NEWARK CONCRETE LIMITED

NEWARK CONCRETE LIMITED

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

    Company NameNEWARK CONCRETE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01285981
    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 NEWARK CONCRETE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEWARK CONCRETE LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWARK CONCRETE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASFARE LIMITEDDec 31, 1978Dec 31, 1978
    CANGO CONSTRUCTION LIMITEDDec 31, 1977Dec 31, 1977
    SPECBROOK CONSTRUCTION COMPANY LIMITEDNov 11, 1976Nov 11, 1976

    What are the latest accounts for NEWARK CONCRETE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NEWARK CONCRETE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2015

    LRESSP

    Declaration of solvency

    5 pages4.70

    Annual return made up to Sep 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 1,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Sep 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1,100
    SH01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mrs Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013

    2 pagesCH01

    Registered office address changed from * Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom* on Nov 29, 2013

    1 pagesAD01

    Termination of appointment of Deborah Grimason as a director

    1 pagesTM01

    Annual return made up to Sep 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1,100
    SH01

    Registered office address changed from * C/O Tarmac Limited Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP* on Oct 07, 2013

    1 pagesAD01

    Termination of appointment of Tarmac Nominees Two Limited as a secretary

    1 pagesTM02

    Termination of appointment of Tarmac Nominees Limited as a director

    1 pagesTM01

    Appointment of Lafarge Secretaries (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Tarmac Nominees Two Limited as a director

    1 pagesTM01

    Who are the officers of NEWARK CONCRETE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritishAccountant178681090002
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    COSTALL, Richard Albert
    Home Farm
    Rand
    LN8 5NJ Market Rasen
    Lincolnshire
    Secretary
    Home Farm
    Rand
    LN8 5NJ Market Rasen
    Lincolnshire
    British2217710002
    EUSTACE, Mark Edward
    5 Valerian Way
    Bingham
    NG13 8UR Nottingham
    Nottinghamshire
    Secretary
    5 Valerian Way
    Bingham
    NG13 8UR Nottingham
    Nottinghamshire
    British64779680001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Secretary
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002
    BAILEY, Kevin John
    Coplin Springfield Road
    OX12 8EX Wantage
    Oxfordshire
    Director
    Coplin Springfield Road
    OX12 8EX Wantage
    Oxfordshire
    BritishAccountant33770550002
    BENNETT, Paul Anthony
    4 Cots Green
    OX5 1UX Kidlington
    Oxfordshire
    Director
    4 Cots Green
    OX5 1UX Kidlington
    Oxfordshire
    United KingdomBritishCompany Director50564120002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    CHATTINGTON, Ian Andrew
    3 Orchid Place
    Broughton Astley
    LE9 6NN Leicestershire
    Director
    3 Orchid Place
    Broughton Astley
    LE9 6NN Leicestershire
    United KingdomBritishDirector61056150001
    EUSTACE, Mark Edward
    5 Valerian Way
    Bingham
    NG13 8UR Nottingham
    Nottinghamshire
    Director
    5 Valerian Way
    Bingham
    NG13 8UR Nottingham
    Nottinghamshire
    BritishDirector64779680001
    GRADY, David Anthony
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    Director
    Sandhills Road
    Barnt Green
    B45 8NR Birmingham
    20
    EnglandBritishAccountant139324790001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    INGALL, David Anthony
    The Manor
    Rand
    LN8 5NJ Market Rasen
    Lincolnshire
    Director
    The Manor
    Rand
    LN8 5NJ Market Rasen
    Lincolnshire
    EnglandBritishCivil Engineering Contractor21413340001
    JOHNSON, Michael Andrew
    1 Belton Village
    NG32 2LW Grantham
    Lincolnshire
    Director
    1 Belton Village
    NG32 2LW Grantham
    Lincolnshire
    United KingdomBritishManager35953670002
    KING, Edmund Alec
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    BritishCivil Engineer13705700001
    KOTAK, Dinesh
    Willow Lodge 55 Hinckley Road
    Leicester Forest East
    LE3 3GL Leicester
    Leicestershire
    Director
    Willow Lodge 55 Hinckley Road
    Leicester Forest East
    LE3 3GL Leicester
    Leicestershire
    BritishAccountant11161000001
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer27693460001
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer27693460001
    LYNCH, John Anthony
    10 Norham Gardens
    OX2 6QB Oxford
    Oxfordshire
    Director
    10 Norham Gardens
    OX2 6QB Oxford
    Oxfordshire
    BritishCivil Engineer27748600001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Director
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    EnglandBritishAccountant32416250001
    SNOWDON, John Watson Teasdale
    Bylands Elms Road
    Gravel Hill Chalfont St Peter
    SL9 9QU Gerrards Cross
    Buckinghamshire
    Director
    Bylands Elms Road
    Gravel Hill Chalfont St Peter
    SL9 9QU Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector127118170001
    STIRK, James Richard
    C/O Tarmac Limited
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    Director
    C/O Tarmac Limited
    Millfields Road Ettingshall
    WV4 6JP Wolverhampton
    West Midlands
    EnglandBritishSolicitor34328400002
    STRIPP, Stuart Michael
    27 Bridle Path Road
    Elmesthorpe
    LE9 7SA Leicester
    Leicestershire
    Director
    27 Bridle Path Road
    Elmesthorpe
    LE9 7SA Leicester
    Leicestershire
    EnglandBritishCivil Engineer16685020001
    WELLS, Jonathan Frank
    15 Westminster Road
    Burn Bridge
    HG3 1LS Harrogate
    North Yorkshire
    Director
    15 Westminster Road
    Burn Bridge
    HG3 1LS Harrogate
    North Yorkshire
    EnglandBritishDirector37942410001
    WROE, David Michael
    4 Dunstan Hill
    Kirton Lindsey
    DN21 4DU Gainsborough
    Lincolnshire
    Director
    4 Dunstan Hill
    Kirton Lindsey
    DN21 4DU Gainsborough
    Lincolnshire
    BritishCivil Engineer40180070001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number670096
    68229260001
    TARMAC NOMINEES TWO LIMITED
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    C/O Tarmac Plc
    West Midlands
    Identification TypeEuropean Economic Area
    Registration Number3782704
    68229150002

    Does NEWARK CONCRETE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to a debenture dated 6 august 1999 and
    Created On Apr 16, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or by the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The particulars remain as stated on the form 395 in respect of the debenture. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 16, 2003
    Delivered On Apr 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 14, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Apr 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 23, 1990
    Delivered On Aug 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 1990Registration of a charge
    • Nov 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage.
    Created On Jun 18, 1990
    Delivered On Jun 23, 1990
    Satisfied
    Amount secured
    £50,000 & all other monies due or to become due from the company to the chargee under the terms of the mortgage
    Short particulars
    One wirtgen 3-2600 planing machine serial number 2613.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Jun 23, 1990Registration of a charge
    • Mar 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 29, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    £65,000-10
    Short particulars
    Wirtgen 2600C (3.8) cold planer machine serial no 2613.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Jun 02, 1987Registration of a charge
    • Mar 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 12, 1983
    Delivered On Aug 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - highway house 6 lutterworth road wolrey, hinckley, leics and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1983Registration of a charge
    • Oct 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 1982
    Delivered On Jan 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 1982Registration of a charge

    Does NEWARK CONCRETE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2015Commencement of winding up
    Dec 21, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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