Gateshead
Tyne & Wear
NE8 4SP
Secretary Name | Kevin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Tynedale Avenue Whitley Bay Tyne & Wear NE26 3BA |
Telephone | 0191 4789361 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £226,078 |
Cash | £82,467 |
Current Liabilities | £132,940 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 December 2009 | Delivered on: 8 December 2009 Persons entitled: Barclays 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: Leasehold property known as 26 north street seahouses northumberland t/n ND70446. Outstanding |
---|---|
9 October 2009 | Delivered on: 30 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 80 lime square city road newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 October 2009 | Delivered on: 20 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 September 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (12 pages) |
25 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 25 March 2019 (2 pages) |
7 September 2018 | Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 7 September 2018 (2 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Declaration of solvency (5 pages) |
4 September 2018 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Satisfaction of charge 3 in full (1 page) |
11 June 2018 | Satisfaction of charge 2 in full (2 pages) |
11 June 2018 | Satisfaction of charge 1 in full (1 page) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Director's details changed for Kamber Kimti on 1 October 2009 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Kamber Kimti on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Kamber Kimti on 1 October 2009 (2 pages) |
16 December 2009 | Registered office address changed from 48 Claremont North Avenue Gateshead Tyne and Wear NE8 1RH England on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 48 Claremont North Avenue Gateshead Tyne and Wear NE8 1RH England on 16 December 2009 (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated secretary kevin thompson (1 page) |
5 August 2009 | Appointment terminated secretary kevin thompson (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 58 coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 58 coatsworth road gateshead tyne & wear NE8 1QN (1 page) |
28 September 2007 | Incorporation (13 pages) |
28 September 2007 | Incorporation (13 pages) |