Company NameUtopian (Five) Limited
Company StatusDissolved
Company Number06395107
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Carl Adam Hornsby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Director NameShui Yam Fung
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleManager
Correspondence Address15 Millbank
Bangor
BT19 7PL
Northern Ireland
Director NameMr Allan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
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
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Secretary NameTimothy John Wynn
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Secretary NameDavid Ayton
NationalityBritish
StatusResigned
Appointed29 October 2009(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address89-91 Jesmond Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ulysses Leisure Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,745
Cash£20

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 January 2009Delivered on: 15 January 2009
Satisfied on: 12 November 2014
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
1 September 2017Application to strike the company off the register (3 pages)
1 September 2017Application to strike the company off the register (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 May 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1NH on 21 May 2014 (1 page)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2011Termination of appointment of David Ayton as a secretary (1 page)
6 September 2011Termination of appointment of David Ayton as a secretary (1 page)
14 July 2011Section 519 (2 pages)
14 July 2011Section 519 (2 pages)
27 October 2010Secretary's details changed for David Anton on 10 October 2010 (1 page)
27 October 2010Secretary's details changed for David Anton on 10 October 2010 (1 page)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
11 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
4 January 2010Full accounts made up to 31 October 2008 (18 pages)
4 January 2010Full accounts made up to 31 October 2008 (18 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 November 2009Appointment of David Anton as a secretary (3 pages)
5 November 2009Appointment of David Anton as a secretary (3 pages)
10 August 2009Appointment terminated director and secretary timothy wynn (1 page)
10 August 2009Appointment terminated director and secretary timothy wynn (1 page)
28 July 2009Appointment terminated director allan rankin (1 page)
28 July 2009Appointment terminated director allan rankin (1 page)
15 January 2009Duplicate mortgage certificatecharge no:1 (9 pages)
15 January 2009Duplicate mortgage certificatecharge no:1 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 December 2008Appointment terminated director shui fung (1 page)
10 December 2008Appointment terminated director shui fung (1 page)
20 October 2008Return made up to 10/10/08; full list of members (10 pages)
20 October 2008Return made up to 10/10/08; full list of members (10 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 89-91 jesmond road newcastle upon tyne NE2 1NH (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
10 October 2007Incorporation (13 pages)
10 October 2007Incorporation (13 pages)