Newcastle Upon Tyne
NE1 1JF
Director Name | Mr James Patrick Mitchell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Village Durham DH1 2NJ |
Director Name | Assem Khalousi El-Khairy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Street London W1K 1DJ |
Registered Address | 1st Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£8,205,648 |
Cash | £832,999 |
Current Liabilities | £15,166,577 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2016 | Delivered on: 10 January 2017 Persons entitled: Sberbank Europe Ag Classification: A registered charge Outstanding |
---|
11 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 February 2019 | Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to 1st Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 11 February 2019 (2 pages) |
29 January 2019 | Declaration of solvency (5 pages) |
29 January 2019 | Resolutions
|
29 January 2019 | Appointment of a voluntary liquidator (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Satisfaction of charge 075973940001 in full (4 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Change of share class name or designation (2 pages) |
16 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 February 2017 | All of the property or undertaking no longer forms part of charge 075973940001 (5 pages) |
15 February 2017 | All of the property or undertaking no longer forms part of charge 075973940001 (5 pages) |
10 January 2017 | Registration of charge 075973940001, created on 22 December 2016 (30 pages) |
10 January 2017 | Registration of charge 075973940001, created on 22 December 2016 (30 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Company name changed mitchell & orange retail LIMITED\certificate issued on 30/11/15
|
30 November 2015 | Company name changed mitchell & orange retail LIMITED\certificate issued on 30/11/15
|
20 November 2015 | Company name changed ppz europe LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Company name changed ppz europe LIMITED\certificate issued on 20/11/15
|
29 June 2015 | Termination of appointment of Assem Khalousi El-Khairy as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Trevor Cartner as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Trevor Cartner as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Assem Khalousi El-Khairy as a director on 29 June 2015 (1 page) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Appointment of Mr James Patrick Mitchell as a director (2 pages) |
2 January 2014 | Appointment of Mr James Patrick Mitchell as a director (2 pages) |
18 October 2013 | Termination of appointment of James Mitchell as a director (1 page) |
18 October 2013 | Termination of appointment of James Mitchell as a director (1 page) |
7 May 2013 | Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Mr James Patrick Mitchell on 7 March 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 7 March 2013 (1 page) |
11 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
6 February 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
5 May 2011 | Appointment of Assem Khalousi El-Khairy as a director (3 pages) |
5 May 2011 | Appointment of Assem Khalousi El-Khairy as a director (3 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
8 April 2011 | Incorporation (21 pages) |
8 April 2011 | Incorporation (21 pages) |