Company Information for NORTHUMBERLAND LEISURE LIMITED
Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, TYNE & WEAR, NE12 8EG,
|
Company Registration Number
08475835
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHUMBERLAND LEISURE LIMITED | |
Legal Registered Office | |
Rmt Gosforth Park Avenue Newcastle Upon Tyne TYNE & WEAR NE12 8EG Other companies in SK10 | |
Company Number | 08475835 | |
---|---|---|
Company ID Number | 08475835 | |
Date formed | 2013-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 30/05/2018 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-24 13:01:21 |
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 | ||
---|---|---|---|---|
NORTHUMBERLAND LEISURE LIMITED | Unknown | |||
NORTHUMBERLAND LEISURE CARAVANS LIMITED | KINGS HALL 4 IMPERIAL BLGS DURHAM ROAD HOUGHTON-LE-SPRING TYNE & WEAR DH4 4DJ | Active | Company formed on the 2023-03-15 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE HELEN CLAYTON-HIBBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JANE GARDNER |
Company Secretary | ||
DEBORAH JANE GARDNER |
Director | ||
RUSSELL PATRICK GARDNER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM Unt 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GARDNER | |
TM02 | Termination of appointment of Deborah Jane Gardner on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MS. LOUISE HELEN CLAYTON-HIBBOTT | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/08/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/08/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-09 |
Resolution | 2017-08-09 |
Meetings o | 2017-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
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 NORTHUMBERLAND LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as NORTHUMBERLAND LEISURE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NORTHUMBERLAND LEISURE LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Linda Farish (IP No. 9054 ) of RMT , Gosforth Park Avenue, Newcastle, NE12 8EG : Ag LF50377 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHUMBERLAND LEISURE LIMITED | Event Date | 2017-07-27 |
Notice is hereby given that the following resolutions were passed on 27 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Linda Farish (IP No. 9054 ) of RMT , Gosforth Park Avenue, Newcastle, NE12 8EG be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Linda Farish, Email: Linda.Farish@r-m-t.co.uk , Tel: 0191 256 9500 . Alternative contact: Vanessa Ferguson, Email: Vanessa.ferguson@r-m-t.co.uk, Tel: 0191 256 9500. Ag LF50377 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NORTHUMBERLAND LEISURE LIMITED | Event Date | 2017-07-11 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 27 July 2017 . The meeting will be held as a virtual meeting by telephone conference on 27 July 2017 at 11.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at RMT, Gosforth Park Avenue, Newcastle, NE12 8EG during business hours on two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to RMT, Gosforth Park Avenue, Newcastle, NE12 8EG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to RMT, Gosforth Park Avenue, Newcastle, NE12 8EG. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Linda Farish (IP No. 9054 ) of RMT Accountants and Business Advisors , Gosforth Park Avenue, Newcastle, NE12 8EG Further details contact: Linda Farish, Tel: 0191 256 9500 , Email: Linda.Farish@r-m-t.co.uk. Alternative contact: Vanessa Ferguson, Email: Vanessa.Ferguson@r-m-t.co.uk , Tel: 0191 256 9500 . Ag KF40770 | |||
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. |