Company NameAdderstone (220) Limited
Company StatusDissolved
Company Number12995236
CategoryPrivate Limited Company
Incorporation Date4 November 2020(3 years, 4 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE

Location

Registered AddressNelson House The Fleming
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 March 2021Delivered on: 30 March 2021
Persons entitled: Danly Limited

Classification: A registered charge
Particulars: All that freehold land at great eastern square, felixstowe registered with title number SK212590 and all that leasehold land at victoria retail park, beverley registered with title number YEA78284.
Outstanding
11 March 2021Delivered on: 23 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charge over all freehold and leasehold property and all plant and machinery present and future (for further details please refer to the instrument).
Outstanding
11 March 2021Delivered on: 23 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 March 2021Delivered on: 18 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land lying to the west of wingfield way, beverley registered at hm land registry under title number YEA78284 and the property known as land at great eastern square, felixstowe, IP11 7DY registered at hm land registry under title number SK212590 (for further details please refer to the instrument).
Outstanding

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2023Satisfaction of charge 129952360003 in full (4 pages)
5 September 2023Satisfaction of charge 129952360002 in full (4 pages)
4 September 2023Satisfaction of charge 129952360001 in full (4 pages)
15 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
23 June 2023Application to strike the company off the register (3 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 August 2022Satisfaction of charge 129952360004 in full (1 page)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 April 2022Change of details for Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages)
5 May 2021Cessation of Royal Bank of Canada as a person with significant control on 1 April 2021 (1 page)
5 May 2021Cessation of Ian Robert Baggett as a person with significant control on 1 April 2021 (1 page)
5 May 2021Notification of Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
13 April 2021Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
11 April 2021Change of share class name or designation (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
30 March 2021Registration of charge 129952360004, created on 11 March 2021 (38 pages)
29 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 March 2021Memorandum and Articles of Association (10 pages)
29 March 2021Memorandum and Articles of Association (10 pages)
23 March 2021Registration of charge 129952360002, created on 11 March 2021 (9 pages)
23 March 2021Registration of charge 129952360003, created on 11 March 2021 (43 pages)
18 March 2021Registration of charge 129952360001, created on 11 March 2021 (41 pages)
12 March 2021Notification of Royal Bank of Canada as a person with significant control on 11 March 2021 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2,098,152
(3 pages)
12 March 2021Appointment of Mr Christopher John Francis Andrews as a director on 11 March 2021 (2 pages)
4 November 2020Incorporation
Statement of capital on 2020-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)