Liquidation
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 Name | |
---|---|
UTOPIAN (ONE) LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE2 | |
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 |
Last Datalog update: | 2018-06-22 03:42:07 |
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 |
---|---|---|
ROBERT FRASER SENIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY OUGHTON |
Director | ||
CARL ADAM HORNSBY |
Director | ||
DAVID AYTON |
Company Secretary | ||
TIMOTHY JOHN WYNN |
Company Secretary | ||
TIMOTHY JOHN WYNN |
Director | ||
ALLAN RANKIN |
Director | ||
ALISON AGNES VAULKHARD |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUILDHALL QUAYSIDE LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
FAT BUDDHA (SEABURN) LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
ULYSSES LEISURE ONE LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2017-12-19 | |
ULYSSES LEISURE TWO LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2018-05-27 | |
ULYSSES LEISURE LIMITED | Director | 2014-04-03 | CURRENT | 2014-04-03 | Liquidation | |
UTOPIAN (SIX) LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Liquidation | |
ULG (DURHAM) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
ULG LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-27 | Active | |
UTOPIAN (FIVE) LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Active - Proposal to Strike off | |
UTOPIAN (FOUR) LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
SHERIDAN NIGHTCLUBS LTD | Director | 2006-09-09 | CURRENT | 2002-08-01 | Liquidation | |
UTOPIAN (NORTHERN IRELAND) LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-21 | Active - Proposal to Strike off | |
UTOPIAN LEISURE GROUP LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2016-06-01 | |
UTOPIAN (TWO) LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OUGHTON | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY OUGHTON | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL HORNSBY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NH | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 21/09/12 FULL LIST | |
AR01 | 21/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID AYTON | |
MISC | SECTION 519 | |
AR01 | 21/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTON / 29/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WYNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED DAVID ANTON | |
AR01 | 21/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY TIMOTHY WYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALLAN RANKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON VAULKHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE COACH HOUSE 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-31 |
Resolutions for Winding-up | 2017-03-31 |
Meetings of Creditors | 2017-03-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as UTOPIAN (ONE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UTOPIAN (ONE) LIMITED | Event Date | 2017-03-27 |
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 Type | Resolutions for Winding-up | |
Defending party | UTOPIAN (ONE) LIMITED | Event Date | 2017-03-27 |
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 Type | Meetings of Creditors | |
Defending party | UTOPIAN (ONE) LIMITED | Event Date | 2017-03-03 |
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 | |||
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. |