Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director Name | Mr George John Letham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Leigh Antony Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Nicola McKenzie |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Jane Wang |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 September 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
Secretary Name | Andrew David Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 September 2012) |
Role | Chartered Accountant |
Correspondence Address | 69-75 The Side Newcastle Upon Tyne Tyne & Wear NE1 3JA |
Registered Address | 69-75 Side Newcastle Upon Tyne Tyne & Wear NE1 3JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2013 | Delivered on: 10 October 2013 Satisfied on: 9 January 2015 Persons entitled: Sanne Trust Company Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 August 2009 | Delivered on: 20 August 2009 Satisfied on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any secured party by any charging company or any other obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the subsidiary shares and investments and all corresponding distribution rights, shares being 76,200,099 ordinary shares of £0.01 each see image for full details. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2016 | RP04 CS01 second filing CS01 06/07/2016 information about people with significant control (7 pages) |
30 September 2016 | RP04 CS01 second filing CS01 06/07/2016 information about people with significant control (7 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
21 July 2016 | Confirmation statement made on 6 July 2016 with updates
|
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 January 2015 | Satisfaction of charge 069538910002 in full (4 pages) |
9 January 2015 | Satisfaction of charge 069538910002 in full (4 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Secretary's details changed for Leigh Antony Wilcox on 14 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Leigh Antony Wilcox on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 January 2014 | Company name changed isg holdings 2 LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed isg holdings 2 LIMITED\certificate issued on 03/01/14
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Change of name notice (2 pages) |
10 October 2013 | Registration of charge 069538910002 (40 pages) |
10 October 2013 | Registration of charge 069538910002 (40 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 October 2013 | Termination of appointment of Richard Connell as a director (2 pages) |
9 October 2013 | Termination of appointment of Robert Ellis as a director (2 pages) |
9 October 2013 | Resolutions
|
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 69-75 the Side Newcastle upon Tyne Tyne & Wear NE1 3JA on 10 July 2013 (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Appointment of Leigh Antony Wilcox as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
12 September 2012 | Termination of appointment of Andrew Briggs as a secretary (2 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for George John Letham on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Robert Keith Ellis on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Richard Andrew Connell on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for George John Letham on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Andrew David Briggs on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Trevor Terence Harvey on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for George John Letham on 8 July 2011 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
10 December 2009 | Current accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
28 September 2009 | Secretary appointed andrew david briggs (1 page) |
28 September 2009 | Secretary appointed andrew david briggs (1 page) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 August 2009 | Director appointed robert ellis (2 pages) |
12 August 2009 | Director appointed robert ellis (2 pages) |
27 July 2009 | Director appointed richard connell (1 page) |
27 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
27 July 2009 | Director appointed trevor harvey (1 page) |
27 July 2009 | Appointment terminated director nicola mckenzie (1 page) |
27 July 2009 | Director appointed george letham (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 2009 | Director appointed trevor harvey (1 page) |
27 July 2009 | Director appointed george letham (1 page) |
27 July 2009 | Appointment terminated director jane wang (1 page) |
27 July 2009 | Appointment terminated director nicola mckenzie (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
27 July 2009 | Director appointed richard connell (1 page) |
27 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
27 July 2009 | Appointment terminated director jane wang (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |