Liquidation
Company Information for AVALON BAR & HOTEL LIMITED
NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ,
|
Company Registration Number
05747577
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVALON BAR & HOTEL LIMITED | |
Legal Registered Office | |
NORTHPOINT 118 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ Other companies in NE26 | |
Company Number | 05747577 | |
---|---|---|
Company ID Number | 05747577 | |
Date formed | 2006-03-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-05-31 | |
Account next due | 2016-02-29 | |
Latest return | 2015-03-17 | |
Return next due | 2017-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WILLIAM FARWELL |
||
KATHLEEN ANN FARWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL WILLIAM FARWELL |
Director | ||
RONALD CHARLES HARVEY |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM AVALON HOTEL 26-28 SOUTH PARADE WHITLEY BAY TYNE & WEAR NE26 2RG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD HARVEY | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O WATSON ASSOCIATES A6 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JQ | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES HARVEY / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HARVEY / 01/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FARWELL / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FARWELL / 01/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: AVALON HOTEL 26128 SOUTH PARADE WHITLEY BAY TYNE & WEAR NE26 2RG | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;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 |
Appointment of Liquidators | 2015-09-09 |
Resolutions for Winding-up | 2015-09-09 |
Meetings of Creditors | 2015-08-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 AVALON BAR & HOTEL LIMITED
AVALON BAR & HOTEL LIMITED owns 1 domain names.
theavalon.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as AVALON BAR & HOTEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AVALON BAR & HOTEL LIMITED | Event Date | 2015-09-03 |
Greg Whitehead , of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ . : For further details contact: Greg Whitehead, Tel: 0191 211 1452 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVALON BAR & HOTEL LIMITED | Event Date | 2015-09-03 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 03 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Greg Whitehead , of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , (IP No. 8827) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Greg Whitehead, Tel: 0191 211 1452 Michael William Farwell , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVALON BAR & HOTEL LIMITED | Event Date | 2015-08-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 03 September 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge a full statement of account and (if applicable) a form of proxy, at the offices of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , not later than 12.00 noon on the business day preceding the meeting. Forms of general and special proxy are available on request. For the purposes of voting a secured creditor is required (unless he surrenders his security) to lodge a statement at Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that Greg Whitehead (IP No 8827) of Northpoint, Yorkshire Chambers, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge such information concerning the companys affairs as they may reasonably require during the period before the day of the meeting of creditors. For further details contact: Greg Whitehead, Email: greg@northpoint.co.uk Tel: 0191 211 1452 | |||
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. |