Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2021(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Registered Address | Nelson House The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 March 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 23 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 March 2021 | Delivered 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 |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2023 | Satisfaction of charge 129952360003 in full (4 pages) |
5 September 2023 | Satisfaction of charge 129952360002 in full (4 pages) |
4 September 2023 | Satisfaction of charge 129952360001 in full (4 pages) |
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2023 | Application to strike the company off the register (3 pages) |
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 August 2022 | Satisfaction of charge 129952360004 in full (1 page) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 April 2022 | Change of details for Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages) |
5 May 2021 | Cessation of Royal Bank of Canada as a person with significant control on 1 April 2021 (1 page) |
5 May 2021 | Cessation of Ian Robert Baggett as a person with significant control on 1 April 2021 (1 page) |
5 May 2021 | Notification of Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
13 April 2021 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
11 April 2021 | Change of share class name or designation (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
30 March 2021 | Registration of charge 129952360004, created on 11 March 2021 (38 pages) |
29 March 2021 | Resolutions
|
29 March 2021 | Memorandum and Articles of Association (10 pages) |
29 March 2021 | Memorandum and Articles of Association (10 pages) |
23 March 2021 | Registration of charge 129952360002, created on 11 March 2021 (9 pages) |
23 March 2021 | Registration of charge 129952360003, created on 11 March 2021 (43 pages) |
18 March 2021 | Registration of charge 129952360001, created on 11 March 2021 (41 pages) |
12 March 2021 | Notification of Royal Bank of Canada as a person with significant control on 11 March 2021 (2 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
12 March 2021 | Appointment of Mr Christopher John Francis Andrews as a director on 11 March 2021 (2 pages) |
4 November 2020 | Incorporation Statement of capital on 2020-11-04
|