Liquidation
Company Information for UTOPIAN (SIX) LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
07163756
Private Limited Company
Liquidation |
Company Name | |
---|---|
UTOPIAN (SIX) LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE2 | |
Company Number | 07163756 | |
---|---|---|
Company ID Number | 07163756 | |
Date formed | 2010-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 06:52:02 |
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 | ||
---|---|---|---|---|
UTOPIAN (SIX) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT FRASER SENIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY OUGHTON |
Director | ||
CARL ADAM HORNSBY |
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 | |
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 (ONE) LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Liquidation | |
UTOPIAN (TWO) LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OUGHTON | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY OUGHTON | |
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 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NH | |
AR01 | 19/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 19/02/12 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MISC | SECTION 519 | |
AR01 | 19/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR CARL ADAM HORNSBY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-27 |
Appointmen | 2017-09-27 |
Meetings o | 2017-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
UTOPIAN (NORTHERN IRELAND) LIMITED | 2015-09-18 | Outstanding | |
SHERIDAN NIGHTCLUBS LTD | 2015-09-18 | Outstanding |
We have found 2 mortgage charges which are owed to UTOPIAN (SIX) LIMITED
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as UTOPIAN (SIX) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UTOPIAN (SIX) LIMITED | Event Date | 2017-09-20 |
At a General Meeting of the above-named Company, duly convened, and held at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 20 September 2017 at 11.00 am 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 (IP No. 9551 ) and Gordon Smythe Goldie (IP No. 5799 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS be appointed Joint Liquidators of the Company, and that they act either jointly or separately." For further details contact: Sarah Dorkin, on Tel: 0191 285 0321 or by email at sarah.dorkin@taitwalker.co.uk . Ag MF61442 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UTOPIAN (SIX) LIMITED | Event Date | 2017-09-20 |
Liquidator's name and address: Andrew David Haslam (IP No. 9551 ) and Gordon Smythe Goldie (IP No. 5799 ) both of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Ag MF61442 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UTOPIAN (SIX) LIMITED | Event Date | 2017-09-11 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 20 September 2017 at 11.30 am at www.gotomeeting.com for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Sarah Dorkin, Tel: 0191 285 0321 , or Email: sarah.dorkin@taitwalker.co.uk Ag MF60681 | |||
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. |