Roker
Sunderland
SR6 0LA
Director Name | Mr John Conlin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 34 Frederick Street Sunderland Tyne And Wear SR1 1LP |
Registered Address | 45 Ripon Street Roker Sunderland SR6 0LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Sean Robert Pennock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,458 |
Cash | £895 |
Current Liabilities | £340,630 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
5 November 2012 | Delivered on: 21 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 6 & 7 green terrace (paddywhacks) sunderland t/nos TY70220 and TY329343 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Appointment of Mrs Janet Pennock as a director on 21 February 2023 (2 pages) |
17 February 2023 | Satisfaction of charge 2 in full (2 pages) |
17 February 2023 | Satisfaction of charge 1 in full (1 page) |
26 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 July 2017 | Registered office address changed from E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP to 45 Ripon Street Roker Sunderland SR6 0LA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP to 45 Ripon Street Roker Sunderland SR6 0LA on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 February 2015 | Registered office address changed from 6-7 Green Terrace Sunderland Tyne & Wear SR1 3PZ to E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 6-7 Green Terrace Sunderland Tyne & Wear SR1 3PZ to E14 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne&Wear SR5 2TP on 11 February 2015 (1 page) |
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Sean Robert Pennock on 13 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Director's details changed for Mr Sean Robert Pennock on 13 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP United Kingdom on 11 July 2013 (1 page) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 November 2012 | Termination of appointment of John Conlin as a director (1 page) |
12 November 2012 | Termination of appointment of John Conlin as a director (1 page) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 July 2012 | Incorporation (15 pages) |
19 July 2012 | Incorporation (15 pages) |