SHAREAPPEAL LIMITED
Overview
Company Name | SHAREAPPEAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04359568 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHAREAPPEAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SHAREAPPEAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Howard Barry Gold as a secretary on Sep 14, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Howard Barry Gold as a director on Sep 14, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Joseph Rabinowitz as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ben Zion Rabinowitz as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Barry Christopher Moat as a director on Aug 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of SHAREAPPEAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Paul | Director | 35 Tavistock Close TS27 3LB Hartlepool Cleveland | United Kingdom | British | Solicitor | 66641750002 | ||||
ATKINSON, Keith Andrew | Secretary | 10 Easby Close NE3 5LW Newcastle Upon Tyne Tyne & Wear | British | Director | 36184740003 | |||||
GOLD, Howard Barry | Secretary | 29 Montagu Avenue Gosforth NE3 4JH Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 77597900001 | |||||
OSBORNE NOMINEES TWO LIMITED | Secretary | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne And Wear | 98569280001 | |||||||
GOLD, Howard Barry | Director | 29 Montagu Avenue Gosforth NE3 4JH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Solicitor | 77597900001 | ||||
MOAT, Barry Christopher | Director | 10 Jesmond Park West NE7 7BU Newcastle Upon Tyne | England | British | Director | 94939640001 | ||||
RABINOWITZ, Ben Zion | Director | Via Marco De Corona 5 Lugano Ticino Switzerland | Switzerland | Polish | Rabbi | 117253680001 | ||||
RABINOWITZ, Joseph | Director | 27 Soroskin St Unsdorf Jerusalem Israel | Israel | Polish | Director | 84177520001 | ||||
RANKIN, Allan | Director | Cote Hill Farm Cote Hill Drive Darras Hall Ponteland NE20 9HP Newcastle Upon Tyne | Gibraltar | British | Director | 64575000004 | ||||
OSBORNE NOMINEES ONE LIMITED | Director | 5 Osborne Terrace Jesmond NE2 1SQ Newcastle Upon Tyne Tyne And Wear | 98569270001 |
Who are the persons with significant control of SHAREAPPEAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ben Zion Rabinowitz | 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
|
Does SHAREAPPEAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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