Dissolved 2016-10-01
Company Information for 42ND STREET (HAYMARKET HUB) LIMITED
PILGRIM STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
03787602 Private Limited Company
Dissolved Dissolved 2016-10-01 |
| Company Name | ||
|---|---|---|
| 42ND STREET (HAYMARKET HUB) LIMITED | ||
| Legal Registered Office | ||
| PILGRIM STREET NEWCASTLE UPON TYNE | ||
| Previous Names | ||
|
| Company Number | 03787602 | |
|---|---|---|
| Date formed | 1999-06-11 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2016-10-01 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2019-03-08 07:49:48 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ANDREW DAVID CLARK |
||
JOHN GIBBON WOOD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NIGEL DAVID TRACY VAULKHARD |
Director | ||
KENNETH HUNT |
Director | ||
GRACE ALEXANDRIA FARQUHAR |
Company Secretary | ||
GRACE ALEXANDRIA FARQUHAR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COOLMORE LAND LIMITED | Company Secretary | 2008-12-12 | CURRENT | 2008-10-28 | In Administration | |
| TOLENT PLC | Company Secretary | 2007-01-18 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
| ECHO BUILDINGS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-06-16 | Dissolved 2017-01-24 | |
| TOLENT FLEET MANAGEMENT LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-10-04 | Dissolved 2017-01-24 | |
| TOLENT HOMES LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1993-03-24 | In Administration | |
| TOLENT CORPORATION LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1995-03-09 | Active - Proposal to Strike off | |
| RAVENSWORTH PROPERTIES LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1983-08-04 | In Administration/Administrative Receiver | |
| TOLENT CONSTRUCTION LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1989-12-08 | In Administration | |
| T. HOLDINGS LIMITED | Company Secretary | 2000-12-29 | CURRENT | 1981-11-26 | Active - Proposal to Strike off | |
| COOLMORE LAND LIMITED | Director | 2017-12-18 | CURRENT | 2008-10-28 | In Administration | |
| TOLENT SOLUTIONS LIMITED | Director | 2016-01-04 | CURRENT | 2007-03-15 | In Administration | |
| TOLENT LIVING LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-23 | In Administration/Administrative Receiver | |
| HAYMARKET HUB PROPERTIES LIMITED | Director | 2015-03-24 | CURRENT | 2014-01-24 | Dissolved 2017-01-24 | |
| COOLMORE ESTATES LIMITED | Director | 2007-06-12 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
| ECHO BUILDINGS LIMITED | Director | 2004-08-23 | CURRENT | 2004-06-16 | Dissolved 2017-01-24 | |
| TOLENT FLEET MANAGEMENT LIMITED | Director | 2001-11-01 | CURRENT | 2001-10-04 | Dissolved 2017-01-24 | |
| INTERIOR TOLENT LIMITED | Director | 1999-09-14 | CURRENT | 1999-07-02 | Dissolved 2013-10-29 | |
| TOLENT PLC | Director | 1999-07-30 | CURRENT | 1999-07-30 | In Administration/Administrative Receiver | |
| TOLENT CORPORATION LIMITED | Director | 1995-09-15 | CURRENT | 1995-03-09 | Active - Proposal to Strike off | |
| TOLENT HOMES LIMITED | Director | 1993-10-08 | CURRENT | 1993-03-24 | In Administration | |
| TOLENT CONSTRUCTION LIMITED | Director | 1991-12-08 | CURRENT | 1989-12-08 | In Administration | |
| RAVENSWORTH PROPERTIES LIMITED | Director | 1991-05-29 | CURRENT | 1983-08-04 | In Administration/Administrative Receiver | |
| T. HOLDINGS LIMITED | Director | 1991-05-29 | CURRENT | 1981-11-26 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM RAVENSWORTH HOUSE 5TH AVENUE BUSINESS PARK TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HF | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 10001 | |
| AR01 | 11/06/15 FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
| AA01 | CURREXT FROM 31/03/2014 TO 30/09/2014 | |
| LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 10001 | |
| AR01 | 11/06/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL VAULKHARD | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
| AR01 | 11/06/13 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT | |
| AR01 | 11/06/12 FULL LIST | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
| AR01 | 11/06/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
| AR01 | 11/06/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID TRACY VAULKHARD / 11/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUNT / 11/06/2010 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 15/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 15/10/2009 | |
| 363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM RAVENSWORTH HOUSE 5TH AVENUE BUSINESS PARK TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HF | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 79 HIGH QUAY CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PD | |
