RED HOUSE FARM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRED HOUSE FARM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05179141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RED HOUSE FARM LTD?

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

    Where is RED HOUSE FARM LTD located?

    Registered Office Address
    Northpoint 118 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RED HOUSE FARM LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What are the latest filings for RED HOUSE FARM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 11, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 11, 2017

    21 pagesLIQ03

    Satisfaction of charge 1 in full

    3 pagesMR04

    Registered office address changed from Red House Farm Public House Hepscott Drive Beaumont Park Whitley Bay Tyne and Wear NE25 9XJ to Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on Aug 11, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 12, 2016

    LRESEX

    Annual return made up to Sep 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT

    1 pagesAD03

    Total exemption small company accounts made up to Nov 30, 2014

    7 pagesAA

    Termination of appointment of Christopher Stewart Bremner as a director on Mar 23, 2015

    1 pagesTM01

    Appointment of Mr Christopher Bremner as a director on Feb 11, 2015

    2 pagesAP01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    7 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    13 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Dec 10, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Who are the officers of RED HOUSE FARM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUMLEY, Nina
    Farm Pub
    Hepscott Drive Beaumont Park
    NE25 9XJ Whitley Bay
    Red House
    Tyne & Wear
    England
    Secretary
    Farm Pub
    Hepscott Drive Beaumont Park
    NE25 9XJ Whitley Bay
    Red House
    Tyne & Wear
    England
    British114732640002
    LUMLEY, Nina
    Farm Pub
    Hepscott Drive Beaumont Park
    NE25 9XJ Whitley Bay
    Red House
    Tyne & Wear
    England
    Director
    Farm Pub
    Hepscott Drive Beaumont Park
    NE25 9XJ Whitley Bay
    Red House
    Tyne & Wear
    England
    EnglandBritish114732640002
    LUMLEY, Stephen
    Red House Farm Pub
    Hepscott Drive Beaumont Pk
    NE25 9XJ Whitley Bay
    Tyne & Wear
    Director
    Red House Farm Pub
    Hepscott Drive Beaumont Pk
    NE25 9XJ Whitley Bay
    Tyne & Wear
    EnglandBritish106419460001
    ROWLEY, Eric
    The Gillygate
    46-48 Gillygate
    YO31 7EQ York
    Director
    The Gillygate
    46-48 Gillygate
    YO31 7EQ York
    EnglandBritish99144700002
    HIGHAM, Amanda Jane
    9 Melbury
    NE25 9XP Whitley Bay
    Tyne & Wear
    Secretary
    9 Melbury
    NE25 9XP Whitley Bay
    Tyne & Wear
    British99144590001
    CHANCERY BUSINESS COMMUNICATIONS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Secretary
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    62198370006
    BREMNER, Christopher Stewart
    Red House Farm Public House
    Hepscott Drive
    NE25 9XJ Beaumont Park Whitley Bay
    Tyne And Wear
    Director
    Red House Farm Public House
    Hepscott Drive
    NE25 9XJ Beaumont Park Whitley Bay
    Tyne And Wear
    United KingdomBritish195114650001
    FAIRGRIEVE, Rachel Mary
    3 Caseton Close
    Red House Farm
    NE25 9PL Whitley Bay
    Tyne & Wear
    Director
    3 Caseton Close
    Red House Farm
    NE25 9PL Whitley Bay
    Tyne & Wear
    British30688920005
    HIGHAM, Amanda Jane
    9 Melbury
    NE25 9XP Whitley Bay
    Tyne & Wear
    Director
    9 Melbury
    NE25 9XP Whitley Bay
    Tyne & Wear
    British99144590001
    BLACKSTONE DIRECTORS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Director
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    81060350001

    Does RED HOUSE FARM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 02, 2004
    Delivered On Nov 18, 2004
    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 sum of £10,000.
    Persons Entitled
    • Mitchells & Butlers Retail Limited
    Transactions
    • Nov 18, 2004Registration of a charge (395)
    • May 11, 2017Satisfaction of a charge (MR04)

    Does RED HOUSE FARM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    May 06, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Greg Whitehead
    118 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    118 Pilgrim Street
    NE1 6SQ Newcastle Upon Tyne
    Tyne And Wear

    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