Company NameGone South Limited
DirectorsJohn Christopher Gyngell and Christian Townsley
Company StatusLiquidation
Company Number04417652
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Previous NameNorthbar Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Christopher Gyngell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameChristian Townsley
NationalityBritish
StatusCurrent
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr Christian Townsley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMrs Joanne Wilkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Works Buslingthorpe Lane
Leeds
LS7 2DF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.northbar.com

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£54,321
Cash£61,713
Current Liabilities£245,140

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

27 February 2015Delivered on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2012Delivered on: 13 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8-10 bondgate otley west yorkshire t/no WYK88673.
Outstanding
4 July 2012Delivered on: 14 July 2012
Satisfied on: 4 June 2015
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
31 August 2020Termination of appointment of Joanne Wilkinson as a director on 31 August 2020 (1 page)
30 June 2020Registered office address changed from Regents Court 39a Harrogate Road Leeds LS7 3PD England to Springwell Works Buslingthorpe Lane Leeds LS7 2DF on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Christian Townsley on 31 October 2018 (2 pages)
30 June 2020Change of details for Mr John Christopher Gyngell as a person with significant control on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr John Christopher Gyngell on 30 June 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 December 2018Change of details for Mr Christian Townsley as a person with significant control on 12 October 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 June 2016Appointment of Mrs Joanne Wilkinson as a director on 1 April 2016 (2 pages)
6 June 2016Appointment of Mrs Joanne Wilkinson as a director on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
19 October 2015Registered office address changed from 194 Harrogate Road, Chapel Allerton, Leeds West Yorkshire LS7 4NZ to Regents Court 39a Harrogate Road Leeds LS7 3PD on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 194 Harrogate Road, Chapel Allerton, Leeds West Yorkshire LS7 4NZ to Regents Court 39a Harrogate Road Leeds LS7 3PD on 19 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Satisfaction of charge 1 in full (4 pages)
4 June 2015Satisfaction of charge 1 in full (4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
3 March 2015Registration of charge 044176520003, created on 27 February 2015 (5 pages)
3 March 2015Registration of charge 044176520003, created on 27 February 2015 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Particulars of variation of rights attached to shares (3 pages)
16 December 2014Particulars of variation of rights attached to shares (3 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
16 December 2014Change of share class name or designation (2 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Appointment of Mr Christian Townsley as a director (2 pages)
27 July 2011Appointment of Mr Christian Townsley as a director (2 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Mr John Christopher Gyngell on 10 March 2011 (2 pages)
21 April 2011Secretary's details changed for Christian Townsley on 10 March 2011 (1 page)
21 April 2011Secretary's details changed for Christian Townsley on 10 March 2011 (1 page)
21 April 2011Director's details changed for Mr John Christopher Gyngell on 10 March 2011 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for John Christopher Gyngell on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for John Christopher Gyngell on 16 April 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: 24 new briggate leeds LS1 6NU (1 page)
22 June 2007Registered office changed on 22/06/07 from: 24 new briggate leeds LS1 6NU (1 page)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
22 April 2005Return made up to 16/04/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 16/04/04; full list of members (6 pages)
30 July 2004Return made up to 16/04/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Secretary's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
16 May 2003Return made up to 01/04/03; full list of members (6 pages)
16 May 2003Return made up to 01/04/03; full list of members (6 pages)
19 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 May 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2002Ad 16/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
16 April 2002Incorporation (13 pages)
16 April 2002Incorporation (13 pages)