Company NamePopolo Leisure (Washington) Limited
Company StatusDissolved
Company Number08042195
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Dissolution Date29 July 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul John Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr William Wayne Delaney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Richardson House Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8DG

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£220,124
Cash£64,379
Current Liabilities£338,942

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2020Final Gazette dissolved following liquidation (1 page)
29 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
21 June 2019Liquidators' statement of receipts and payments to 27 May 2019 (16 pages)
24 July 2018Liquidators' statement of receipts and payments to 27 May 2018 (15 pages)
4 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (17 pages)
4 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (17 pages)
29 June 2016Liquidators' statement of receipts and payments to 27 May 2016 (15 pages)
29 June 2016Liquidators' statement of receipts and payments to 27 May 2016 (15 pages)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
30 June 2015Liquidators statement of receipts and payments to 27 May 2015 (17 pages)
30 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (17 pages)
30 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (17 pages)
22 February 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Administrator's progress report to 28 May 2014 (27 pages)
10 June 2014Administrator's progress report to 28 May 2014 (27 pages)
29 May 2014Administrator's progress report to 6 May 2014 (36 pages)
29 May 2014Administrator's progress report to 6 May 2014 (36 pages)
29 May 2014Administrator's progress report to 6 May 2014 (36 pages)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2014Result of meeting of creditors (50 pages)
29 January 2014Result of meeting of creditors (50 pages)
3 January 2014Statement of administrator's proposal (48 pages)
3 January 2014Statement of administrator's proposal (48 pages)
19 December 2013Termination of appointment of William Delaney as a director (1 page)
19 December 2013Termination of appointment of William Delaney as a director (1 page)
17 December 2013Statement of affairs with form 2.14B (9 pages)
17 December 2013Statement of affairs with form 2.14B (9 pages)
14 November 2013Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 14 November 2013 (2 pages)
12 November 2013Appointment of an administrator (1 page)
12 November 2013Appointment of an administrator (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 June 2013Previous accounting period shortened from 30 April 2013 to 31 October 2012 (2 pages)
11 June 2013Previous accounting period shortened from 30 April 2013 to 31 October 2012 (2 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(4 pages)
8 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 100
(4 pages)
8 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Registered 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 2012Registered 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 2012Appointment of Paul John Richardson as a director (2 pages)
12 June 2012Appointment of Paul John Richardson as a director (2 pages)
23 April 2012Incorporation (14 pages)
23 April 2012Incorporation (14 pages)