Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOSEGATE (DURHAM NO. 2) LIMITED
Company Information for

CLOSEGATE (DURHAM NO. 2) LIMITED

SAFFERY LLP MITRE HOUSE, NORTH PARK ROAD, HARROGATE, HG1 5RX,
Company Registration Number
04939147
Private Limited Company
Active

Company Overview

About Closegate (durham No. 2) Ltd
CLOSEGATE (DURHAM NO. 2) LIMITED was founded on 2003-10-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Closegate (durham No. 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLOSEGATE (DURHAM NO. 2) LIMITED
 
Legal Registered Office
SAFFERY LLP MITRE HOUSE
NORTH PARK ROAD
HARROGATE
HG1 5RX
Other companies in TS17
 
Filing Information
Company Number 04939147
Company ID Number 04939147
Date formed 2003-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOSEGATE (DURHAM NO. 2) LIMITED
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. 2) LIMITED

Current Directors
Officer Role Date Appointed
MICHAELA CAROLINE HUNT
Company Secretary 2014-09-01
DIANE FRANCES BISHOP
Director 2014-05-12
ROBERT WILLIAM BISHOP
Director 2003-11-27
GERALDINE ANNE HUNT
Director 2012-10-23
MICHAELA CAROLINE HUNT
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANNE HUNT
Company Secretary 2003-12-22 2017-11-12
DECLAN JOHN SALTER
Director 2008-03-06 2013-07-15
KENNETH HUNT
Director 2003-12-22 2012-10-23
ROBERT MCGOWAN
Director 2007-07-24 2008-12-31
JOHN PLAYFAIR HARVEY
Director 2003-11-27 2006-10-04
JOHN PLAYFAIR HARVEY
Company Secretary 2003-11-27 2003-12-22
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-10-21 2003-11-27
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2003-10-21 2003-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE FRANCES BISHOP CLOSEGATE HOTEL DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 1998-07-23 Active
DIANE FRANCES BISHOP CLOSEGATE PROJECTS LIMITED Director 2014-05-12 CURRENT 2005-12-08 Active
DIANE FRANCES BISHOP CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED Director 2014-05-12 CURRENT 1925-04-09 Active
DIANE FRANCES BISHOP DURHAM HOTEL INVESTMENT LIMITED Director 2010-08-19 CURRENT 2008-07-16 Active
DIANE FRANCES BISHOP RDB ENTERPRISES LIMITED Director 2004-08-10 CURRENT 2004-08-10 Dissolved 2015-10-13
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 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 (DURHAM NO.1) LIMITED Director 1999-12-31 CURRENT 1998-02-16 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 CLOSEGATE (DURHAM NO.1) LIMITED Director 2012-10-23 CURRENT 1998-02-16 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 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 (DURHAM NO.1) LIMITED Director 2017-03-08 CURRENT 1998-02-16 Dissolved 2017-07-25
MICHAELA CAROLINE HUNT CLOSEGATE HOTEL DEVELOPMENTS LIMITED Director 2014-05-12 CURRENT 1998-07-23 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
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-11-21TM02Termination of appointment of Geraldine Anne Hunt on 2017-11-12
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05RES01ADOPT ARTICLES 05/05/16
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049391470008
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049391470006
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049391470007
2016-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049391470005
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY
2015-07-28AP03Appointment of Miss Michaela Caroline Hunt as company secretary on 2014-09-01
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0112/11/13 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
2014-05-132.24BAdministrator's progress report to 2014-05-07
2014-05-132.32BLiquidation. Notice of end of administration
2014-05-13AP01DIRECTOR APPOINTED MISS MICHAELA CAROLINE HUNT
2014-05-13AP01DIRECTOR APPOINTED MRS DIANE FRANCES BISHOP
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049391470005
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014
2014-01-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BOND DICKINSON CAMDEN HOUSE PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND
2013-10-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SALTER
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 ENGLAND
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-12AR0112/11/12 FULL LIST
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT
2012-11-02AP01DIRECTOR APPOINTED MRS GERALDINE ANNE HUNT
2011-11-15AR0112/11/11 FULL LIST
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANNE HUNT / 14/11/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0112/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-10AR0112/11/09 NO CHANGES
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-23363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCGOWAN
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-31288aDIRECTOR APPOINTED DECLAN SALTER
2008-03-25RES01ADOPT ARTICLES 06/03/2008
2008-03-25RES13SUBDIVISION 06/03/2008
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-11122S-DIV
2008-03-11RES04GBP NC 100/1000 06/03/2008
2008-03-11123NC INC ALREADY ADJUSTED 06/03/08
2007-11-02363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-07-31288aNEW DIRECTOR APPOINTED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09RES13DIR VACATES OFFICE 04/10/06
2006-10-30363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-30288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-16363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03
2004-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLOSEGATE (DURHAM NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2014-05-12
Meetings of Creditors2014-04-16
Meetings of Creditors2014-03-19
Meetings of Creditors2013-12-05
Appointment of Administrators2013-10-17
Fines / Sanctions
No fines or sanctions have been issued against CLOSEGATE (DURHAM NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding INTERBAY FUNDING LIMITED
2016-04-22 Outstanding INTERBAY FUNDING, LTD
2016-04-22 Outstanding INTERBAY FUNDING, LTD
2014-05-09 Satisfied PROPERTY FINANCE NOMINEES (NO.3) LIMITED
DEBENTURE 2008-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-09-21 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2005-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-11-28 Satisfied SIR ROBERT MCALPINE ENTERPRISES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31

