Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Jean Northey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Director Name | Kevin Northey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Elizabeth Averill Leng |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 28 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Williamsons 188 Portland Road Shieldfield Newcastle Upon Tyne NE2 1DJ |
Registered Address | Bulman House 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 |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jean Northey 50.00% Ordinary |
---|---|
1 at £1 | Kevin Northey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£757,208 |
Cash | £2,380 |
Current Liabilities | £1,099,685 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 December 2015 | Delivered 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 2014 | Delivered on: 27 June 2014 Satisfied on: 5 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
11 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
20 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 29 May 2018 (24 pages) |
14 June 2017 | Statement of affairs (11 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Statement of affairs (11 pages) |
14 June 2017 | Resolutions
|
12 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 077168500005 in full (4 pages) |
23 December 2016 | Satisfaction of charge 077168500005 in full (4 pages) |
12 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Kevin Graham Northey as a director on 28 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Kevin Graham Northey as a director on 28 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Elizabeth Averill Leng as a director on 28 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Elizabeth Averill Leng as a director on 28 December 2015 (1 page) |
9 December 2015 | Registration of charge 077168500005, created on 1 December 2015 (40 pages) |
9 December 2015 | Registration of charge 077168500005, created on 1 December 2015 (40 pages) |
5 December 2015 | Satisfaction of charge 077168500004 in full (1 page) |
5 December 2015 | Satisfaction of charge 077168500004 in full (1 page) |
20 October 2015 | Satisfaction of charge 077168500003 in full (4 pages) |
20 October 2015 | Satisfaction of charge 077168500003 in full (4 pages) |
28 September 2015 | Termination of appointment of Kevin Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kevin Northey as a director on 28 September 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 June 2014 | Registration of charge 077168500004 (5 pages) |
27 June 2014 | Registration of charge 077168500004 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 March 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 July 2013 | Satisfaction of charge 2 in full (3 pages) |
12 July 2013 | Satisfaction of charge 2 in full (3 pages) |
11 July 2013 | Satisfaction of charge 1 in full (3 pages) |
11 July 2013 | Satisfaction of charge 1 in full (3 pages) |
14 June 2013 | Registration of charge 077168500003 (19 pages) |
14 June 2013 | Registration of charge 077168500003 (19 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|