FENHAM SWIMMING PROJECT
Overview
| Company Name | FENHAM SWIMMING PROJECT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04826496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FENHAM SWIMMING PROJECT?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is FENHAM SWIMMING PROJECT located?
| Registered Office Address | C/O Northpoint, Cobalt Business Exchange Cobalt Park Way NE28 9NZ Wallsend Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FENHAM SWIMMING PROJECT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for FENHAM SWIMMING PROJECT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Registered office address changed from Fenham Swimming Pool Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XD to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on Sep 04, 2019 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 048264960001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jennifer Carlisle as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Owen Gordon as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Brendan Brannan as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr William Seton Mackinlay as a director on Mar 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Gordon as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Christopher Bromly as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Lynne Richardson as a director on Jun 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Bumfrey as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David William Welsh as a director on May 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Welsh as a secretary on May 23, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of FENHAM SWIMMING PROJECT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARLISLE, Jennifer | Director | Cobalt Park Way NE28 9NZ Wallsend C/O Northpoint, Cobalt Business Exchange Newcastle Upon Tyne | England | British | 260459510001 | |||||
| MACKINLAY, William Seton | Director | Cobalt Park Way NE28 9NZ Wallsend C/O Northpoint, Cobalt Business Exchange Newcastle Upon Tyne | England | British | 246093930001 | |||||
| RICHARDSON, Lynne | Director | Cobalt Park Way NE28 9NZ Wallsend C/O Northpoint, Cobalt Business Exchange Newcastle Upon Tyne | England | British | 235593130001 | |||||
| HOLFORD, Karl | Secretary | 88 Fenham Hall Drive Fenham NE4 9XA Newcastle Upon Tyne Tyne & Wear | British | 4809600001 | ||||||
| WELSH, David William | Secretary | 10 Cragside NE45 5EU Corbridge Northumberland | British | 80260420001 | ||||||
| BELL, Derek Geoffrey | Director | 20 Middlewood Park NE4 9XF Newcastle Upon Tyne Tyne & Wear | British | 90903910001 | ||||||
| BELL, Doreen, Sister | Director | Cedar Road Fenham NE4 Newcastle 135 Tyne & Wear | England | British | 133658000001 | |||||
| BRANNAN, Brendan, Mr. | Director | Treherne Road NE2 3NP Jesmond 36 Newcastle Upon Tyne England | England | British | 205031440001 | |||||
| BROMLY, Julian Christopher | Director | Woodside Lane, NE40 4AA Greenside, Greenside House, Gateshead United Kingdom | United Kingdom | British | 90903920001 | |||||
| BUMFREY, Alan | Director | 30 Saint Cuthberts Road NE5 2QS Newcastle Upon Tyne Tyne & Wear | England | British | 90903930001 | |||||
| GORDON, Linda | Director | Fenham Swimming Pool Fenham Hall Drive NE4 9XD Newcastle Upon Tyne Tyne & Wear | England | British | 190464460001 | |||||
| GORDON, Michael James Owen | Director | Fenham Swimming Pool Fenham Hall Drive NE4 9XD Newcastle Upon Tyne Tyne & Wear | England | British | 186273080001 | |||||
| HARBINGER, John William Patrick | Director | Thorntree Drive NE15 7AR Newcastle Upon Tyne 38 Great Britain | Great Britain | British | 193063580001 | |||||
| HOLFORD, Karl | Director | 88 Fenham Hall Drive Fenham NE4 9XA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 4809600001 | |||||
| MORGAN, Timothy David | Director | Fenham Swimming Pool Fenham Hall Drive NE4 9XD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 49657890002 | |||||
| O'TOOLE, Martin Joseph | Director | 295 Wingrove Road North Fenham NE4 9EE Newcastle Upon Tyne Tyne & Wear | England | Irish | 90903950001 | |||||
| STEPHENSON, John | Director | Kingswood Avenue NE2 3NS Newcastle Upon Tyne 35 Tyne And Wear | England | British | 133659260001 | |||||
| WANLESS, Gordon Ian | Director | 45 Grange Road NE4 9LB Newcastle Upon Tyne Tyne & Wear | England | British | 110675870002 | |||||
| WANLESS, Jane | Director | 45 Grange Road Fenham NE4 9LB Newcastle Upon Tyne Tyne & Wear | British | 90903940001 | ||||||
| WELSH, David William | Director | 10 Cragside NE45 5EU Corbridge Northumberland | England | British | 80260420001 |
What are the latest statements on persons with significant control for FENHAM SWIMMING PROJECT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 09, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FENHAM SWIMMING PROJECT have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 03, 2013 Delivered On May 03, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FENHAM SWIMMING PROJECT have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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