York
YO23 1LW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Graeme Cuthell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,546 |
Cash | £1,500 |
Current Liabilities | £166,581 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
---|---|
21 January 2011 | Delivered on: 22 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a irvins restaurant the irvin building union quay north shields t/no. TY491916 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 August 2021 | Liquidators' statement of receipts and payments to 11 July 2021 (28 pages) |
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 11 July 2020 (26 pages) |
26 May 2020 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 26 May 2020 (2 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 11 July 2019 (25 pages) |
17 September 2018 | Liquidators' statement of receipts and payments to 11 July 2018 (28 pages) |
6 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 July 2017 | Statement of affairs (9 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Statement of affairs (9 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Registered office address changed from 106 Albemarle Road York YO23 1HB to C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 106 Albemarle Road York YO23 1HB to C/O Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 June 2017 (2 pages) |
16 November 2016 | Registered office address changed from 12 Finsbury Avenue York YO23 1LW to 106 Albemarle Road York YO23 1HB on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 12 Finsbury Avenue York YO23 1LW to 106 Albemarle Road York YO23 1HB on 16 November 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 July 2015 | Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Graeme Cuthell on 20 May 2015 (2 pages) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 10 Marshmont Avenue North Shields NE30 2QQ to 12 Finsbury Avenue York YO23 1LW on 1 July 2015 (1 page) |
1 July 2015 | Director's details changed for Graeme Cuthell on 20 May 2015 (2 pages) |
18 November 2014 | Registration of charge 072606880002, created on 12 November 2014 (10 pages) |
18 November 2014 | Registration of charge 072606880002, created on 12 November 2014 (10 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Registered office address changed from 33 John Street Cullercoats North Shields Tyne and Wear NE30 4PJ United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Graeme Cuthell on 20 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 33 John Street Cullercoats North Shields Tyne and Wear NE30 4PJ United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Director's details changed for Graeme Cuthell on 20 May 2014 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
22 June 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
23 May 2011 | Registered office address changed from 1 Pickering House Tynemouth NE30 4DQ United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 1 Pickering House Tynemouth NE30 4DQ United Kingdom on 23 May 2011 (1 page) |
22 May 2011 | Director's details changed for Graeme Cuthell on 21 May 2011 (2 pages) |
22 May 2011 | Director's details changed for Graeme Cuthell on 21 May 2011 (2 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 June 2010 | Appointment of Graeme Cuthell as a director (3 pages) |
8 June 2010 | Appointment of Graeme Cuthell as a director (3 pages) |
4 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
4 June 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
20 May 2010 | Incorporation (43 pages) |
20 May 2010 | Incorporation (43 pages) |