Company Name12 Harland Place Ltd
Company StatusDissolved
Company Number07656891
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date19 August 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Kelly Rebecca Easby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCheff
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMiss Susan Mary Easby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 19 August 2022)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
Director NameMr Barry Joseph Faulkner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleEntertainments Manager
Country of ResidenceEngland
Correspondence Address12 Harland Place
Norton
Stockton On Tees
Cleveland
TS20 1AL

Contact

Website12harlandplace.co.uk
Email address[email protected]
Telephone01642 801212
Telephone regionMiddlesbrough

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Kelly Rebecca Easby
100.00%
Ordinary

Financials

Year2014
Net Worth£131,275
Cash£98,944
Current Liabilities£111,784

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

14 July 2014Delivered on: 18 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 August 2022Final Gazette dissolved following liquidation (1 page)
19 May 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
20 October 2021Liquidators' statement of receipts and payments to 19 August 2021 (23 pages)
16 October 2020Liquidators' statement of receipts and payments to 19 August 2020 (18 pages)
16 September 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 September 2019Registered office address changed from 12 Harland Place Norton Stockton on Tees Cleveland TS20 1AL to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 6 September 2019 (2 pages)
5 September 2019Statement of affairs (8 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
(1 page)
20 June 2019Confirmation statement made on 3 June 2019 with updates (6 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5.5
(8 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5.5
(8 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Particulars of variation of rights attached to shares (3 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Particulars of variation of rights attached to shares (3 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 December 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1.50
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1.50
(4 pages)
24 December 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 1.50
(4 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
22 July 2014Appointment of Miss Susan Mary Easby as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Miss Susan Mary Easby as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Barry Joseph Faulkner as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Barry Joseph Faulkner as a director on 22 July 2014 (1 page)
18 July 2014Registration of charge 076568910001, created on 14 July 2014 (18 pages)
18 July 2014Registration of charge 076568910001, created on 14 July 2014 (18 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 March 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (2 pages)
14 March 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (2 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)