Company number 06167772
Status Liquidation
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Kings Cottage Allendale Road Hexham Northumberland NE46 2NJ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 20 February 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of KINGS COTTAGE RESIDENTIAL HOME LIMITED are www.kingscottageresidentialhome.co.uk, and www.kings-cottage-residential-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Kings Cottage Residential Home Limited is a Private Limited Company.
The company registration number is 06167772. Kings Cottage Residential Home Limited has been working since 19 March 2007.
The present status of the company is Liquidation. The registered address of Kings Cottage Residential Home Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . MURRAY, David is a Secretary of the company. MURRAY, Alison Sheila is a Director of the company. MURRAY, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007
KINGS COTTAGE RESIDENTIAL HOME LIMITED Events
20 Feb 2017
Registered office address changed from Kings Cottage Allendale Road Hexham Northumberland NE46 2NJ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 20 February 2017
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Statement of affairs with form 4.19
16 Feb 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-02-01
08 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
...
... and 26 more events
12 Apr 2007
New director appointed
12 Apr 2007
New secretary appointed;new director appointed
12 Apr 2007
Director resigned
12 Apr 2007
Secretary resigned
19 Mar 2007
Incorporation
18 June 2009
Legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land with possessory title adjoining…
14 June 2007
Debenture
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H kings cottage residential home, allendale road, hexham…