Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UTOPIAN (ONE) LIMITED
Company Information for

UTOPIAN (ONE) LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
05569645
Private Limited Company
Liquidation

Company Overview

About Utopian (one) Ltd
UTOPIAN (ONE) LIMITED was founded on 2005-09-21 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Utopian (one) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
UTOPIAN (ONE) LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE2
 
Filing Information
Company Number 05569645
Company ID Number 05569645
Date formed 2005-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-21
Return next due 2017-10-05
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB177809952  
Last Datalog update: 2018-06-22 03:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTOPIAN (ONE) LIMITED
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 UTOPIAN (ONE) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FRASER SENIOR
Director 2005-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY OUGHTON
Director 2015-10-21 2017-01-24
CARL ADAM HORNSBY
Director 2006-11-17 2015-08-03
DAVID AYTON
Company Secretary 2009-10-29 2011-08-31
TIMOTHY JOHN WYNN
Company Secretary 2005-09-21 2009-07-23
TIMOTHY JOHN WYNN
Director 2005-09-21 2009-07-23
ALLAN RANKIN
Director 2006-11-17 2009-07-08
ALISON AGNES VAULKHARD
Director 2007-01-26 2009-02-19
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-09-21 2005-09-21
JL NOMINEES ONE LIMITED
Nominated Director 2005-09-21 2005-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRASER SENIOR GUILDHALL QUAYSIDE LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT FRASER SENIOR FAT BUDDHA (SEABURN) LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
ROBERT FRASER SENIOR ULYSSES LEISURE ONE LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2017-12-19
ROBERT FRASER SENIOR ULYSSES LEISURE TWO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2018-05-27
ROBERT FRASER SENIOR ULYSSES LEISURE LIMITED Director 2014-04-03 CURRENT 2014-04-03 Liquidation
ROBERT FRASER SENIOR UTOPIAN (SIX) LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation
ROBERT FRASER SENIOR ULG (DURHAM) LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
ROBERT FRASER SENIOR ULG LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
ROBERT FRASER SENIOR UTOPIAN (FIVE) LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active - Proposal to Strike off
ROBERT FRASER SENIOR UTOPIAN (FOUR) LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
ROBERT FRASER SENIOR SHERIDAN NIGHTCLUBS LTD Director 2006-09-09 CURRENT 2002-08-01 Liquidation
ROBERT FRASER SENIOR UTOPIAN (NORTHERN IRELAND) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
ROBERT FRASER SENIOR UTOPIAN LEISURE GROUP LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2016-06-01
ROBERT FRASER SENIOR UTOPIAN (TWO) LIMITED Director 2005-09-21 CURRENT 2005-09-21 Liquidation

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
2018-03-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ
2017-04-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-04-074.20STATEMENT OF AFFAIRS/4.19
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OUGHTON
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-06AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-24AP01DIRECTOR APPOINTED MR GEOFFREY OUGHTON
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0121/09/15 FULL LIST
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL HORNSBY
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0121/09/14 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NH
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0121/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-01AR0121/09/12 FULL LIST
2011-11-02AR0121/09/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID AYTON
2011-07-14MISCSECTION 519
2010-10-18AR0121/09/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTON / 29/10/2009
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WYNN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05AP03SECRETARY APPOINTED DAVID ANTON
2009-11-04AR0121/09/09 FULL LIST
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY WYNN
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ALLAN RANKIN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALISON VAULKHARD
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363sRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE COACH HOUSE 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RW
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-06225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288bSECRETARY RESIGNED
2005-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to UTOPIAN (ONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-31
Resolutions for Winding-up2017-03-31
Meetings of Creditors2017-03-09
Fines / Sanctions
No fines or sanctions have been issued against UTOPIAN (ONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-12-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UTOPIAN (ONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTOPIAN (ONE) LIMITED
Trademarks
We have not found any records of UTOPIAN (ONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTOPIAN (ONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as UTOPIAN (ONE) LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where UTOPIAN (ONE) 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 TypeAppointment of Liquidators
Defending partyUTOPIAN (ONE) LIMITEDEvent Date2017-03-27
Liquidator's name and address: Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : Further details contact: The Joint Liquidators, Email: sarah.dorkin@taitwalker.co.uk, Tel: 0191 285 0321. Ag GF123484
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUTOPIAN (ONE) LIMITEDEvent Date2017-03-27
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 27 March 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos 9551 and 5799) be and are hereby appointed Joint Liquidators of the Company. Further details contact: The Joint Liquidators, Email: sarah.dorkin@taitwalker.co.uk, Tel: 0191 285 0321. Robert Fraser Senior , Chairman : Ag GF123484
 
Initiating party Event TypeMeetings of Creditors
Defending partyUTOPIAN (ONE) LIMITEDEvent Date2017-03-03
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 Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 27 March 2017 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration, agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meetings. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. Further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos: 9551 and 5799), Tel: 0191 285 0321, Email: recovery@taitwalker.co.uk Ag GF120644
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTOPIAN (ONE) 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 UTOPIAN (ONE) 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.