AVALON BAR & HOTEL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 05747577
Status Liquidation
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 2 September 2016; Statement of affairs with form 4.19; Registered office address changed from Avalon Hotel 26-28 South Parade Whitley Bay Tyne & Wear NE26 2RG to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 16 September 2015. The most likely internet sites of AVALON BAR & HOTEL LIMITED are www.avalonbarhotel.co.uk, and www.avalon-bar-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Avalon Bar Hotel Limited is a Private Limited Company. The company registration number is 05747577. Avalon Bar Hotel Limited has been working since 17 March 2006. The present status of the company is Liquidation. The registered address of Avalon Bar Hotel Limited is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne and Wear Ne1 6sq. . FARWELL, Michael William is a Secretary of the company. FARWELL, Kathleen Ann is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FARWELL, Michael William has been resigned. Director HARVEY, Ronald Charles has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FARWELL, Michael William
Appointed Date: 17 March 2006

Director
FARWELL, Kathleen Ann
Appointed Date: 17 March 2006
70 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Director
FARWELL, Michael William
Resigned: 31 March 2015
Appointed Date: 17 March 2006
64 years old

Director
HARVEY, Ronald Charles
Resigned: 31 March 2015
Appointed Date: 06 April 2006
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

AVALON BAR & HOTEL LIMITED Events

24 Nov 2016
Liquidators' statement of receipts and payments to 2 September 2016
07 Oct 2015
Statement of affairs with form 4.19
16 Sep 2015
Registered office address changed from Avalon Hotel 26-28 South Parade Whitley Bay Tyne & Wear NE26 2RG to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 16 September 2015
14 Sep 2015
Appointment of a voluntary liquidator
14 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-03

...
... and 38 more events
06 Apr 2006
New director appointed
06 Apr 2006
New secretary appointed;new director appointed
06 Apr 2006
Secretary resigned
06 Apr 2006
Director resigned
17 Mar 2006
Incorporation

AVALON BAR & HOTEL LIMITED Charges

2 September 2008
Legal charge over licensed premises
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 30-32 south parade whitley bay tyne & wear by way of fixed…
2 September 2008
Legal charge over licensed premises
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 26-28 south parade whitley bay tyne & wear by way of fixed…
11 August 2008
Debenture
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…