Company NameMulberry Property (Hawks Road) Limited
Company StatusDissolved
Company Number04020939
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 9 months ago)
Dissolution Date18 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Spencer Wood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address102 Oakwell Court
Hamsterley Vale Hamsterley
Newcastle Upon Tyne
NE17 7BE
Director NameJames Michael Alder
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8RY
Secretary NameLee Spencer Wood
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address19 Heddon Close
Gosforth
Newcastle Upon Tyne
NE3 2LY
Secretary NameJames Michael Alder
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address57 Grainger Park Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8RY
Secretary NameMiss Laurel Anne Jordan
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address102 Oakwell Court
Hamsterley Vale Hamsterley
Newcastle Upon Tyne
Tyne & Wear
NE17 7BE
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered AddressC/O Maxim Business Recovery Epic House Suit G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Lee Spencer Wood
100.00%
Preference

Financials

Year2014
Net Worth£195,767
Cash£1,184
Current Liabilities£80,298

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 January 2008Delivered on: 30 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 clayton street west newcastle upon tyne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
29 June 2005Delivered on: 9 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 October 2017Final Gazette dissolved following liquidation (1 page)
18 October 2017Final Gazette dissolved following liquidation (1 page)
18 July 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
18 July 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to C/O Maxim Business Recovery Epic House Suit G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to C/O Maxim Business Recovery Epic House Suit G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 6 November 2016 (2 pages)
31 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
31 October 2016Statement of affairs with form 4.19 (5 pages)
31 October 2016Statement of affairs with form 4.19 (5 pages)
31 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
31 October 2016Appointment of a voluntary liquidator (1 page)
31 October 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 November 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 25 November 2015 (1 page)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
3 February 2015Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O 59 Barmoor Drive Great Park Newcastle upon Tyne NE3 5RE England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Registered office address changed from C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW England to C/O C/O the Ship Offices Suite 1, Stepney Bank Ouseburn Newcastle upon Tyne NE1 2PW on 3 February 2015 (1 page)
3 February 2015Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
3 February 2015Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
10 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 1St Floor Wingrove House Ponteland Road Newcastle upon Tyne England NE5 3DE United Kingdom on 6 August 2012 (1 page)
24 August 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(3 pages)
24 August 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 100
(3 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 July 2010Registered office address changed from Suite 316 3Rd Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 12 July 2010 (1 page)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from Suite 316 3Rd Floor Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 12 July 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 July 2009Return made up to 23/06/09; full list of members (3 pages)
15 July 2009Appointment terminated secretary laurel jordan (1 page)
15 July 2009Return made up to 23/06/09; full list of members (3 pages)
15 July 2009Appointment terminated secretary laurel jordan (1 page)
30 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
30 August 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
12 August 2008Return made up to 23/06/08; full list of members (3 pages)
12 August 2008Return made up to 23/06/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 July 2007Return made up to 23/06/07; no change of members (6 pages)
23 July 2007Return made up to 23/06/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
27 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 19 heddon close gosforth newcastle upon tyne NE3 2LY (1 page)
21 April 2005Registered office changed on 21/04/05 from: 19 heddon close gosforth newcastle upon tyne NE3 2LY (1 page)
22 July 2004Return made up to 23/06/04; full list of members (6 pages)
22 July 2004Return made up to 23/06/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 July 2003Return made up to 23/06/03; full list of members (6 pages)
14 July 2003Return made up to 23/06/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 July 2001Return made up to 23/06/01; full list of members (6 pages)
25 July 2001Return made up to 23/06/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: mulberry house 18 kells lane gateshead tyne & wear NE9 5SJ (1 page)
25 July 2001Registered office changed on 25/07/01 from: mulberry house 18 kells lane gateshead tyne & wear NE9 5SJ (1 page)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
23 June 2000Incorporation (13 pages)
23 June 2000Incorporation (13 pages)