Jesmond
Newcastle Upon Tyne
NE2 1TJ
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 |
1 at £1 | William David Kiely 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,834 |
Cash | £4,690 |
Current Liabilities | £806,478 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2014 | Delivered on: 2 June 2014 Persons entitled: Capital Bridging Finance Limited (Company Number 06994954) Classification: A registered charge Particulars: By way of first legal mortgage, the freehold property known as land lying to the south-west of burgham park, felton, morpeth registered at the land registry with title absolute under title number ND175647;. By way of first fixed charge, all properties acquired by the company in the future and “properties†means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions in or over freehold or leasehold property.. A charge or mortgage of any freehold, leasehold or commonhold property includes:. (A) all buildings and fixtures (including trade and tenant’s fixtures) which are at any time situated on that property;. (B) the proceeds of sale of any part of that property, the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property and any monies paid or payable in respect of those covenants; and. (C) all rights under any licence, agreement for sale or agreement for lease in respect of that property. Outstanding |
---|
29 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2018 | Receiver's abstract of receipts and payments to 21 September 2018 (4 pages) |
11 May 2018 | Receiver's abstract of receipts and payments to 23 April 2018 (4 pages) |
4 December 2017 | Receiver's abstract of receipts and payments to 23 October 2017 (5 pages) |
4 December 2017 | Receiver's abstract of receipts and payments to 23 October 2017 (5 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
7 November 2016 | Appointment of receiver or manager (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from C/O Robson Laidler Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Robson Laidler Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 December 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
2 June 2014 | Registration of charge 087678460001 (37 pages) |
2 June 2014 | Registration of charge 087678460001 (37 pages) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|