9PW on 18 October 2010 (2 pages)
6 October 2010Secretary's details changed for Jennifer Liu on 11 September 2010 (3 pages)
6 October 2010Director's details changed for Kevin Liv on 11 September 2010 (3 pages)
6 October 2010Director's details changed for Kevin Liv on 11 September 2010 (3 pages)
6 October 2010Secretary's details changed for Jennifer Liu on 11 September 2010 (3 pages)
5 October 2010Annual return made up to 11 September 2010 (14 pages)
5 October 2010Annual return made up to 11 September 2010 (14 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Annual return made up to 11 September 2009 (4 pages)
20 October 2009Annual return made up to 11 September 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 November 2008Return made up to 11/09/08; full list of members (6 pages)
28 November 2008Return made up to 11/09/08; full list of members (6 pages)
21 November 2008Director's change of particulars / kevin liv / 17/07/2008 (1 page)
21 November 2008Secretary's change of particulars / jennifer liu / 17/07/2008 (1 page)
21 November 2008Secretary's change of particulars / jennifer liu / 17/07/2008 (1 page)
21 November 2008Director's change of particulars / kevin liv / 17/07/2008 (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
17 July 2008Director appointed kevin liu logged form (2 pages)
17 July 2008Director appointed kevin liu logged form (2 pages)
17 July 2008Secretary appointed jennifer liu logged form (2 pages)
17 July 2008Secretary appointed jennifer liu logged form (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 3-5 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 5PW (1 page)
3 July 2008Registered office changed on 03/07/2008 from 3-5 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 5PW (1 page)
1 April 2008Director appointed kevin liv (2 pages)
1 April 2008Director appointed kevin liv (2 pages)
25 March 2008Ad 01/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Ad 01/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Secretary appointed jennifer liu (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
25 March 2008Registered office changed on 25/03/2008 from 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
25 March 2008Secretary appointed jennifer liu (2 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007Incorporation (9 pages)
11 September 2007Incorporation (9 pages)