UTOPIAN (TWO) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1SQ

Company number 05569785
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address 5 OSBORNE TERRACE, NEWCASTLE UPON TYNE, NE2 1SQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of UTOPIAN (TWO) LIMITED are www.utopiantwo.co.uk, and www.utopian-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Utopian Two Limited is a Private Limited Company. The company registration number is 05569785. Utopian Two Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of Utopian Two Limited is 5 Osborne Terrace Newcastle Upon Tyne Ne2 1sq. . SENIOR, Robert Fraser is a Director of the company. Secretary WYNN, Timothy John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FUNG, Shui Yam has been resigned. Director HORNSBY, Carl Adam has been resigned. Director RANKIN, Allan has been resigned. Director VAULKHARD, Alison Agnes has been resigned. Director WYNN, Timothy John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
SENIOR, Robert Fraser
Appointed Date: 21 September 2005
71 years old

Resigned Directors

Secretary
WYNN, Timothy John
Resigned: 23 July 2009
Appointed Date: 21 September 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Director
FUNG, Shui Yam
Resigned: 05 December 2008
Appointed Date: 14 November 2006
57 years old

Director
HORNSBY, Carl Adam
Resigned: 30 September 2014
Appointed Date: 17 November 2006
59 years old

Director
RANKIN, Allan
Resigned: 08 July 2009
Appointed Date: 17 November 2006
65 years old

Director
VAULKHARD, Alison Agnes
Resigned: 19 February 2009
Appointed Date: 26 January 2007
58 years old

Director
WYNN, Timothy John
Resigned: 23 July 2009
Appointed Date: 21 September 2005
56 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Persons With Significant Control

Hot Buddha Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UTOPIAN (TWO) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 21 September 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Previous accounting period shortened from 30 September 2015 to 30 April 2015
11 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 43 more events
03 Oct 2005
New secretary appointed
03 Oct 2005
New director appointed
03 Oct 2005
New director appointed
03 Oct 2005
Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
21 Sep 2005
Incorporation

UTOPIAN (TWO) LIMITED Charges

28 November 2014
Charge code 0556 9785 0005
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
20 September 2007
Legal charge
Delivered: 6 October 2007
Status: Satisfied on 12 November 2014
Persons entitled: Barclays Bank PLC
Description: L/H properties k/a unit 6B and unit 6C, walkergate, durham.
8 May 2007
Rent deposit deed
Delivered: 17 May 2007
Status: Satisfied on 29 July 2009
Persons entitled: Walkergate Properties Limited
Description: The interest in the account being the separate designated…
7 March 2007
Rent deposit deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Cafe Rouge Restaurants Limited
Description: The rent deposit account and its balance.
16 December 2005
Guarantee & debenture
Delivered: 29 December 2005
Status: Satisfied on 12 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…