About

Registered Number: 06023444
Date of Incorporation: 08/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 2 months ago)
Registered Address: C/O Kre (North East) Ltd The Axis Building Maingate, Team Valley, Gateshead, NE11 0NQ

 

Having been setup in 2006, Field Luxury Homes (Gosforth) Ltd have registered office in Gateshead, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ13 - N/A 30 November 2018
AD01 - Change of registered office address 09 February 2018
RESOLUTIONS - N/A 06 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2018
LIQ01 - N/A 06 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 28 July 2014
CH01 - Change of particulars for director 09 June 2014
CH03 - Change of particulars for secretary 09 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 June 2013
RESOLUTIONS - N/A 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
AD01 - Change of registered office address 29 November 2011
SH19 - Statement of capital 01 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2011
RESOLUTIONS - N/A 26 August 2011
SH19 - Statement of capital 26 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 August 2011
CAP-SS - N/A 26 August 2011
AA - Annual Accounts 28 June 2011
RESOLUTIONS - N/A 19 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2011
SH19 - Statement of capital 19 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 April 2011
CAP-SS - N/A 19 April 2011
AR01 - Annual Return 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
TM01 - Termination of appointment of director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AA - Annual Accounts 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 22 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 28 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
363s - Annual Return 17 March 2008
225 - Change of Accounting Reference Date 11 February 2008
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
RESOLUTIONS - N/A 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2009 Fully Satisfied

N/A

Legal charge 28 August 2009 Fully Satisfied

N/A

Legal charge 21 August 2009 Fully Satisfied

N/A

Legal charge 12 August 2009 Fully Satisfied

N/A

Legal charge 23 June 2009 Fully Satisfied

N/A

Legal charge 19 February 2007 Fully Satisfied

N/A

Debenture 13 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.