FLUID DIAMOND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLUID DIAMOND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03651540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLUID DIAMOND LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is FLUID DIAMOND LIMITED located?

    Registered Office Address
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of FLUID DIAMOND LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLUID DESIGN SOLUTIONS LIMITEDJun 25, 2001Jun 25, 2001
    THE TWISTED ESKIMO LIMITEDFeb 26, 1999Feb 26, 1999
    MINUTEROUND LIMITEDOct 19, 1998Oct 19, 1998

    What are the latest accounts for FLUID DIAMOND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for FLUID DIAMOND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Previous accounting period shortened from Apr 30, 2015 to Mar 31, 2015

    3 pagesAA01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of David King as a director

    1 pagesTM01

    Director's details changed for Miss Sarah Barbara Bowens on Jul 19, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    19 pagesAA

    Annual return made up to Oct 19, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Oliver Tom Vaulkhard on Oct 20, 2010

    2 pagesCH01

    Director's details changed for Mr David Carlton King on Oct 20, 2010

    2 pagesCH01

    Who are the officers of FLUID DIAMOND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAULKHARD, Oliver Tom
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Secretary
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    British46140680003
    COOK, Sarah Barbara
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish136898680003
    VAULKHARD, Oliver Tom
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish46140680003
    VAULKHARD, Nigel David Tracy
    1 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    1 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    Tyne And Wear
    British7298510001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    KING, David Carlton
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    Director
    Loft 4 Bealim House
    17-25 Gallowgate
    NE1 4SG Newcastle Upon Tyne
    United KingdomBritish77512390002
    MARSHALL, Stuart Mcadam
    Coniston
    Whitby Avenue
    NE46 3JJ Hexham
    Northumberland
    Director
    Coniston
    Whitby Avenue
    NE46 3JJ Hexham
    Northumberland
    British22338500002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does FLUID DIAMOND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jun 09, 2008
    Delivered On Jun 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the deposit and the deposit balance the initial deposit being £22,500.00.
    Persons Entitled
    • Gallowgate Properties Limited
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 20, 2008
    Delivered On Mar 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 30 narrowgate, alnwick, northumberland t/no ND93454 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 29, 2008Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 05, 2008
    Delivered On Feb 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 28 narrowgate alnwick northumberland t/no ND109658. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 06, 2008Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as bar luga being basement and ground floor premises at 33-39 grey street newcastle t/n TY399912,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as bealim house 17-25 gallowgate newcastle upon tyne t/n TY385994,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 13, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Apr 16, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 03, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property known as barluga 33/39 (odd) grey street newcastle upon tyne,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Dec 04, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 20, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Dec 04, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 20, 2005
    Delivered On Apr 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a bealim house, 17-25 gallowgate, newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 2005Registration of a charge (395)
    • Dec 04, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 03, 2002
    Delivered On Dec 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a bealim house gallowgate newcastle upon tyne t/no TY385994.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 11, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Apr 28, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0