About

Registered Number: 03095763
Date of Incorporation: 25/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 51 Bell Street, Quay, North Shields, Tyne & Wear, NE30 1HF

 

Quay (N.E.) Leisure Ltd was founded on 25 August 1995, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Liddell, Kenneth, Liddell, Louise Victoria, Pearson, Sarah for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDELL, Kenneth 29 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
LIDDELL, Louise Victoria 01 September 2001 01 October 2009 1
PEARSON, Sarah 29 August 1995 07 January 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 15 August 2017
AR01 - Annual Return 08 August 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AA - Annual Accounts 11 February 2016
DISS16(SOAS) - N/A 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 23 June 2015
SH01 - Return of Allotment of shares 18 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 August 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 August 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 30 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
363s - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 November 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 19 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
225 - Change of Accounting Reference Date 28 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 21 September 2000
363s - Annual Return 05 October 1999
395 - Particulars of a mortgage or charge 27 April 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 01 October 1998
AA - Annual Accounts 29 September 1998
RESOLUTIONS - N/A 01 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 01 October 1997
RESOLUTIONS - N/A 10 October 1996
AA - Annual Accounts 10 October 1996
363s - Annual Return 10 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 12 March 2013 Outstanding

N/A

Mortgage deed 20 January 2012 Outstanding

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Legal charge 08 April 1999 Fully Satisfied

N/A

Legal charge 04 December 1998 Fully Satisfied

N/A

Legal charge 04 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.