liquidation Qynn Score: 0
Formed in 2004, NORTHUMBERLAND ESTATES 2004 LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 16 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS.
STATUS
LIQUIDATIONUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
17/07/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
5
0
0
2
0
1
0
2
0
0
Insolvency
Liquidators statement of receipts and payments to 13/11/2020
11/01/2021
13/11/2020
Officers
Termination of appointment of Colin Davidson as a director on 04/09/2020
04/09/2020
04/09/2020
Address
Registered office address changed from Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17/07/2020
17/07/2020
17/07/2020
Address
Registered office address changed from Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Rsm Restructuring Advisory 1 st James Gate Newcastle upon Tyne NE1 4AD on 26/11/2019
26/11/2019
26/11/2019
Insolvency
Appointment of a voluntary liquidator
25/11/2019
n/a
Insolvency
Declaration of solvency
25/11/2019
n/a
Accounts
Accounts for a small company made up to 31/03/2018
08/01/2019
31/03/2018
Confirmation Statement
Confirmation statement made on 10/12/2018 with no updates
17/12/2018
10/12/2018
Accounts
Accounts for a small company made up to 31/03/2017
05/01/2018
31/03/2017
Confirmation Statement
Confirmation statement made on 10/12/2017 with no updates
14/12/2017
10/12/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a secretary on 01/06/2017
08/06/2017
01/06/2017
Officers
Termination of appointment of John Richard Brearley as a director on 31/05/2017
08/06/2017
31/05/2017
Officers
Appointment of Mrs Lesley Ann Ilderton as a director on 01/06/2017
08/06/2017
01/06/2017
Officers
Termination of appointment of John Richard Brearley as a secretary on 31/05/2017
08/06/2017
31/05/2017
Address
Registered office address changed from Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX England to Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX on 08/05/2017
08/05/2017
08/05/2017
Address
Registered office address changed from Estates Office, Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House 110 Quayside House Newcastle upon Tyne NE1 3DX on 06/03/2017
06/03/2017
06/03/2017
Officers
Appointment of Mr Colin Davidson as a director on 28/02/2017
28/02/2017
28/02/2017
Accounts
Full accounts made up to 31/03/2016
09/01/2017
31/03/2016
Confirmation Statement
Confirmation statement made on 10/12/2016 with updates
13/12/2016
10/12/2016
Officers
Directors details changed for Mr Rory Charles St John Wilson on 01/03/2016
04/03/2016
01/03/2016
Accounts
Accounts for a small company made up to 31/03/2015
01/02/2016
31/03/2015
Officers
Appointment of Mr Colin Leslie Barnes as a director on 25/01/2016
27/01/2016
25/01/2016
Change of Name
Certificate of change of name
04/01/2016
n/a
Officers
Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 01/12/2015
16/12/2015
01/12/2015
Annual Return
Annual return made up to 10/12/2015 with full list of shareholders
14/12/2015
10/12/2015
Officers
Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 01/12/2015
14/12/2015
01/12/2015
Accounts
Accounts for a small company made up to 31/03/2014
12/01/2015
31/03/2014
Annual Return
Annual return made up to 10/12/2014 with full list of shareholders
23/12/2014
10/12/2014
Annual Return
Annual return made up to 10/12/2013 with full list of shareholders
15/01/2014
10/12/2013
Officers
Directors details changed for Mr John Richard Brearley on 01/01/2014
15/01/2014
01/01/2014
Officers
Secretarys details changed for Mr John Richard Brearley on 01/01/2014
15/01/2014
01/01/2014
Accounts
Accounts for a small company made up to 31/03/2013
19/12/2013
31/03/2013
Accounts
Accounts for a small company made up to 31/03/2012
21/12/2012
31/03/2012
Annual Return
Annual return made up to 10/12/2012 with full list of shareholders
12/12/2012
10/12/2012
Annual Return
Annual return made up to 10/12/2011 with full list of shareholders
20/12/2011
10/12/2011
Accounts
Accounts for a small company made up to 31/03/2011
02/12/2011
31/03/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
NORTHUMBERLAND ESTATES 2004 LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
NORTHUMBERLAND ESTATES 2004 LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
10/12/2004
16 Yrs 2 Mths
n/a
January 1961
25/01/2016
5 Yrs 1 Mth
n/a
March 1960
01/06/2017
3 Yrs 8 Mths
n/a
January 1976
01/06/2017
3 Yrs 8 Mths
Director
10/12/2004
10/12/2004
Secretary
10/12/2004
10/12/2004
Director
28/02/2017
3 Yrs 6 Mths
04/09/2020
Director
04/05/2007
10 Yrs
31/05/2017
Director
10/12/2004
10 Yrs 11 Mths
01/12/2015
Secretary
11/08/2006
10 Yrs 9 Mths
31/05/2017
Secretary
10/12/2004
1 Yr 8 Mths
11/08/2006
Individual Person
n/a
06/04/2016
Has significant influence or control
Has significant influence or control as a member of a firm
Has significant influence or control as a trustee of a trust