Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSEGATE (DURHAM NO.1) LIMITED
Company Information for

CLOSEGATE (DURHAM NO.1) LIMITED

NEWCASTLE UPON TYNE, ENGLAND, NE1,
Company Registration Number
03511144
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Closegate (durham No.1) Ltd
CLOSEGATE (DURHAM NO.1) LIMITED was founded on 1998-02-16 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
CLOSEGATE (DURHAM NO.1) LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
ENGLAND
 
Previous Names
CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED17/09/2003
CLOSEGATE HOTEL DEVELOPMENTS DURHAM LIMITED28/04/2000
WALKERGATE DEVELOPMENTS LIMITED 21/10/1998
Filing Information
Company Number 03511144
Date formed 1998-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 09:29:06
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CLOSEGATE (DURHAM NO.1) LIMITED

Current Directors
Officer Role Date Appointed
MICHAELA CAROLINE HUNT
Company Secretary 2014-09-01
ROBERT WILLIAM BISHOP
Director 1999-12-31
GERALDINE ANNE HUNT
Director 2012-10-23
MICHAELA CAROLINE HUNT
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANNE HUNT
Company Secretary 1998-12-08 2013-05-07
KENNETH HUNT
Director 1998-02-16 2012-10-23
JOHN PLAYFAIR HARVEY
Director 1999-12-31 2006-10-04
BARBARA GAYTON
Company Secretary 1998-02-16 1998-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BISHOP DURHAM HOTEL INVESTMENT (NO.2) LIMITED Director 2014-02-11 CURRENT 2012-11-02 Dissolved 2017-02-21
ROBERT WILLIAM BISHOP DURHAM HOTEL INVESTMENT LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
ROBERT WILLIAM BISHOP CLOSEGATE HAYMARKET HUB LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
ROBERT WILLIAM BISHOP VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2017-08-08
ROBERT WILLIAM BISHOP VANTAGE HOTEL DEVELOPMENTS LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active - Proposal to Strike off
ROBERT WILLIAM BISHOP VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active - Proposal to Strike off
ROBERT WILLIAM BISHOP CLOSEGATE PROJECTS LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
ROBERT WILLIAM BISHOP RDB ENTERPRISES LIMITED Director 2004-08-10 CURRENT 2004-08-10 Dissolved 2015-10-13
ROBERT WILLIAM BISHOP CLOSEGATE (DURHAM NO. 2) LIMITED Director 2003-11-27 CURRENT 2003-10-21 Active
ROBERT WILLIAM BISHOP CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED Director 2003-09-26 CURRENT 1925-04-09 Active
ROBERT WILLIAM BISHOP CLOSEGATE HOMES (DURHAM) LIMITED Director 2001-02-07 CURRENT 2001-02-07 Dissolved 2017-07-25
ROBERT WILLIAM BISHOP CLOSEGATE HOTEL DEVELOPMENTS LIMITED Director 1998-10-01 CURRENT 1998-07-23 Active
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD Director 2017-03-13 CURRENT 2007-02-12 Dissolved 2017-08-08
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS LIMITED Director 2017-03-13 CURRENT 2006-08-23 Active - Proposal to Strike off
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED Director 2017-03-13 CURRENT 2006-08-23 Active - Proposal to Strike off
GERALDINE ANNE HUNT DURHAM HOTEL INVESTMENT (NO.2) LIMITED Director 2014-02-11 CURRENT 2012-11-02 Dissolved 2017-02-21
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD Director 2012-10-23 CURRENT 2007-02-12 Dissolved 2017-08-08
GERALDINE ANNE HUNT CLOSEGATE HOMES (DURHAM) LIMITED Director 2012-10-23 CURRENT 2001-02-07 Dissolved 2017-07-25
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 2006-08-23 Active - Proposal to Strike off
GERALDINE ANNE HUNT CLOSEGATE HOTEL DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 1998-07-23 Active
GERALDINE ANNE HUNT CLOSEGATE (DURHAM NO. 2) LIMITED Director 2012-10-23 CURRENT 2003-10-21 Active
GERALDINE ANNE HUNT CLOSEGATE PROJECTS LIMITED Director 2012-10-23 CURRENT 2005-12-08 Active
GERALDINE ANNE HUNT CLOSEGATE HAYMARKET HUB LIMITED Director 2012-10-23 CURRENT 2008-05-23 Active
GERALDINE ANNE HUNT VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED Director 2012-10-23 CURRENT 2006-08-23 Active - Proposal to Strike off
GERALDINE ANNE HUNT CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED Director 2012-10-23 CURRENT 1925-04-09 Active
GERALDINE ANNE HUNT DURHAM HOTEL INVESTMENT LIMITED Director 2010-08-19 CURRENT 2008-07-16 Active
