Newcastle Upon Tyne
NE1 4AD
Director Name | Mr William Wayne Delaney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Richardson House Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8DG |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £220,124 |
Cash | £64,379 |
Current Liabilities | £338,942 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 27 May 2019 (16 pages) |
24 July 2018 | Liquidators' statement of receipts and payments to 27 May 2018 (15 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (17 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 27 May 2017 (17 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (15 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 27 May 2016 (15 pages) |
21 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Court order insolvency:replacement of liquidator (17 pages) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (17 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (17 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (17 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
28 July 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Tenon House Ferryboat Lane Sunderland SR5 3JN on 28 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | Administrator's progress report to 28 May 2014 (27 pages) |
10 June 2014 | Administrator's progress report to 28 May 2014 (27 pages) |
29 May 2014 | Administrator's progress report to 6 May 2014 (36 pages) |
29 May 2014 | Administrator's progress report to 6 May 2014 (36 pages) |
29 May 2014 | Administrator's progress report to 6 May 2014 (36 pages) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2014 | Result of meeting of creditors (50 pages) |
29 January 2014 | Result of meeting of creditors (50 pages) |
3 January 2014 | Statement of administrator's proposal (48 pages) |
3 January 2014 | Statement of administrator's proposal (48 pages) |
19 December 2013 | Termination of appointment of William Delaney as a director (1 page) |
19 December 2013 | Termination of appointment of William Delaney as a director (1 page) |
17 December 2013 | Statement of affairs with form 2.14B (9 pages) |
17 December 2013 | Statement of affairs with form 2.14B (9 pages) |
14 November 2013 | Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 14 November 2013 (2 pages) |
12 November 2013 | Appointment of an administrator (1 page) |
12 November 2013 | Appointment of an administrator (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (2 pages) |
11 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 October 2012 (2 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
8 April 2013 | Resolutions
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 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) |
12 June 2012 | Appointment of Paul John Richardson as a director (2 pages) |
12 June 2012 | Appointment of Paul John Richardson as a director (2 pages) |
23 April 2012 | Incorporation (14 pages) |
23 April 2012 | Incorporation (14 pages) |