NEWEY & EYRE INTERNATIONAL LIMITED

NEWEY & EYRE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWEY & EYRE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00204735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWEY & EYRE INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWEY & EYRE INTERNATIONAL LIMITED located?

    Registered Office Address
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWEY & EYRE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEWEY & EYRE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on Oct 01, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2012

    Statement of capital on Mar 13, 2012

    • Capital: GBP 1,560,000
    SH01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on Feb 21, 2011

    1 pagesAD01

    Director's details changed for Mr Neil Michael Croxson on May 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    Who are the officers of NEWEY & EYRE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    125 Colmore Row
    B3 3SD Birmingham
    Bdo Llp
    Director
    125 Colmore Row
    B3 3SD Birmingham
    Bdo Llp
    United KingdomBritish96469690003
    LASCHKAR, Henri-Paul
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    Director
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    UkFrench139160640001
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    JENKINSON, Roger Anthony
    Pollensa 3 Fledburgh Drive
    New Hall
    B76 1ED Sutton Coldfield
    West Midlands
    Secretary
    Pollensa 3 Fledburgh Drive
    New Hall
    B76 1ED Sutton Coldfield
    West Midlands
    British985860002
    SABIN, Douglas Harold
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    Secretary
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    British52697160001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    BROCKETT, Jon Richard
    21 Grendon Road
    B92 7EL Solihull
    West Midlands
    Director
    21 Grendon Road
    B92 7EL Solihull
    West Midlands
    British36570390002
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    DOUGLAS, Ronald Andrew
    14 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    Director
    14 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    British6553530004
    ELSMORE, Robert John
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    Director
    40 Hill Village Road
    B75 5BA Sutton Coldfield
    West Midlands
    United KingdomBritish17206330002
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    SABIN, Douglas Harold
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    Director
    8 Radcliffe Drive
    B62 8PJ Halesowen
    West Midlands
    British52697160001
    VICKERY, Adriaan Roelof
    293 Tixall Road
    ST16 3XS Stafford
    Staffordshire
    Director
    293 Tixall Road
    ST16 3XS Stafford
    Staffordshire
    British9592540002
    YOUNG, Brian Henry
    Broadyard Church Lane
    Bearley
    CV37 0SL Stratford-Upon-Avon
    Warwickshire
    Director
    Broadyard Church Lane
    Bearley
    CV37 0SL Stratford-Upon-Avon
    Warwickshire
    British6194400001

    Does NEWEY & EYRE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 28, 1974
    Delivered On Jul 18, 1967
    Satisfied
    Amount secured
    Trust deed for securing on increse in the rate of interest payable on debentry stock of thomas tilling limited amounting k/10, M9, 477 - outstanding under and secured by a trust deed dated 6/12/65 d/d deed supplementary thereto.
    Short particulars
    First floating charge upon the (see doc 107 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Jul 18, 1967Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 02, 1974
    Delivered On Apr 02, 1974
    Satisfied
    Amount secured
    Trust deed for securing debenture stock of thomas tilling LTD. Amounting to £681.199
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Apr 02, 1974Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Dec 06, 1965
    Delivered On Dec 16, 1965
    Satisfied
    Amount secured
    Trust deed for securing debenture stock of thomas tilling LTD. Amounting to £10,000,000
    Short particulars
    Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD.
    Transactions
    • Dec 16, 1965Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)

    Does NEWEY & EYRE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2013Dissolved on
    Sep 17, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0