Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Paul John Richardson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Stuart David Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Registered Address | Begbies Traynor (Central) Llp 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 |
Year | 2012 |
---|---|
Net Worth | -£135,667 |
Cash | £30,493 |
Current Liabilities | £358,154 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Notice of final account prior to dissolution (18 pages) |
2 January 2018 | Notice of final account prior to dissolution (18 pages) |
9 March 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/02/2017 (15 pages) |
9 March 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/02/2017 (15 pages) |
31 March 2016 | INSOLVENCY:liquidators progress report 19/02/2015-18/02/2016 (15 pages) |
31 March 2016 | INSOLVENCY:liquidators progress report 19/02/2015-18/02/2016 (15 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a liquidator (1 page) |
23 November 2015 | Appointment of a liquidator (1 page) |
17 April 2015 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 April 2015 (2 pages) |
9 April 2015 | Order of court to wind up (1 page) |
9 April 2015 | Order of court to wind up (1 page) |
9 April 2015 | Administrator's progress report to 19 February 2015 (16 pages) |
9 April 2015 | Administrator's progress report to 19 February 2015 (16 pages) |
18 March 2015 | Appointment of a liquidator (1 page) |
18 March 2015 | Appointment of a liquidator (1 page) |
13 March 2015 | Order of court to wind up (3 pages) |
13 March 2015 | Order of court to wind up (3 pages) |
5 November 2014 | Statement of affairs with form 2.14B (8 pages) |
5 November 2014 | Statement of affairs with form 2.14B (8 pages) |
27 October 2014 | Administrator's progress report to 18 September 2014 (16 pages) |
27 October 2014 | Administrator's progress report to 18 September 2014 (16 pages) |
21 October 2014 | Notice of deemed approval of proposals (1 page) |
21 October 2014 | Notice of deemed approval of proposals (1 page) |
21 May 2014 | Statement of administrator's proposal (34 pages) |
21 May 2014 | Statement of administrator's proposal (34 pages) |
28 April 2014 | Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 28 April 2014 (2 pages) |
26 March 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Appointment of an administrator (1 page) |
17 February 2014 | Satisfaction of charge 3 in full (6 pages) |
17 February 2014 | Satisfaction of charge 3 in full (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
31 January 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
20 September 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
20 September 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
20 September 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
18 July 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Registered office address changed from , James Richardson House Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG, United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from , James Richardson House Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG, United Kingdom on 13 June 2012 (1 page) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2011 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page) |
21 October 2011 | Director's details changed for Wayne Delaney on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Wayne Delaney on 21 October 2011 (2 pages) |
1 September 2011 | Company name changed minhoco 16 LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Company name changed minhoco 16 LIMITED\certificate issued on 01/09/11
|
10 August 2011 | Appointment of Paul John Richardson as a director (3 pages) |
10 August 2011 | Appointment of Paul John Richardson as a director (3 pages) |
5 August 2011 | Termination of appointment of Stuart Young as a director (1 page) |
5 August 2011 | Termination of appointment of Stuart Young as a director (1 page) |
14 July 2011 | Appointment of Wayne Delaney as a director (2 pages) |
14 July 2011 | Appointment of Wayne Delaney as a director (2 pages) |
9 May 2011 | Incorporation (15 pages) |
9 May 2011 | Incorporation (15 pages) |