NEWATER INVESTMENTS LIMITED

NEWATER INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWATER INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00678567
    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 NEWATER INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEWATER INVESTMENTS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWATER INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2020

    What are the latest filings for NEWATER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 25, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 25, 2021

    11 pagesLIQ03

    Registered office address changed from 79 Caroline Street Birmingham B3 1UP to 79 Caroline Street Birmingham B3 1UP on Dec 05, 2020

    2 pagesAD01

    Registered office address changed from C/O Titanium Accountants Ltd 8th Floor Newater House 11 Newhall Street Birmingham B3 3NY to 79 Caroline Street Birmingham B3 1UP on Dec 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2020

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Accounts for a small company made up to Apr 03, 2020

    21 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on May 07, 2020 with updates

    9 pagesCS01

    Previous accounting period extended from Sep 29, 2019 to Mar 29, 2020

    1 pagesAA01

    Accounts for a small company made up to Sep 29, 2018

    18 pagesAA

    Confirmation statement made on May 07, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 29, 2017

    13 pagesAA

    Confirmation statement made on May 07, 2018 with updates

    8 pagesCS01

    Accounts for a small company made up to Sep 29, 2016

    15 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    9 pagesCS01

    Director's details changed for Mr David John Sebire on May 07, 2017

    2 pagesCH01

    Annual return made up to May 07, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 46,000
    SH01

    Full accounts made up to Sep 29, 2015

    16 pagesAA

    Full accounts made up to Sep 29, 2014

    16 pagesAA

    Annual return made up to May 07, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 46,000
    SH01

    Full accounts made up to Sep 29, 2013

    17 pagesAA

    Who are the officers of NEWATER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Lee
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    British113402770001
    BLYTH, Robert Edward
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishProperty Director37188520001
    COTTRELL, Mark Swinfen
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritishDirector25508480002
    HARRIS, Neil Richard Peter, Dr
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishDirector - Research Chemist9064060004
    SEBIRE, David John
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishCompany Director146651840008
    SUGGITT, David John
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritishArchitect And Director2292540001
    COTTRELL, Mark Swinfen
    Mole Hill
    Paris
    WR11 7SZ Ashton Under Hill Evesham
    Hereford & Worcester
    Secretary
    Mole Hill
    Paris
    WR11 7SZ Ashton Under Hill Evesham
    Hereford & Worcester
    BritishCompany Director25508480002
    DAVIS, Karen Louise
    62 Clifford Avenue
    Walton Cardiff
    GL20 7RW Tewkesbury
    Gloucestershire
    Secretary
    62 Clifford Avenue
    Walton Cardiff
    GL20 7RW Tewkesbury
    Gloucestershire
    BritishAccountant74676690002
    HURLEY, Doreen Edith
    7 Bruton Avenue
    B91 3EN Solihull
    West Midlands
    Secretary
    7 Bruton Avenue
    B91 3EN Solihull
    West Midlands
    British41898460002
    KITTOE, Stephen Maurice
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    Secretary
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    British692590012
    KNIGHT, Richard Henry
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    Secretary
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    BritishSolicitor74346730001
    COTTRELL, David Vernon Swynfen
    Rectory Farm Cottage
    Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    Director
    Rectory Farm Cottage
    Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    BritishSolicitor Notary Public And Director2292570001
    HARRIS, Richard Leslie
    23 Farlands Road
    Oldswinford
    DY8 2DD Stourbridge
    West Midlands
    Director
    23 Farlands Road
    Oldswinford
    DY8 2DD Stourbridge
    West Midlands
    BritishStockbroker And Director6537600001
    HICKTON, Godfrey John
    Thorngrove
    Sinton Green, Hallow
    WR2 6NP Worcester
    Worcestershire
    Director
    Thorngrove
    Sinton Green, Hallow
    WR2 6NP Worcester
    Worcestershire
    BritishChartered Surveyor66941380001
    HURLEY, Doreen Edith
    7 Bruton Avenue
    B91 3EN Solihull
    West Midlands
    Director
    7 Bruton Avenue
    B91 3EN Solihull
    West Midlands
    EnglandBritishDirector And Company Secretary41898460002

    What are the latest statements on persons with significant control for NEWATER INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NEWATER INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 15, 2007
    Delivered On Mar 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property newater house 11 newhall street birmingham t/no WM702227.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    • Sep 10, 2020Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Jun 30, 1999
    Delivered On Jul 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the right title benefit and interest (whether present or future)of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property (the "property") k/a newater house 11 newhall street birmingham west midlands. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • May 11, 2013Satisfaction of a charge (MR04)
    Commercial mortgage
    Created On Jun 30, 1999
    Delivered On Jul 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a newater house 11 newhall street birmingham west midlands. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • May 11, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 14, 1989
    Delivered On Jul 21, 1989
    Satisfied
    Amount secured
    £400,000 and further advances due from the company to the chargee
    Short particulars
    L/H property k/a newwater house 11 new hall street birmingham in the county of west midlands.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Jul 21, 1989Registration of a charge
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (403a)
    • May 11, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 21, 1985
    Delivered On Jul 03, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Holy trinity church hall and 11 york road tunbridge wells kent title no k 582419 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1985Registration of a charge
    Legal mortgage
    Created On Jun 21, 1985
    Delivered On Jun 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H newater house 11 newhall street birmingham west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1985Registration of a charge

    Does NEWATER INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2023Due to be dissolved on
    Oct 26, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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