Ponteland
Newcastle Upon Tyne
NE20 9BD
LLP Designated Member Name | Angel Properties Ne Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 March 2019) |
Correspondence Address | 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
LLP Designated Member Name | Mr Warren Grier |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stable 1 Dovecote Farm Waldridge Chester Le Street County Durham DH2 2NQ |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2011 |
---|---|
Net Worth | £893,843 |
Current Liabilities | £48,922 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 6 April 2018 (13 pages) |
13 March 2018 | Deferment of dissolution (voluntary) (1 page) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Court order INSOLVENCY:court order to defer dissolution until 18 march 2018 (2 pages) |
10 April 2017 | Court order INSOLVENCY:court order to defer dissolution until 18 march 2018 (2 pages) |
28 March 2017 | INSOLVENCY:Hard Copy of deferment of dissolution Order (2 pages) |
28 March 2017 | INSOLVENCY:Hard Copy of deferment of dissolution Order (2 pages) |
17 March 2017 | Deferment of dissolution (voluntary) (4 pages) |
17 March 2017 | Deferment of dissolution (voluntary) (4 pages) |
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 31 August 2016 (2 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (14 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 26 June 2016 (14 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (23 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (23 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (23 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (22 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (22 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 26 June 2014 (22 pages) |
10 July 2013 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 10 July 2013 (2 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Determination (1 page) |
9 July 2013 | Statement of affairs with form 4.19 (7 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Statement of affairs with form 4.19 (7 pages) |
9 July 2013 | Determination (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Member's details changed for Mr Nigel Ridley on 19 October 2012 (2 pages) |
19 October 2012 | Member's details changed for Mr Nigel Ridley on 19 October 2012 (2 pages) |
8 October 2012 | Appointment of Angel Properties Ne Limited as a member (3 pages) |
8 October 2012 | Appointment of Angel Properties Ne Limited as a member (3 pages) |
8 October 2012 | Termination of appointment of Warren Grier as a member (2 pages) |
8 October 2012 | Termination of appointment of Warren Grier as a member (2 pages) |
24 September 2012 | Registered office address changed from 2 Queens Road Walbottle Newcastle upon Tyne NE15 8JB on 24 September 2012 (2 pages) |
24 September 2012 | Registered office address changed from 2 Queens Road Walbottle Newcastle upon Tyne NE15 8JB on 24 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 January 2012 (3 pages) |
17 April 2012 | Annual return made up to 16 January 2012 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 April 2011 | Annual return made up to 16 January 2011 (3 pages) |
4 April 2011 | Annual return made up to 16 January 2011 (3 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Annual return made up to 16 January 2010 (8 pages) |
7 May 2010 | Annual return made up to 16 January 2010 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 3 (9 pages) |
18 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 3 (9 pages) |
22 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
22 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
16 January 2009 | Incorporation document\certificate of incorporation (3 pages) |