110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director Name | David Richard Geary |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Samantha Condren |
---|---|
Status | Closed |
Appointed | 09 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1 at £1 | David Richard Geary 50.00% Ordinary |
---|---|
1 at £1 | Samantha Condren 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 March 2015 | Delivered on: 2 April 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2014 | Delivered on: 24 December 2014 Satisfied on: 9 February 2016 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Fully Satisfied |
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Administrator's progress report (24 pages) |
5 September 2018 | Notice of move from Administration to Dissolution (24 pages) |
22 May 2018 | Administrator's progress report (22 pages) |
1 December 2017 | Administrator's progress report (25 pages) |
21 October 2017 | Notice of extension of period of Administration (3 pages) |
21 October 2017 | Notice of extension of period of Administration (3 pages) |
31 May 2017 | Administrator's progress report (26 pages) |
31 May 2017 | Administrator's progress report (26 pages) |
10 January 2017 | Notice of deemed approval of proposals (1 page) |
10 January 2017 | Notice of deemed approval of proposals (1 page) |
21 December 2016 | Statement of administrator's proposal (39 pages) |
21 December 2016 | Statement of administrator's proposal (39 pages) |
25 November 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
25 November 2016 | Statement of affairs with form 2.14B/2.15B (9 pages) |
9 November 2016 | Registered office address changed from Building 30 Bay 1 + 2 Teesport Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Building 30 Bay 1 + 2 Teesport Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 9 November 2016 (2 pages) |
3 November 2016 | Appointment of an administrator (1 page) |
3 November 2016 | Appointment of an administrator (1 page) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 May 2016 | Appointment of Mr David Walker as a director on 26 January 2016 (2 pages) |
18 May 2016 | Appointment of Mr David Walker as a director on 26 January 2016 (2 pages) |
9 February 2016 | Satisfaction of charge 093482400001 in full (1 page) |
9 February 2016 | Satisfaction of charge 093482400001 in full (1 page) |
1 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Secretary's details changed for Samantha Condren on 25 January 2016 (1 page) |
26 January 2016 | Director's details changed for David Richard Geary on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Samantha Condren on 25 January 2016 (1 page) |
26 January 2016 | Director's details changed for Samantha Condren on 25 January 2016 (2 pages) |
26 January 2016 | Director's details changed for David Richard Geary on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Samantha Condren on 25 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 April 2015 | Registration of charge 093482400002, created on 26 March 2015 (20 pages) |
2 April 2015 | Registration of charge 093482400002, created on 26 March 2015 (20 pages) |
26 January 2015 | Registered office address changed from Hillside House Anick Hexham Northumberland NE46 4LW United Kingdom to Building 30 Bay 1 + 2 Teesport Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from Hillside House Anick Hexham Northumberland NE46 4LW United Kingdom to Building 30 Bay 1 + 2 Teesport Commerce Park Dockside Road South Bank Middlesbrough TS6 6UZ on 26 January 2015 (2 pages) |
24 December 2014 | Registration of charge 093482400001, created on 23 December 2014 (39 pages) |
24 December 2014 | Registration of charge 093482400001, created on 23 December 2014 (39 pages) |
9 December 2014 | Incorporation
Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation
Statement of capital on 2014-12-09
|