Sunderland
Tyne And Wear
SR2 9PD
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 |
1 at £1 | Kevin Mcvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,587 |
Cash | £2,338 |
Current Liabilities | £290,031 |
Latest Accounts | 15 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 February |
26 January 2015 | Delivered on: 28 January 2015 Satisfied on: 8 February 2016 Persons entitled: Masthaven Financial Solutions Limited Classification: A registered charge Particulars: F/H land and buildings on the east side of leeds street roker t/n TY106652. Fully Satisfied |
---|---|
26 January 2015 | Delivered on: 28 January 2015 Satisfied on: 8 February 2016 Persons entitled: Masthaven Financial Solutions Limited Classification: A registered charge Fully Satisfied |
26 June 2009 | Delivered on: 30 June 2009 Satisfied on: 18 January 2014 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: F/H land and buildings on the east side of leeds street roker t/n TY106652 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
14 June 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (7 pages) |
---|---|
30 June 2016 | Total exemption small company accounts made up to 15 February 2016 (5 pages) |
23 March 2016 | Registered office address changed from The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom to C/O Ian Kings, Kre (North East) Ltd the Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 23 March 2016 (1 page) |
22 March 2016 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 22 March 2016 (1 page) |
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Previous accounting period extended from 31 December 2015 to 15 February 2016 (1 page) |
8 February 2016 | Satisfaction of charge 067639270003 in full (1 page) |
8 February 2016 | Satisfaction of charge 067639270002 in full (1 page) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Registration of charge 067639270003, created on 26 January 2015 (24 pages) |
28 January 2015 | Registration of charge 067639270002, created on 26 January 2015 (16 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Director's details changed for Mr Kevin Mcvey on 2 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Kevin Mcvey on 2 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 December 2009 (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Incorporation (13 pages) |