Active - Proposal to Strike off
Company Information for ADDERSTONE PROPERTIES LIMITED
Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AE,
|
Company Registration Number
05489871
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ADDERSTONE PROPERTIES LIMITED | ||
Legal Registered Office | ||
Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE Other companies in NE2 | ||
Previous Names | ||
|
Company Number | 05489871 | |
---|---|---|
Company ID Number | 05489871 | |
Date formed | 2005-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 06:18:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADDERSTONE PROPERTIES TRADING LIMITED | UNIT 5 MALING COURT UNION STREET UNION STREET NEWCASTLE UPON TYNE NE2 1BP | Dissolved | Company formed on the 2004-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JOHN GEORGE ARMSTRONG |
||
IAN ROBERT BAGGETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARCUS HUTTON |
Director | ||
ALAN DUNCAN JOHNSTON |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK GROUND RENT ESTATES (3) LIMITED | Director | 2018-09-13 | CURRENT | 2017-03-15 | Active | |
TURBO POWER SYSTEMS LIMITED | Director | 2018-07-06 | CURRENT | 1992-12-18 | Active | |
TURBO POWER SYSTEMS GROUP LIMITED | Director | 2018-07-06 | CURRENT | 2016-09-20 | Active | |
ADDERSTONE GROUP LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
ADDERSTONE (215) LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
ADDERSTONE LONDON LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active - Proposal to Strike off | |
TYNE AND WEAR (STOCK 2) LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
ADDERSTONE (205) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
ADDERSTONE (204) LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
ADDERSTONE (203) LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
UK GROUND RENT ESTATES (2) LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
ADDERSTONE (201) LIMITED | Director | 2017-06-09 | CURRENT | 2017-02-22 | Active | |
ADDERSTONE (213) LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
ADDERSTONE (202) LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
CENTRAL BUSINESS AND TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 1992-10-13 | Active | |
UK GROUND RENT ESTATES (6) LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
ADDERSTONE DEVELOPMENTS (101) LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
ADDERSTONE (FM) LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
ROTH INVESTMENTS LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2017-01-17 | |
BEDE INVESTMENTS LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
ADDERSTONE DEVELOPMENTS (STOCK) LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
ADDERSTONE DEVELOPMENTS (104) LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
ESTATE AND DEVELOPMENT MANAGEMENT LIMITED | Director | 2015-06-19 | CURRENT | 2013-11-22 | Liquidation | |
ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Liquidation | |
ADDERSTONE (RALPH) DEVELOPMENTS LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
UK GROUND RENT ESTATES (5) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
UK GROUND RENT ESTATES LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
ADDERSTONE (STODDART STUDIOS) MANAGEMENT LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Liquidation | |
ADDERSTONE (STEPNEY STUDIOS) DEVELOPMENT LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Liquidation | |
UK GROUND RENT ESTATES (4) LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
INVESTMENT FREEHOLDS (NO.2) LIMITED | Director | 2013-01-30 | CURRENT | 2007-11-29 | Dissolved 2015-08-04 | |
REAL ESTATE FREEHOLD LIMITED | Director | 2013-01-30 | CURRENT | 1999-02-16 | Dissolved 2015-08-04 | |
CLIFTON PROPERTY INVESTMENTS LIMITED | Director | 2013-01-25 | CURRENT | 2012-10-10 | Active | |
ADDERSTONE (STODDART STUDIOS) DEVELOPMENT LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
BRIMS BUILDING GROUP LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | Active | |
FINESTONE PROPERTIES LTD | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2015-06-30 | |
BRIMS CONSTRUCTION LIMITED | Director | 2011-02-28 | CURRENT | 1996-12-06 | Active | |
ADDERSTONE (3 ACRE PARK) LIMITED | Director | 2010-04-16 | CURRENT | 2010-03-17 | Liquidation | |
ADDERSTONE DEVELOPMENTS (103) LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active - Proposal to Strike off | |
ELMFIELD INSURANCE SERVICES LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Dissolved 2015-08-04 | |
BEWICK CLEANING SERVICES LTD | Director | 2008-01-14 | CURRENT | 2005-09-28 | Dissolved 2015-05-19 | |
ADDERSTONE (TYNE THEATRE) LIMITED | Director | 2004-05-24 | CURRENT | 2004-05-20 | Dissolved 2014-11-25 | |
ADDERSTONE PROPERTIES TRADING LIMITED | Director | 2004-03-04 | CURRENT | 2004-03-03 | Dissolved 2017-08-15 | |
ADDERSTONE (210) LIMITED | Director | 2001-02-21 | CURRENT | 2001-02-21 | Active | |
ADDERSTONE 1993 LIMITED | Director | 2000-11-14 | CURRENT | 2000-07-07 | Active | |
UK GROUND RENT ESTATES (1) LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of John George Armstrong on 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Robert Baggett on 2018-01-23 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 08/05/2015 | |
CERTNM | Company name changed adderstone developments LIMITED\certificate issued on 22/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUTTON | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/13 FROM the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/12 TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED PAUL HUTTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AP03 | SECRETARY APPOINTED MR JOHN GEORGE ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN JOHNSTON | |
AR01 | 24/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
RES15 | CHANGE OF NAME 03/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ST GEORGES HOUSE 37/39 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SX | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 16/07/2008 | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BAGGETT / 30/09/2007 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADDERSTONE PROPERTIES LIMITED are:
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. |