20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
LLP Designated Member Name | Singh Ladhar Mandeep |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties 2nd Floor Adelphi Chamber 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
LLP Designated Member Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
LLP Designated Member Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Website | queensheadmorpeth.co.uk |
---|---|
Telephone | 01670 512083 |
Telephone region | Morpeth |
Registered Address | C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,874,184 |
Gross Profit | £1,204,610 |
Net Worth | -£133,334 |
Cash | £45,845 |
Current Liabilities | £4,511,213 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 May 2010 | Delivered on: 28 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H property k/a the cage bar 24 cloth market newcastle upon tyne t/no ND5678 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
4 May 2010 | Delivered on: 6 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 May 2010 | Delivered on: 6 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The billingham arms, the causeway, billingham, cleveland t/n CE163633 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 May 2010 | Delivered on: 6 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Adelphi, 20 shakespeare street, newcastle upon tyne t/n TY382384 and golden eagle, trenchard avenue, thornaby on tees t/n CE119752 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 October 2000 | Delivered on: 15 May 2010 Satisfied on: 26 April 2013 Persons entitled: Scottish & Newcastle Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: L/H land premises and buildings situate thereon and k/a the billingham arms hotel the causeway billingham by way of assignment the goodwill the benefit of all premises licences and any public entertainment licences and by way of floating charge the undertaking and all its property and assets see image for full details. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2023 | Application to strike the limited liability partnership off the register (1 page) |
21 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
3 December 2020 | Satisfaction of charge 5 in full (2 pages) |
3 December 2020 | Satisfaction of charge 1 in full (2 pages) |
16 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 February 2020 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (17 pages) |
26 June 2017 | Notification of Mandeep Singh Ladhar as a person with significant control on 31 August 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Mandeep Singh Ladhar as a person with significant control on 31 August 2016 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
11 May 2017 | Total exemption full accounts made up to 31 October 2016 (20 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
8 July 2016 | Annual return made up to 4 June 2016 (3 pages) |
8 July 2016 | Annual return made up to 4 June 2016 (3 pages) |
19 June 2015 | Annual return made up to 4 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 4 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 4 June 2015 (3 pages) |
16 May 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
16 May 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
7 July 2014 | Annual return made up to 4 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 4 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 4 June 2014 (3 pages) |
23 May 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
23 May 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 4 June 2013 (3 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 4 June 2013 (3 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Bhupinder on 3 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 4 June 2013 (3 pages) |
22 July 2013 | Member's details changed for Singh Ladhar Mandeep on 3 June 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (15 pages) |
26 April 2013 | Satisfaction of charge 4 in full (3 pages) |
26 April 2013 | Satisfaction of charge 4 in full (3 pages) |
2 July 2012 | Annual return made up to 4 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 4 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 4 June 2012 (3 pages) |
29 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
29 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages) |
27 September 2011 | Annual return made up to 4 June 2011 (3 pages) |
27 September 2011 | Annual return made up to 4 June 2011 (3 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Bhupinder on 4 June 2011 (2 pages) |
27 September 2011 | Member's details changed for Singh Ladhar Mandep on 4 June 2011 (2 pages) |
27 September 2011 | Annual return made up to 4 June 2011 (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
25 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
30 June 2010 | Annual return made up to 4 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 4 June 2010 (8 pages) |
30 June 2010 | Annual return made up to 4 June 2010 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 March 2010 | Registered office address changed from Redlands Main Road Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BW on 29 March 2010 (2 pages) |
29 March 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
29 March 2010 | Registered office address changed from Redlands Main Road Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BW on 29 March 2010 (2 pages) |
29 March 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
19 March 2010 | Company name changed gab leisure LLP\certificate issued on 19/03/10
|
19 March 2010 | Company name changed gab leisure LLP\certificate issued on 19/03/10
|
12 November 2009 | Appointment of Singh Ladhar Mandep as a member (1 page) |
12 November 2009 | Appointment of Singh Ladhar Mandep as a member (1 page) |
12 November 2009 | Appointment of Singh Ladhar Bhupinder as a member (1 page) |
12 November 2009 | Appointment of Singh Ladhar Bhupinder as a member (1 page) |
9 November 2009 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Osborne Directors Limited as a member (1 page) |
9 November 2009 | Termination of appointment of Osborne Secretaries Limited as a member (1 page) |
9 November 2009 | Termination of appointment of Osborne Secretaries Limited as a member (1 page) |
9 November 2009 | Termination of appointment of Osborne Directors Limited as a member (1 page) |
9 November 2009 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB on 9 November 2009 (1 page) |
4 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
4 June 2009 | Incorporation document\certificate of incorporation (3 pages) |