NORTHUMBERLAND ESTATES 2004 LIMITED
Overview
Company Name | NORTHUMBERLAND ESTATES 2004 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05310550 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NORTHUMBERLAND ESTATES 2004 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORTHUMBERLAND ESTATES 2004 LIMITED located?
Registered Office Address | Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHUMBERLAND ESTATES 2004 LIMITED?
Company Name | From | Until |
---|---|---|
HOTSPUR LAND 2004 LIMITED | Dec 10, 2004 | Dec 10, 2004 |
What are the latest accounts for NORTHUMBERLAND ESTATES 2004 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for NORTHUMBERLAND ESTATES 2004 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2020 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Colin Davidson as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 17, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD on Nov 26, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lesley Ann Ilderton as a secretary on Jun 01, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Lesley Ann Ilderton as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Brearley as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Richard Brearley as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on May 08, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX on Mar 06, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Colin Davidson as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Rory Charles St John Wilson on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Colin Leslie Barnes as a director on Jan 25, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of NORTHUMBERLAND ESTATES 2004 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ILDERTON, Lesley Ann | Secretary | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House | 233145360001 | |||||||
BARNES, Colin Leslie | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House | England | British | Town & Country Planner | 79430060001 | ||||
ILDERTON, Lesley Ann | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House | England | British | Group Financial Controller | 176859460003 | ||||
WILSON, Roderick Charles St John | Director | Denwick House Denwick NE66 3RE Alnwick Northumberland | United Kingdom | British | Land Agent | 128105830001 | ||||
BREARLEY, John Richard | Secretary | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | British | 114980350001 | ||||||
COULSON, Kenneth | Secretary | Bridge End Denwick NE66 3RF Alnwick Northumberland | British | 55660270001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
12TH DUKE OF NORTHUMBERLAND, Ralph George Algernon, His Grace | Director | Alnwick Castle NE66 1NQ Alnwick Northumberland | United Kingdom | British | Peer Of The Realm | 98396010001 | ||||
BREARLEY, John Richard | Director | Suite 2a - Northumberland Estates 110 Quayside NE1 3DX Newcastle Upon Tyne Quayside House United Kingdom | United Kingdom | British | Finance Director | 114980350001 | ||||
DAVIDSON, Colin | Director | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House | United Kingdom | British | Chartered Surveyor | 225686350001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NORTHUMBERLAND ESTATES 2004 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Duke Of Northumberland Ralph George Algernon Percy | Apr 06, 2016 | Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne Bulman House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does NORTHUMBERLAND ESTATES 2004 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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