Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 42ND STREET (HAYMARKET HUB) LIMITED
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 Overview

About 42nd Street (haymarket Hub) Ltd
42ND STREET (HAYMARKET HUB) LIMITED was founded on 1999-06-11 and had its registered office in Pilgrim Street. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
42ND STREET (HAYMARKET HUB) LIMITED
 
Legal Registered Office
PILGRIM STREET
NEWCASTLE UPON TYNE
 
Previous Names
42ND STREET BARS (GODS) LIMITED 12/05/2004
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 42ND STREET (HAYMARKET HUB) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CLARK
Company Secretary 2007-10-03
JOHN GIBBON WOOD
Director 2007-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID TRACY VAULKHARD
Director 1999-06-11 2014-05-01
KENNETH HUNT
Director 2007-10-03 2012-12-20
GRACE ALEXANDRIA FARQUHAR
Company Secretary 1999-06-11 2007-10-03
GRACE ALEXANDRIA FARQUHAR
Director 1999-06-11 2007-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-11 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CLARK COOLMORE LAND LIMITED Company Secretary 2008-12-12 CURRENT 2008-10-28 In Administration
ANDREW DAVID CLARK TOLENT PLC Company Secretary 2007-01-18 CURRENT 1999-07-30 In Administration/Administrative Receiver
ANDREW DAVID CLARK ECHO BUILDINGS LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-16 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT FLEET MANAGEMENT LIMITED Company Secretary 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
ANDREW DAVID CLARK TOLENT HOMES LIMITED Company Secretary 2000-12-29 CURRENT 1993-03-24 In Administration
ANDREW DAVID CLARK TOLENT CORPORATION LIMITED Company Secretary 2000-12-29 CURRENT 1995-03-09 Active - Proposal to Strike off
ANDREW DAVID CLARK RAVENSWORTH PROPERTIES LIMITED Company Secretary 2000-12-29 CURRENT 1983-08-04 In Administration/Administrative Receiver
ANDREW DAVID CLARK TOLENT CONSTRUCTION LIMITED Company Secretary 2000-12-29 CURRENT 1989-12-08 In Administration
ANDREW DAVID CLARK T. HOLDINGS LIMITED Company Secretary 2000-12-29 CURRENT 1981-11-26 Active - Proposal to Strike off
JOHN GIBBON WOOD COOLMORE LAND LIMITED Director 2017-12-18 CURRENT 2008-10-28 In Administration
JOHN GIBBON WOOD TOLENT SOLUTIONS LIMITED Director 2016-01-04 CURRENT 2007-03-15 In Administration
JOHN GIBBON WOOD TOLENT LIVING LIMITED Director 2015-03-27 CURRENT 2015-03-23 In Administration/Administrative Receiver
JOHN GIBBON WOOD HAYMARKET HUB PROPERTIES LIMITED Director 2015-03-24 CURRENT 2014-01-24 Dissolved 2017-01-24
JOHN GIBBON WOOD COOLMORE ESTATES LIMITED Director 2007-06-12 CURRENT 2005-09-20 Active - Proposal to Strike off
JOHN GIBBON WOOD ECHO BUILDINGS LIMITED Director 2004-08-23 CURRENT 2004-06-16 Dissolved 2017-01-24
JOHN GIBBON WOOD TOLENT FLEET MANAGEMENT LIMITED Director 2001-11-01 CURRENT 2001-10-04 Dissolved 2017-01-24
JOHN GIBBON WOOD INTERIOR TOLENT LIMITED Director 1999-09-14 CURRENT 1999-07-02 Dissolved 2013-10-29
JOHN GIBBON WOOD TOLENT PLC Director 1999-07-30 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN GIBBON WOOD TOLENT CORPORATION LIMITED Director 1995-09-15 CURRENT 1995-03-09 Active - Proposal to Strike off
JOHN GIBBON WOOD TOLENT HOMES LIMITED Director 1993-10-08 CURRENT 1993-03-24 In Administration
JOHN GIBBON WOOD TOLENT CONSTRUCTION LIMITED Director 1991-12-08 CURRENT 1989-12-08 In Administration
JOHN GIBBON WOOD RAVENSWORTH PROPERTIES LIMITED Director 1991-05-29 CURRENT 1983-08-04 In Administration/Administrative Receiver
JOHN GIBBON WOOD T. HOLDINGS LIMITED Director 1991-05-29 CURRENT 1981-11-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM RAVENSWORTH HOUSE 5TH AVENUE BUSINESS PARK TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HF
2015-09-104.20STATEMENT OF AFFAIRS/4.19
2015-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 10001
2015-06-11AR0111/06/15 FULL LIST
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-20AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 10001
2014-06-12AR0111/06/14 FULL LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VAULKHARD
2013-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-12AR0111/06/13 FULL LIST
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT
2012-06-26AR0111/06/12 FULL LIST
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0111/06/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-18AR0111/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID TRACY VAULKHARD / 11/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUNT / 11/06/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON WOOD / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARK / 15/10/2009
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM RAVENSWORTH HOUSE 5TH AVENUE BUSINESS PARK TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0HF
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 79 HIGH QUAY CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2PD
2008-01-28123NC INC ALREADY ADJUSTED 16/11/07
2008-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-28RES04
2008-01-2888(2)R
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02MEM/ARTSARTICLES OF ASSOCIATION
2008-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-21288bSECRETARY RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30123NC INC ALREADY ADJUSTED 17/08/07
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-3088(2)R
2007-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/07
2007-07-11363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-03-16AUDAUDITOR'S RESIGNATION
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-12CERTNMCOMPANY NAME CHANGED 42ND STREET BARS (GODS) LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 42ND STREET (HAYMARKET HUB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-06
Appointment of Liquidators2015-09-09
Notices to Creditors2015-09-09
Resolutions for Winding-up2015-09-09
Meetings of Creditors2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against 42ND STREET (HAYMARKET HUB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-02-11 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT 2012-02-11 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2010-07-19 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2010-07-16 Satisfied THE TYNE AND WEAR PASSENGER TRANSPORT EXECUTIVE
LEGAL CHARGE 2008-01-09 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT AND CHARGE 2008-01-09 Satisfied AIB GROUP (UK) PLC
DEED OF ASSIGNMENT AND CHARGE 2008-01-09 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-01-03 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSIT 2003-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-10-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of 42ND STREET (HAYMARKET HUB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 42ND STREET (HAYMARKET HUB) LIMITED
Trademarks
We have not found any records of 42ND STREET (HAYMARKET HUB) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 42ND STREET (HAYMARKET HUB) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2010-06-29 53,702 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.

Outgoings
Business Rates/Property Tax
No properties were found where 42ND STREET (HAYMARKET HUB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party42ND STREET (HAYMARKET HUB) LIMITEDEvent Date2015-09-04
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 TypeAppointment of Liquidators
Defending party42ND STREET (HAYMARKET HUB) LIMITEDEvent Date2015-09-03
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 TypeResolutions for Winding-up
Defending party42ND STREET (HAYMARKET HUB) LIMITEDEvent Date2015-09-03
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 TypeFinal Meetings
Defending party42ND STREET (HAYMARKET HUB) LIMITEDEvent Date2015-09-03
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 TypeMeetings of Creditors
Defending party42ND STREET (HAYMARKET HUB) LIMITEDEvent Date2015-08-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 42ND STREET (HAYMARKET HUB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 42ND STREET (HAYMARKET HUB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.