This company is commonly known as Northumberland Estates Investments 2000 Limited. The company was founded 22 years ago and was given the registration number 04387800. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED |
---|---|---|
Company Number | : | 04387800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 12 May 2017 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 01 June 2017 | Active |
Denwick House, Denwick, Alnwick, NE66 3RE | Director | 22 January 2007 | Active |
The Sycamores, 1a Woodlands Road, Cleadon Village, Sunderland, SR6 7UA | Secretary | 11 March 2002 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 05 March 2002 | Active |
Quayside House, Suite 2a - Northumberland Estates, 110 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 22 January 2007 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 28 February 2017 | Active |
The Old Vicarage, Hartburn, Morpeth, NE61 4JB | Director | 08 June 2006 | Active |
Monte-Marina, 31 Avenue Des Papalins, Monaco, | Director | 11 March 2002 | Active |
7 Northumberland Place, London, W2 5BS | Director | 26 March 2002 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX | Corporate Director | 05 March 2002 | Active |
The Most Noble Ralph George Algernon Percy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.