Company NameNew Elvet Bar Limited
Company StatusDissolved
Company Number06750538
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Warren Richard Triggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(2 years after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameMr Peter Caldwell Patrick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Bonemill Lane
Fatfield
Washington
Tyne & Wear
NE38 8AJ
Director NameMr Joseph Christopher Peel
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
37 The Grove
Newcastle Upon Tyne
NE3 1NH
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9NT
Director NameMrs Victoria Emma Maddock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Craggyknowe
Washington
Tyne & Wear
NE37 1JZ
Director NameMr Warren Richard Triggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bonemill Lane
Fatfield
Washington
Tyne & Wear
NE38 8AJ

Contact

Telephone0191 4163346
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Stuart David Young
50.00%
Ordinary A
5k at £1Warren Triggs
50.00%
Ordinary B

Financials

Year2014
Net Worth-£157,236
Cash£2,990
Current Liabilities£376,742

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Notice of move from Administration to Dissolution (28 pages)
7 March 2014Notice of move from Administration to Dissolution (28 pages)
3 October 2013Administrator's progress report to 27 August 2013 (14 pages)
3 October 2013Administrator's progress report to 27 August 2013 (14 pages)
9 May 2013Statement of administrator's proposal (20 pages)
9 May 2013Statement of administrator's proposal (20 pages)
22 March 2013Registered office address changed from 82 New Elvet Durham DH1 3AQ United Kingdom on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from 82 New Elvet Durham DH1 3AQ United Kingdom on 22 March 2013 (2 pages)
21 March 2013Appointment of an administrator (1 page)
21 March 2013Appointment of an administrator (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 10,000
(4 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 10,000
(4 pages)
24 October 2012Company name changed popolo durham LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Registered office address changed from 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ on 24 October 2012 (1 page)
24 October 2012Company name changed popolo durham LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
5 December 2011Termination of appointment of Warren Triggs as a director (1 page)
5 December 2011Termination of appointment of Warren Triggs as a director (1 page)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of Stuart Young as a director (1 page)
21 September 2011Termination of appointment of Stuart Young as a director (1 page)
26 April 2011Memorandum and Articles of Association (12 pages)
26 April 2011Memorandum and Articles of Association (12 pages)
4 April 2011Company name changed principle leisure LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed principle leisure LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Termination of appointment of Peter Patrick as a director (1 page)
31 March 2011Change of name notice (2 pages)
31 March 2011Termination of appointment of Peter Patrick as a director (1 page)
28 March 2011Appointment of Mr Warren Triggs as a director (2 pages)
28 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
28 March 2011Appointment of Mr Warren Triggs as a director (2 pages)
21 March 2011Memorandum and Articles of Association (12 pages)
21 March 2011Memorandum and Articles of Association (12 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2011Appointment of Mr Warren Richard Triggs as a director (2 pages)
17 February 2011Appointment of Mr Warren Richard Triggs as a director (2 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 10,000
(4 pages)
14 February 2011Change of share class name or designation (2 pages)
14 February 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 10,000
(4 pages)
9 February 2011Termination of appointment of Joseph Peel as a director (1 page)
9 February 2011Termination of appointment of Joseph Peel as a director (1 page)
28 January 2011Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 (2 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
9 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
8 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Peter Caldwell Patrick on 4 February 2010 (2 pages)
29 January 2010Termination of appointment of Victoria Maddock as a director (1 page)
29 January 2010Termination of appointment of Victoria Maddock as a director (1 page)
3 November 2009Company name changed aquaclear teesside LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(4 pages)
3 November 2009Company name changed aquaclear teesside LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(4 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name notice (2 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Director appointed victoria emma maddock (2 pages)
28 July 2009Director appointed victoria emma maddock (2 pages)
17 November 2008Incorporation (13 pages)
17 November 2008Incorporation (13 pages)