Liquidation
Company Information for 53 ART LIMITED
TAIT WALKER, BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
53 ART LIMITED | |
Legal Registered Office | |
TAIT WALKER BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE45 | |
Company Number | 05902000 | |
---|---|---|
Company ID Number | 05902000 | |
Date formed | 2006-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 11:22:15 |
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 | ||
---|---|---|---|---|
![]() |
53 ARTHUR STREET PTY LTD | Active | Company formed on the 2015-10-22 |
Officer | Role | Date Appointed |
---|---|---|
PETER SCOTT |
||
ALISON SUSAN SCOTT |
||
PETER SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GORDON GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT MOBILES LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Dissolved 2017-12-19 | |
SCOTT MOBILES LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM 24 Hill Street Corbridge Northumberland NE45 5AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUSAN SCOTT / 10/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PETER SCOTT on 2010-08-10 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 10/08/06--------- £ SI 99@1=99 £ IC 100/199 | |
88(2)R | AD 04/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-06 |
Notices to | 2017-12-06 |
Resolution | 2017-12-06 |
Meetings of Creditors | 2017-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 98 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.48 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
|
|
|
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 53 ART LIMITED
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as 53 ART LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 53 ART LIMITED | Event Date | 2017-12-06 |
Name of Company: 53 ART LIMITED Company Number: 05902000 Trading Name: Off The Wall Nature of Business: Art Gallery Registered office: 24 Hill Street, Corbridge, Northumberland, NE45 5AA Type of Liqui… | |||
Initiating party | Event Type | Notices to | |
Defending party | 53 ART LIMITED | Event Date | 2017-12-06 |
Initiating party | Event Type | Resolution | |
Defending party | 53 ART LIMITED | Event Date | 2017-12-06 |
Initiating party | Event Type | Meetings o | |
Defending party | 53 ART LIMITED | Event Date | 2017-11-22 |
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. |