NORTHUMBERLAND ESTATES 2004 LIMITED

Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.05310550
CategoryPrivate Limited Company
Incorporated10 Dec 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution23 Dec 2022
Years1 year, 5 months, 23 days

SUMMARY

NORTHUMBERLAND ESTATES 2004 LIMITED is an dissolved private limited company with number 05310550. It was incorporated 19 years, 6 months, 5 days ago, on 10 December 2004 and it was dissolved 1 year, 5 months, 23 days ago, on 23 December 2022. The company address is Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2021

Action Date: 13 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Davidson

Termination date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD

Change date: 2019-11-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Mrs Lesley Ann Ilderton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mrs Lesley Ann Ilderton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Brearley

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Brearley

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX

Old address: Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England

Change date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ

New address: Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Colin Davidson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rory Charles St John Wilson

Change date: 2016-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Colin Leslie Barnes

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hotspur land 2004 LIMITED\certificate issued on 04/01/16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph George Algernon 12Th Duke of Northumberland

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Ralph George Algernon 12Th Duke of Northumberland

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mr John Richard Brearley

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Brearley

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts amended with made up date

Date: 07 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2009

Action Date: 10 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Aud resignation sect 519 ca 2006

Documents

View document PDF

Miscellaneous

Date: 08 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Aud resignation sect 519 ca 2006

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/01/05--------- £ si 199999@1=199999 £ ic 1/200000

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

61 KENSINGTON GARDENS SQUARE LIMITED

61 KENSINGTON GARDENS SQUARE,,W2 4BA

Number:02587008
Status:ACTIVE
Category:Private Limited Company

GILBIE ROBERTS LIMITED

1 CHURCH TERRACE,SOMERSET,BA20 1HX

Number:06036926
Status:ACTIVE
Category:Private Limited Company

KINGS CHASE RESIDENTS COMPANY LIMITED

MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX

Number:03675011
Status:ACTIVE
Category:Private Limited Company

LM DESIGN & BUILD SERVICES LTD

UNIT 2 BUILDING 15,NEWTOWNABBEY,BT36 4FS

Number:NI625066
Status:ACTIVE
Category:Private Limited Company

PATEL'S CONSULTANCY LTD

91 PANKHURST CRESCENT,STEVENAGE,SG2 0QF

Number:09722785
Status:ACTIVE
Category:Private Limited Company

PD TRYBALA LTD

SIR JOHN COURT,STANWELL,TW19 7HR

Number:10460496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source