Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director Name | Mr Simon Hodgson |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 November 2018) |
Role | Laboratory Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Jason Fairbairn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Side Tyne Dock South Shields Tyne And Wear NE34 9PL |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
50 at £1 | Jason Fairbairn 16.67% Ordinary A |
---|---|
50 at £1 | Jason Fairbairn 16.67% Ordinary D |
50 at £1 | Jason Fairbairn 16.67% Ordinary W |
50 at £1 | Leslie Hodgson 16.67% Ordinary A |
50 at £1 | Leslie Hodgson 16.67% Ordinary D |
50 at £1 | Leslie Hodgson 16.67% Ordinary W |
Year | 2014 |
---|---|
Net Worth | £21,314 |
Cash | £73,235 |
Current Liabilities | £111,996 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
27 February 2014 | Delivered on: 13 March 2014 Satisfied on: 15 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
4 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 May 2017 | Registered office address changed from West Side Tyne Dock South Shields Tyne and Wear NE34 9PL to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from West Side Tyne Dock South Shields Tyne and Wear NE34 9PL to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 May 2017 (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement of affairs (7 pages) |
17 May 2017 | Statement of affairs (7 pages) |
17 May 2017 | Resolutions
|
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 May 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Satisfaction of charge 088161830001 in full (1 page) |
15 June 2015 | Satisfaction of charge 088161830001 in full (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 May 2015 | Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages) |
21 April 2015 | Registration of charge 088161830002, created on 16 April 2015 (32 pages) |
21 April 2015 | Registration of charge 088161830002, created on 16 April 2015 (32 pages) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page) |
29 October 2014 | Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page) |
4 June 2014 | Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page) |
13 March 2014 | Registration of charge 088161830001 (27 pages) |
13 March 2014 | Registration of charge 088161830001 (27 pages) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|