| 123 | NC INC ALREADY ADJUSTED 16/11/07 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES04 | ||
| 88(2)R | ||
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 123 | NC INC ALREADY ADJUSTED 17/08/07 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 88(2)R | ||
| 363(287) | REGISTERED OFFICE CHANGED ON 11/07/07 | |
| 363s | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
| 363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED 42ND STREET BARS (GODS) LIMITED CERTIFICATE ISSUED ON 12/05/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
| Final Meetings | 2016-04-06 |
| Appointment of Liquidators | 2015-09-09 |
| Notices to Creditors | 2015-09-09 |
| Resolutions for Winding-up | 2015-09-09 |
| Meetings of Creditors | 2015-08-18 |
| Total # Mortgages/Charges | 11 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 11 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEED OF ASSIGNMENT | Satisfied | AIB GROUP (UK) PLC | |
| DEED OF ASSIGNMENT | Satisfied | AIB GROUP (UK) P.L.C. | |
| LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
| LEGAL CHARGE | Satisfied | THE TYNE AND WEAR PASSENGER TRANSPORT EXECUTIVE | |
| LEGAL CHARGE | Satisfied | AIB GROUP (UK) PLC | |
| DEED OF ASSIGNMENT AND CHARGE | Satisfied | AIB GROUP (UK) PLC | |
| DEED OF ASSIGNMENT AND CHARGE | Satisfied | AIB GROUP (UK) PLC | |
| MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
| CHARGE OVER DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
| DEBENTURE | Satisfied | LLOYDS TSB 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 42ND STREET (HAYMARKET HUB) LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Newcastle City Council | |
|
E&R - Technical Consultancy |
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.
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | 42ND STREET (HAYMARKET HUB) LIMITED | Event Date | 2015-09-04 |
| Notice is hereby given that the creditors of the above named Company are required on or before the 31 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Neil Matthews, the Liquidator of the said Company, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 September 2015. Office holder details: Neil Matthews (IP No 6861) of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU Further details contact: Neil Matthews, Tel: 0191 224 6760 | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | 42ND STREET (HAYMARKET HUB) LIMITED | Event Date | 2015-09-03 |
| Neil Matthews , of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU . : Further details contact: Neil Matthews, Tel: 0191 224 6760 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | 42ND STREET (HAYMARKET HUB) LIMITED | Event Date | 2015-09-03 |
| At a special meeting of Company duly convened and held at Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, Tyne and Wear, NE11 0HF on 03 September 2015 the following resolutions were duly passed as Special Resolutions: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Neil Matthews , of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU , (IP No 6861) be and is hereby appointed Liquidator for the purposes of winding up the Companys affairs. Further details contact: Neil Matthews, Tel: 0191 224 6760 John Gibbon Wood , Chairman : | |||
| Initiating party | Event Type | Final Meetings | |
| Defending party | 42ND STREET (HAYMARKET HUB) LIMITED | Event Date | 2015-09-03 |
| Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU on 24 June 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Liquidators acts and an account of the winding up and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU not later than 12.00 noon on the business day before the meeting. Date of Appointment: 03 September 2015 Office Holder details: Neil Matthews , (IP No. 6861) of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU . Please contact Neil Matthews on 0191 224 6760 or by email at nm@lmrllp.co.uk for further information. Neil Matthews , Liquidator : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | 42ND STREET (HAYMARKET HUB) LIMITED | Event Date | 2015-08-12 |
| Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Ravensworth House, 5th Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0HF on 03 September 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU , not later than 12.00 noon on 2 September 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Neil Matthews, Tel: 0191 224 6760 | |||
| 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. |