Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr Declan John Mackle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | The Office, The Old Rectory Godington Bicester OX27 9AF |
Secretary Name | Miss Sally Milliner |
---|---|
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Office, The Old Rectory Godington Bicester OX27 9AF |
Director Name | Mrs Mary Walsh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Caspian Point Caspian Way Pierhead Street Cardiff CF10 4DQ Wales |
Director Name | Ms Sally Milliner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2017) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | The Office, The Old Rectory Godington Bicester OX27 9AF |
Director Name | Ms Mary Josephine Walsh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Mark Patrick James Ewing |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Conal Long |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2019) |
Role | Finance & Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Vicar Street Dudley DY2 8RG |
Director Name | Mr Neal Edward Gordon Watkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2019) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Vicar Street Dudley DY2 8RG |
Director Name | Mr Gavin Fraser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Registered Address | 6th Floor Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 February 2019 | Delivered on: 7 March 2019 Persons entitled: Acpi Private Debt Fund Ii Designated Activity Company Classification: A registered charge Particulars: The company charges by way of first legal mortgage all its real property (as defined in the instrument), although no detail is specified in the instrument. For further detail, please refer to the instrument. The company charges by way of first fixed charge all its intellectual property (as defined in the instrument), although no detail is specified in the instrument. For further detail, please refer to the instrument. Outstanding |
---|
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2021 | Auditor's resignation (1 page) |
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page) |
1 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
11 March 2019 | Appointment of Mr Gavin Fraser as a director on 27 February 2019 (2 pages) |
7 March 2019 | Registration of charge 094554090001, created on 27 February 2019 (74 pages) |
7 March 2019 | Resolutions
|
1 March 2019 | Registered office address changed from 36 Vicar Street Dudley DY2 8RG England to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 1 March 2019 (1 page) |
28 February 2019 | Notification of Kent Street (Hsg) Limited as a person with significant control on 27 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Conal Long as a director on 27 February 2019 (1 page) |
28 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Neal Edward Gordon Watkins as a director on 26 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Gary Ronald Forrest as a director on 27 February 2019 (2 pages) |
28 February 2019 | Cessation of Vulpes Holdings Limited as a person with significant control on 27 February 2019 (1 page) |
23 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
5 March 2018 | Notification of Vulpes Holdings Limited as a person with significant control on 15 November 2017 (2 pages) |
26 February 2018 | Resolutions
|
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Resolutions
|
17 November 2017 | Appointment of Mr Neal Edward Gordon Watkins as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Conal Long as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Conal Long as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Neal Edward Gordon Watkins as a director on 15 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from The Office, the Old Rectory Godington Bicester OX27 9AF England to 36 Vicar Street Dudley DY2 8RG on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from The Office, the Old Rectory Godington Bicester OX27 9AF England to 36 Vicar Street Dudley DY2 8RG on 17 November 2017 (1 page) |
16 November 2017 | Cessation of Declan John Mackle as a person with significant control on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Milliner as a director on 15 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to The Office, the Old Rectory Godington Bicester OX27 9AF on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Declan John Mackle as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Milliner as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Milliner as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Cessation of Declan John Mackle as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Declan John Mackle as a director on 15 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to The Office, the Old Rectory Godington Bicester OX27 9AF on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Sally Milliner as a secretary on 15 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 48 Dover Street London W1S 4FF England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 48 Dover Street London W1S 4FF England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 8 November 2017 (1 page) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
19 February 2017 | Termination of appointment of Mark Patrick James Ewing as a director on 20 January 2017 (1 page) |
19 February 2017 | Termination of appointment of Mark Patrick James Ewing as a director on 20 January 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Termination of appointment of Mary Josephine Walsh as a director on 5 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Mary Josephine Walsh as a director on 5 September 2016 (1 page) |
19 July 2016 | Registered office address changed from One Caspian Point Caspian Way Pierhead Street Cardiff CF10 4DQ United Kingdom to 48 Dover Street London W1S 4FF on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from One Caspian Point Caspian Way Pierhead Street Cardiff CF10 4DQ United Kingdom to 48 Dover Street London W1S 4FF on 19 July 2016 (1 page) |
27 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
12 January 2016 | Appointment of Mr Mark Patrick James Ewing as a director on 2 November 2015 (2 pages) |
12 January 2016 | Appointment of Mr Mark Patrick James Ewing as a director on 2 November 2015 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
21 July 2015 | Appointment of Ms Mary Josephine Walsh as a director on 13 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Mary Walsh as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Ms Mary Josephine Walsh as a director on 13 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Mary Walsh as a director on 21 July 2015 (1 page) |
13 July 2015 | Appointment of Miss Sally Milliner as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Mary Walsh as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Miss Sally Milliner as a director on 10 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Mary Walsh as a director on 10 July 2015 (2 pages) |
5 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 June 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|