SHAREAPPEAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSHAREAPPEAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04359568
    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 SHAREAPPEAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SHAREAPPEAL LIMITED located?

    Registered Office Address
    Lugano Building
    57 Melbourne Street
    NE1 2JQ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHAREAPPEAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHAREAPPEAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A6F3282J

    Termination of appointment of Howard Barry Gold as a secretary on Sep 14, 2017

    1 pagesTM02
    X6EZITQW

    Termination of appointment of Howard Barry Gold as a director on Sep 14, 2017

    1 pagesTM01
    X6EZITZT

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA
    A5GMQQ8Z

    Confirmation statement made on Aug 11, 2016 with updates

    6 pagesCS01
    X5F2SPAE

    Termination of appointment of Joseph Rabinowitz as a director on Jul 18, 2016

    1 pagesTM01
    X5BL31S8

    Termination of appointment of Ben Zion Rabinowitz as a director on Jul 18, 2016

    1 pagesTM01
    X5BL31JN

    Satisfaction of charge 1 in full

    4 pagesMR04
    A4YI4GFX

    Satisfaction of charge 2 in full

    4 pagesMR04
    A4YI4GG1

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA
    A4H0VVL4

    Annual return made up to Aug 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 1
    SH01
    X4E2C1DL

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA
    A3GLSHMW

    Registered office address changed from C/O Mincoff Jacksons 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ to Lugano Building 57 Melbourne Street Newcastle upon Tyne NE1 2JQ on Sep 10, 2014

    1 pagesAD01
    X3G2GDGY

    Termination of appointment of Barry Christopher Moat as a director on Aug 26, 2014

    1 pagesTM01
    X3G2GDL6

    Annual return made up to Aug 11, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 1
    SH01
    X3E77C2O

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA
    A2GS98CW

    Annual return made up to Aug 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    SH01
    X2EN0HAJ

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA
    A1HHT11F

    Annual return made up to Aug 11, 2012 with full list of shareholders

    8 pagesAR01
    X1GBEXQ8

    Accounts for a small company made up to Dec 31, 2010

    5 pagesAA
    A5JLSXX5

    Annual return made up to Aug 11, 2011 with full list of shareholders

    8 pagesAR01
    XV084XWX

    Accounts for a small company made up to Dec 31, 2009

    5 pagesAA
    A0YEYNU1

    Who are the officers of SHAREAPPEAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Paul
    35 Tavistock Close
    TS27 3LB Hartlepool
    Cleveland
    Director
    35 Tavistock Close
    TS27 3LB Hartlepool
    Cleveland
    United KingdomBritishSolicitor66641750002
    ATKINSON, Keith Andrew
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    10 Easby Close
    NE3 5LW Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector36184740003
    GOLD, Howard Barry
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor77597900001
    OSBORNE NOMINEES TWO LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569280001
    GOLD, Howard Barry
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Montagu Avenue
    Gosforth
    NE3 4JH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishSolicitor77597900001
    MOAT, Barry Christopher
    10 Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    Director
    10 Jesmond Park West
    NE7 7BU Newcastle Upon Tyne
    EnglandBritishDirector94939640001
    RABINOWITZ, Ben Zion
    Via Marco De Corona 5
    Lugano
    Ticino
    Switzerland
    Director
    Via Marco De Corona 5
    Lugano
    Ticino
    Switzerland
    SwitzerlandPolishRabbi117253680001
    RABINOWITZ, Joseph
    27 Soroskin
    St Unsdorf
    Jerusalem
    Israel
    Director
    27 Soroskin
    St Unsdorf
    Jerusalem
    Israel
    IsraelPolishDirector84177520001
    RANKIN, Allan
    Cote Hill Farm Cote Hill Drive
    Darras Hall Ponteland
    NE20 9HP Newcastle Upon Tyne
    Director
    Cote Hill Farm Cote Hill Drive
    Darras Hall Ponteland
    NE20 9HP Newcastle Upon Tyne
    GibraltarBritishDirector64575000004
    OSBORNE NOMINEES ONE LIMITED
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    Director
    5 Osborne Terrace
    Jesmond
    NE2 1SQ Newcastle Upon Tyne
    Tyne And Wear
    98569270001

    Who are the persons with significant control of SHAREAPPEAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ben Zion Rabinowitz
    Via Marco De Corona 5
    Lugano
    Ticino
    Via Marco De Corona 5
    Switzerland
    Apr 06, 2016
    Via Marco De Corona 5
    Lugano
    Ticino
    Via Marco De Corona 5
    Switzerland
    No
    Nationality: Polish
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SHAREAPPEAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Jan 13, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 28, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Half moon site bigg street newcastle upon tyne and all buildings erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Jan 13, 2016Satisfaction of a charge (MR04)

    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