Gateshead
NE11 0HW
Director Name | Mr Matthew James Holbrook |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Kingsway House Kingsway Team Valley Tradi Gateshead NE11 0HW |
Director Name | Mrs Adele Crocker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Kingsway House Kingsway Team Valley Tradi Gateshead NE11 0HW |
Registered Address | Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 29 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 24 July 2021 (overdue) |
13 July 2017 | Delivered on: 31 July 2017 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of castledene sales and lettings spennymoor limited (crn 10270682) (“the companyâ€) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description). Outstanding |
---|
23 October 2023 | Liquidators' statement of receipts and payments to 17 August 2023 (22 pages) |
---|---|
21 September 2022 | Liquidators' statement of receipts and payments to 17 August 2022 (37 pages) |
8 April 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 November 2021 | Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ United Kingdom to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 30 November 2021 (2 pages) |
30 August 2021 | Appointment of a voluntary liquidator (4 pages) |
28 August 2021 | Statement of affairs (8 pages) |
28 August 2021 | Resolutions
|
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 29 March 2019 (6 pages) |
13 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 October 2019 | Appointment of Ms Adele Crocker as a director on 14 October 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
22 July 2019 | Notification of Castledene Holdings Limited as a person with significant control on 1 June 2019 (2 pages) |
17 July 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
1 October 2018 | Appointment of Mr Matthew James Holbrook as a director on 1 October 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
5 September 2017 | Notification of John Paul as a person with significant control on 11 July 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
5 September 2017 | Registered office address changed from Easington Business Centre Easington Business Centre SR8 3LJ SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ on 5 September 2017 (1 page) |
5 September 2017 | Notification of John Paul as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of John Paul as a person with significant control on 11 July 2016 (2 pages) |
5 September 2017 | Registered office address changed from Easington Business Centre Easington Business Centre SR8 3LJ SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ on 5 September 2017 (1 page) |
31 July 2017 | Registration of charge 102706820001, created on 13 July 2017 (29 pages) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|