WEARSIDE ACCOMMODATION SERVICES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 1AB

Company number 07427570
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address 21 NORTH BRIDGE STREET, SUNDERLAND, TYNE AND WEAR, SR5 1AB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEARSIDE ACCOMMODATION SERVICES LIMITED are www.wearsideaccommodationservices.co.uk, and www.wearside-accommodation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Wearside Accommodation Services Limited is a Private Limited Company. The company registration number is 07427570. Wearside Accommodation Services Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Wearside Accommodation Services Limited is 21 North Bridge Street Sunderland Tyne and Wear Sr5 1ab. . WOOLER, Victoria Anne is a Secretary of the company. WOOLER, Richard is a Director of the company. Director WOOLER, Richard James has been resigned. Director WOOLER, Victoria Anne has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WOOLER, Victoria Anne
Appointed Date: 02 November 2010

Director
WOOLER, Richard
Appointed Date: 23 November 2010
75 years old

Resigned Directors

Director
WOOLER, Richard James
Resigned: 31 January 2013
Appointed Date: 02 November 2010
35 years old

Director
WOOLER, Victoria Anne
Resigned: 31 January 2013
Appointed Date: 02 November 2010
38 years old

Persons With Significant Control

Mrs Victoria Anne Bianchi
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Wooler
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEARSIDE ACCOMMODATION SERVICES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Registration of charge 074275700024, created on 4 December 2015
02 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 55 more events
27 Aug 2011
Particulars of a mortgage or charge / charge no: 11
22 Jul 2011
Particulars of a mortgage or charge / charge no: 2
03 Feb 2011
Particulars of a mortgage or charge / charge no: 1
06 Dec 2010
Appointment of Richard Wooler as a director
02 Nov 2010
Incorporation

WEARSIDE ACCOMMODATION SERVICES LIMITED Charges

4 December 2015
Charge code 0742 7570 0024
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the north west side of roker avenue…
29 May 2014
Charge code 0742 7570 0023
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The gate hotel choppington northumberland being former…
29 May 2014
Charge code 0742 7570 0022
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 September 2013
Charge code 0742 7570 0021
Delivered: 15 October 2013
Status: Satisfied on 29 April 2014
Persons entitled: Kenneth Alan Stenger
Description: F/H 14 whickham street east, sunderland t/no. TY64635.
27 April 2012
Mortgage deed
Delivered: 2 May 2012
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a taxi garage whickham street sunderland t/n…
27 April 2012
Mortgage deed
Delivered: 2 May 2012
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the gate hotel choppington northumberland…
27 April 2012
Mortgage
Delivered: 2 May 2012
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 north bridge street, sunderland, t/no: ty 222666…
27 April 2012
Mortgage
Delivered: 2 May 2012
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a former speedings buildings 15 whickham…
29 November 2011
Mortgage deed
Delivered: 30 November 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 62 roker avenue sunderland t/no du 30180 together with…
23 November 2011
Mortgage deed
Delivered: 25 November 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 164A and b roker avenue sunderland t/n…
30 September 2011
Mortgage
Delivered: 5 October 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 roker avenue, sunderland, t/no: du 25582 together…
30 September 2011
Mortgage
Delivered: 5 October 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 whickham street east sunderland t/no…
30 September 2011
Mortgage
Delivered: 5 October 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 53 roker avenue sunderland t/no. TY344339…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 blanchland drive, sunderland t/n ty 397615 and ty…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 cooper street, sunderland t/n ty 14753 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 gladstone street,sunderland t/n ty 28303 together…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 116 roker avenue sunderland t/n ty 37547 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 137 roker avenue sunderland t/n ty 126380 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 roker avenue sunderland t/n ty 401182 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 85 roker avenue sunderland t/n ty 92199 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 153 roker avenue sunderland t/n ty 369613 together with…
25 August 2011
Mortgage
Delivered: 27 August 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 whickham street east, sunderland t/n ty 335137…
19 July 2011
Debenture
Delivered: 22 July 2011
Status: Satisfied on 30 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 29 April 2014
Persons entitled: Kenneth Alan Stenger
Description: F/H land and property being 131 roker avenue, roker…