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. 2) LIMITED

Intangible Assets
Patents
We have not found any records of CLOSEGATE (DURHAM NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSEGATE (DURHAM NO. 2) LIMITED
Trademarks
We have not found any records of CLOSEGATE (DURHAM NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSEGATE (DURHAM NO. 2) 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 (70100 - Activities of head offices) as CLOSEGATE (DURHAM NO. 2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLOSEGATE (DURHAM NO. 2) 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 TypeOther Corporate Insolvency Notices
Defending partyCLOSEGATE (DURHAM NO.2) LIMITEDEvent Date2014-05-07
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 The Administration ended on 7 May 2014. The Administrators undertake to provide a copy of the Notice of End of Administration free of charge to any creditor of the company who applies in writing to the postal address of the office holders or to the email address given below. Date of appointment: 11 October 2013. Office Holder details: Joseph P McLean and David J Dunckley, (IP Nos. 8903 and 9467), of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF. Alternative contact details: Suzanne Blakey, Email: suzanne.blakey@uk.gt.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCLOSEGATE (DURHAM NO.2) LIMITEDEvent Date2013-10-11
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467 ), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF Further details contact: Philip Stephenson, Email: philip.stephenson@uk.gt.com :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLOSEGATE (DURHAM NO.2) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 The business of a creditors meeting is to be conducted by correspondence, for thepurpose of approving the following resolutions: “The Joint Administrators’ remunerationbe fixed according to the time spent by the Joint Administrators and their staff.The Joint Administrators be authorised to draw remuneration on account, the JointAdministrators be authorised to draw disbursements in accordance with the firm’s standardprocedure and the Joint Administrators be discharged from liability in accordancewith paragraph 98 of Schedule B1 to the Insolvency Act 1986 with effect from 14 daysafter they send their final progress report to creditors”. A creditor is entitledto vote only if he has lodged with the Joint Administrators a completed Form 2.25B,together with details in writing of the debt that he claims to be due to him, notlater than by 30 April 2014 at 12.00 noon and the claim is duly admitted under rule 2.38 or 2.39 of the InsolvencyRules 1986. A copy of form 2.25B is available on request. Date of Appointment: 11October 2013. Office Holder Details: Joseph P McLean and David J Dunckley (IP Nos8903 and 9467) both of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street,Newcastle Upon Tyne NE1 6EF. Further details contact: The Joint Administrators. Alternative contact: Philip Stephenson,E-mail: philip.stephenson@uk.gt.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLOSEGATE (DURHAM NO.2) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 We, Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF were appointed Joint Administrators of Closegate (Durham No.2) Limited on 11 October2013. Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986(as amended), that the Joint Administrators have summoned a meeting of creditors ofthe company (to be conducted by way of correspondence under Paragraph 58) for thepurpose of approving the following resolutions: “ The Joint Administrators’ remunerationbe fixed according to the time spent by the Joint Administrators and their staff.The Joint Administrators be authorised to draw remuneration on account; The JointAdministrators be authorised to draw disbursements in accordance with the firm’s standardprocedure and the Joint Administrators be discharged from liability in accordancewith paragraph 98 of Schedule B1 to the Insolvency Act 1986 with effect from 14 daysafter they send their final progress report to creditors. The closing date for votesto be submitted on Form 2.25B to be received at Grant Thornton UK LLP, Earl Grey House,75-85 Grey Street, Newcastle Upon Tyne NE1 6EF is 12 noon on 3 April 2014. A copyof Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submita vote only if: he has given to the Joint Administrators at Grant Thornton UK LLP,Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF not later than 12.00hours on the closing date, details in writing of the debt which he claims to be dueto him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Further details contact: Philip Stephenson, Email: philip.stephenson@uk.gt.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyCLOSEGATE (DURHAM NO.2) LIMITEDEvent Date
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 We Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF were appointed Joint Administrators of Closegate (Durham No.2) Limited on 11 October2013. An initial creditors’ meeting is to take place at The Radisson Blu Durham, FranklandLane, Co Durham, DH1 5TA on 19 December 2013 at 10.30 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A creditor wishing to vote must give to the Joint Administrators, notlater than 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of the debt which he claims to be due to him and must lodge with the Administratorsany proxy which he intends to be used on his behalf. Further details contact: Suzanne Blakey, Email: suzanne.blakey@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSEGATE (DURHAM NO. 2) 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. 2) 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.