Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Christopher John Carl Phillipson |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 5 Waterloo Square Newcastle-Upon-Tyne NE1 4DR |
Telephone | 0800 1931214 |
---|---|
Telephone region | Freephone |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £0.005 | Andrew Jeffreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £338,352 |
Cash | £411,946 |
Current Liabilities | £112,112 |
Latest Accounts | 16 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 February |
22 January 2013 | Delivered on: 25 January 2013 Satisfied on: 1 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 December 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 March 2016 | Previous accounting period shortened from 19 February 2016 to 16 February 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 16 February 2016 (3 pages) |
30 March 2016 | Previous accounting period shortened from 19 February 2016 to 16 February 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 16 February 2016 (3 pages) |
7 March 2016 | Previous accounting period shortened from 31 May 2016 to 19 February 2016 (1 page) |
7 March 2016 | Previous accounting period shortened from 31 May 2016 to 19 February 2016 (1 page) |
1 March 2016 | Registered office address changed from 23 Pinner Place Newcastle upon Tyne NE6 2NA England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 23 Pinner Place Newcastle upon Tyne NE6 2NA England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2016 (2 pages) |
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 September 2015 | Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 5 Waterloo Square Newcastle-upon-Tyne NE1 4DR to 23 Pinner Place Newcastle upon Tyne NE6 2NA on 4 September 2015 (1 page) |
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 October 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
4 October 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of Christopher Phillipson as a director (1 page) |
1 August 2013 | Termination of appointment of Christopher Phillipson as a director (1 page) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2012 | Registered office address changed from 34 Hotspur Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5BE England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 34 Hotspur Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5BE England on 11 May 2012 (1 page) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|