Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary Name | Ruth Melanie Woddruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Miss Tracy Routledge |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.wearepropertyconsultants.com |
---|---|
Telephone | 0191 2302221 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Alastair Henry Woodruff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £2,179 |
Current Liabilities | £49,600 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 January |
Latest Return | 17 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2019 (overdue) |
14 March 2018 | Delivered on: 26 March 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
25 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
---|---|
9 August 2019 | Order of court to wind up (2 pages) |
5 February 2019 | Satisfaction of charge 064550870001 in full (1 page) |
29 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
30 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
4 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 4 September 2018 (1 page) |
26 March 2018 | Registration of charge 064550870001, created on 14 March 2018 (17 pages) |
29 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Ruth Woddruff as a secretary (1 page) |
17 December 2013 | Termination of appointment of Ruth Woddruff as a secretary (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Termination of appointment of Tracy Routledge as a director (1 page) |
28 October 2013 | Termination of appointment of Tracy Routledge as a director (1 page) |
16 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Miss Tracy Routledge on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Miss Tracy Routledge on 21 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
24 September 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
1 February 2012 | Appointment of Miss Tracy Routledge as a director (2 pages) |
1 February 2012 | Appointment of Miss Tracy Routledge as a director (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 21 April 2011 (1 page) |
20 April 2011 | Secretary's details changed for Ruth Melanie Woddruff on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Alastair Henry Woodruff on 20 April 2011 (2 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Secretary's details changed for Ruth Melanie Woddruff on 20 April 2011 (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Director's details changed for Alastair Henry Woodruff on 20 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
17 December 2007 | Incorporation (12 pages) |
17 December 2007 | Incorporation (12 pages) |