MICHAELA CAROLINE HUNT CLOSEGATE HOTEL DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 1998-07-23 Active
MICHAELA CAROLINE HUNT CLOSEGATE (DURHAM NO. 2) LIMITED Director 2014-05-12 CURRENT 2003-10-21 Active
MICHAELA CAROLINE HUNT CLOSEGATE PROJECTS LIMITED Director 2014-05-12 CURRENT 2005-12-08 Active
MICHAELA CAROLINE HUNT CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED Director 2014-05-12 CURRENT 1925-04-09 Active
MICHAELA CAROLINE HUNT DURHAM HOTEL INVESTMENT (NO.2) LIMITED Director 2014-02-11 CURRENT 2012-11-02 Dissolved 2017-02-21
MICHAELA CAROLINE HUNT DURHAM HOTEL INVESTMENT LIMITED Director 2013-09-01 CURRENT 2008-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2017-03-20AP01DIRECTOR APPOINTED MISS MICHAELA CAROLINE HUNT
2017-03-20AP01DIRECTOR APPOINTED MISS MICHAELA CAROLINE HUNT
2016-10-10AA31/12/15 TOTAL EXEMPTION FULL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-29AR0116/02/16 FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ ENGLAND
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE HUNT
2015-10-12AA31/12/14 TOTAL EXEMPTION FULL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM BOND DICKINSON CAMDEN HOUSE, PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY
2015-07-28AP03SECRETARY APPOINTED MISS MICHAELA CAROLINE HUNT
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0116/02/15 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0116/02/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O DICKINSON DEES CAMDEN HOUSE PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY UNITED KINGDOM
2013-02-21AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-02-20AR0116/02/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ ENGLAND
2012-11-02AP01DIRECTOR APPOINTED MRS GERALDINE ANNE HUNT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-02AR0116/02/12 FULL LIST
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-22AR0116/02/11 FULL LIST
2010-09-23AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-03-01AR0116/02/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01DISS40DISS40 (DISS40(SOAD))
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-31GAZ1FIRST GAZETTE
2009-03-04363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-04190LOCATION OF DEBENTURE REGISTER
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-03363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-04-05288cSECRETARY'S PARTICULARS CHANGED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-11-09RES13DIR VACATES OFFICE 04/10/06
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-16363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 3RD FLOOR NORFOLK HOUSE 90 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6AG
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17CERTNMCOMPANY NAME CHANGED CLOSEGATE HOTEL DEVELOPMENT (DUR HAM) LIMITED CERTIFICATE ISSUED ON 17/09/03
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-27363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLOSEGATE (DURHAM NO.1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against CLOSEGATE (DURHAM NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-06-01 Satisfied 42ND STREET REALTY LIMITED
LEGAL CHARGE 2001-12-01 Satisfied CLOSEGATE HOTEL DEVELOPMENTS LIMITED
LEGAL CHARGE 2001-12-01 Satisfied HUNT KIDD SOLICITORS
LEGAL CHARGE 2001-11-30 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
LEGAL CHARGE 2001-11-30 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
LEGAL CHARGE 2001-06-21 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CLOSEGATE (DURHAM NO.1) LIMITED

Intangible Assets
Patents
We have not found any records of CLOSEGATE (DURHAM NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSEGATE (DURHAM NO.1) LIMITED
Trademarks
We have not found any records of CLOSEGATE (DURHAM NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSEGATE (DURHAM NO.1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLOSEGATE (DURHAM NO.1) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLOSEGATE (DURHAM NO.1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLOSEGATE (DURHAM NO.1) LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSEGATE (DURHAM NO.1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOSEGATE (DURHAM NO.1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.