Company NameRidge Farm (Bedlington) Limited
Company StatusDissolved
Company Number09225443
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 2 months ago)
Dissolution Date23 March 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Spaceworks Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
Director NameMr Khushninder Singh Ghura
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Spaceworks Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX

Location

Registered Address1 Norton Court
Norton Road
Stockton-On-Tees
TS20 2BL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Apinder Singh Ghura
50.00%
Ordinary
50 at £1Khushninder Singh Ghura
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 May 2015Delivered on: 15 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as ridge farm hotel, netherton lane, bedlington, northumberland, NE22 6DZ registered at the land registry with title number ND125433 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to lloyds bank PLC.
Outstanding
6 March 2015Delivered on: 10 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX to 1 Norton Court Norton Road Stockton-on-Tees TS20 2BL on 12 June 2018 (1 page)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
15 May 2015Registration of charge 092254430002, created on 15 May 2015 (39 pages)
15 May 2015Registration of charge 092254430002, created on 15 May 2015 (39 pages)
10 March 2015Registration of charge 092254430001, created on 6 March 2015 (42 pages)
10 March 2015Registration of charge 092254430001, created on 6 March 2015 (42 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(15 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 100
(15 pages)