Company NameRectory Lodge Limited
Company StatusDissolved
Company Number07716850
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date20 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Graham Northey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameJean Northey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Director NameKevin Northey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Director NameMrs Elizabeth Averill Leng
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliamsons 188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jean Northey
50.00%
Ordinary
1 at £1Kevin Northey
50.00%
Ordinary

Financials

Year2014
Net Worth-£757,208
Cash£2,380
Current Liabilities£1,099,685

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

1 December 2015Delivered on: 9 December 2015
Persons entitled: Leeds and London Holdings Limited (Crn:01578840)

Classification: A registered charge
Particulars: The leasehold interest in the property known as land on the south side of heber street, newcastle upon tyne comprised in a lease dated 3 november 2014 and made between (1) heber street limited (company number 06263065) and (2) rectory lodge limited (company number 07716850) and all documents supplemental or collateral to that lease, which is registered at the land registry with title absolute under title number TY523701.
Outstanding
25 June 2014Delivered on: 27 June 2014
Satisfied on: 5 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
11 June 2013Delivered on: 14 June 2013
Satisfied on: 20 October 2015
Persons entitled: Bcl Firmus Limited

Classification: A registered charge
Particulars: NE4 cafe bar & premises, heber street, newcastle upon tyne, NE4 5TN (land registry title number TY509726). Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 4 April 2013
Satisfied on: 12 July 2013
Persons entitled: Heineken UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill see image for full details.
Fully Satisfied
27 March 2013Delivered on: 4 April 2013
Satisfied on: 11 July 2013
Persons entitled: Heineken UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the trading companies on any account whatsoever.
Particulars: All that l/h property and the premises and buildings situate thereon and k/a cafe bar heber street newcastle upon tyne t/no TY332939 together with all additions and all fixtures and fittings by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences and by way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets see image for full details.
Fully Satisfied

Filing History

20 September 2019Final Gazette dissolved following liquidation (1 page)
20 June 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
7 August 2018Liquidators' statement of receipts and payments to 29 May 2018 (24 pages)
14 June 2017Statement of affairs (11 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
(1 page)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Statement of affairs (11 pages)
14 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
(1 page)
12 June 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 June 2017 (2 pages)
22 May 2017Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 May 2017 (2 pages)
23 December 2016Satisfaction of charge 077168500005 in full (4 pages)
23 December 2016Satisfaction of charge 077168500005 in full (4 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
4 January 2016Appointment of Mr Kevin Graham Northey as a director on 28 December 2015 (2 pages)
4 January 2016Appointment of Mr Kevin Graham Northey as a director on 28 December 2015 (2 pages)
4 January 2016Termination of appointment of Elizabeth Averill Leng as a director on 28 December 2015 (1 page)
4 January 2016Termination of appointment of Elizabeth Averill Leng as a director on 28 December 2015 (1 page)
9 December 2015Registration of charge 077168500005, created on 1 December 2015 (40 pages)
9 December 2015Registration of charge 077168500005, created on 1 December 2015 (40 pages)
5 December 2015Satisfaction of charge 077168500004 in full (1 page)
5 December 2015Satisfaction of charge 077168500004 in full (1 page)
20 October 2015Satisfaction of charge 077168500003 in full (4 pages)
20 October 2015Satisfaction of charge 077168500003 in full (4 pages)
28 September 2015Termination of appointment of Kevin Northey as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Kevin Northey as a director on 28 September 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
27 June 2014Registration of charge 077168500004 (5 pages)
27 June 2014Registration of charge 077168500004 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 March 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
26 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(3 pages)
26 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(3 pages)
12 July 2013Satisfaction of charge 2 in full (3 pages)
12 July 2013Satisfaction of charge 2 in full (3 pages)
11 July 2013Satisfaction of charge 1 in full (3 pages)
11 July 2013Satisfaction of charge 1 in full (3 pages)
14 June 2013Registration of charge 077168500003 (19 pages)
14 June 2013Registration of charge 077168500003 (19 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)