Newcastle Upon Tyne
NE6 1TZ
Director Name | Mr Lionel Anthony Whitham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Glastonbury Grove Jesmond Newcastle Upson Tyne Tyne And Wear NE2 2HB |
Website | braybridge.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2240399 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | Braybridge Newcastle Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,015 |
Current Liabilities | £131,030 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2008 | Delivered on: 10 June 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 June 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (9 pages) |
---|---|
19 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 March 2016 | Registered office address changed from Unit 3 Terrace Level St Peters Wharf St Peters Basin Newcastle upon Tyne NE6 1TZ to The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 17 March 2016 (2 pages) |
15 March 2016 | Appointment of a voluntary liquidator (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of affairs with form 4.19 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 December 2014 | Termination of appointment of Lionel Anthony Whitham as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Lionel Anthony Whitham as a director on 8 December 2014 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Register(s) moved to registered office address (1 page) |
21 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 March 2014 | Appointment of Mr Russell Andrew Snow as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Mr Lionel Anthony Whitham on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (10 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from citygate st. James boulevard newcastle upon tyne tyne and wear NE1 4JE england (1 page) |
10 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 April 2008 | Incorporation (9 pages) |