Company Information for R HOUSE 101 LIMITED
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
01475819
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
R HOUSE 101 LIMITED | ||
Legal Registered Office | ||
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 01475819 | |
---|---|---|
Company ID Number | 01475819 | |
Date formed | 1980-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 12:53:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R HOUSE 101 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JACKSON HUTCHINSON JNR |
||
WILLIAM JACKSON HUTCHINSON JNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JACKSON HUTCHINSON |
Director | ||
ROBERT SIGGENS |
Company Secretary | ||
ROBERT SIGGENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPAIGN AGAINST UNLAWFUL TAXIS IN OUR NATION LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active - Proposal to Strike off | |
FIVE STAR TAXIS (NEWCASTLE) LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Liquidation | |
DIAL-A-CAB (TYNESIDE) LIMITED | Director | 2002-08-23 | CURRENT | 2002-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM 81 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 18/04/20 | |
CERTNM | COMPANY NAME CHANGED FIVE STAR SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FIVE STAR SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/11/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/11/2017 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON HUTCHINSON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Jackson Hutchinson Jnr on 2013-10-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM JACKSON HUTCHINSON JNR on 2013-10-25 | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/99 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/97 | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 02/09/94 | |
363s | RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 24/04/90 | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 24/04/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
PUC 2 | WD 17/10/88 AD 20/09/88--------- £ SI 10000@1=10000 £ IC 12000/22000 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PB0003501 | Active | Licenced property: BRUNSWICK INDUSTRIAL ESTATE 1 SANDISON COURT NEWCASTLE UPON TYNE GB NE13 7BA. Correspondance address: GOSFORTH 81 HIGH STREET NEWCASTLE UPON TYNE GB NE3 4AA |
Resolutions for Winding-up | 2018-02-19 |
Appointment of Liquidators | 2018-02-19 |
Deemed Con | 2018-02-08 |
Deemed Con | 2018-02-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R HOUSE 101 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Newcastle City Council | |
|
Transport |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
Transport |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
Transfer Payments |
Newcastle City Council | |
|
Transport |
Bradford Metropolitan District Council | |
|
Home Support |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
Transfer Payments |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
Transfer Payments |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
|
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
Adult Serv Learn Disab |
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford Metropolitan District Council | |
|
Home Support |
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Bradford Metropolitan District Council | |
|
Home Support |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Adult Serv Phys Disab |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Newcastle University | taxi services | 2012/01/12 | GBP 620,000 |
The University wishes to establish a framework agreement for the hire of taxi services to be used by the University for the transportation of staff, guests and other associates to various locations in the North East. |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R HOUSE 101 LIMITED | Event Date | 2018-02-13 |
At a General Meeting of the above-named Company, duly convened and held at FRP Advisory LLP, Suite 5, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 13 February 2018 at 11.00 am, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Gordon Goldie (IP No. 5799 ) and Andrew D Haslam (IP No. 9551 ) both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be appointed Joint Liquidators of the Company, and that they act either jointly or separately." Further details contact: Sarah Dorkin, Email: sarah.dorkin@frpadvisory.com , Tel: 0191 605 3737 Ag RF111135 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R HOUSE 101 LIMITED | Event Date | 2018-02-13 |
Liquidator's name and address: Gordon Goldie (IP No. 5799 ) and Andrew D Haslam (IP No. 9551 ) both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Ag RF111135 | |||
Initiating party | Event Type | Deemed Con | |
Defending party | R HOUSE 101 LIMITED | Event Date | 2018-02-08 |
Initiating party | Event Type | Deemed Con | |
Defending party | R HOUSE 101 LIMITED | Event Date | 2018-02-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |