NEWMOND BUILDING PRODUCTS LIMITED
Overview
| Company Name | NEWMOND BUILDING PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01370566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWMOND BUILDING PRODUCTS LIMITED?
- (2524) /
Where is NEWMOND BUILDING PRODUCTS LIMITED located?
| Registered Office Address | Brooks House Coventry Road CV34 4LL Warwick Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWMOND BUILDING PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWISH BUILDING PRODUCTS LIMITED | Mar 05, 1998 | Mar 05, 1998 |
| BREVILLE EUROPE LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| DROWLEN LIMITED | May 25, 1978 | May 25, 1978 |
What are the latest accounts for NEWMOND BUILDING PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NEWMOND BUILDING PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 6 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Adrian Egerton Darling as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jan-Feie Zwiers as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Leslie Nash as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mcfaull as a director on Mar 26, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Thomas Moss as a director on Mar 26, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for John Mcfaull on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Leslie Nash on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Sep 27, 2010 | 2 pages | CH03 | ||||||||||
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Sep 27, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Robert Leslie Nash on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Mcfaull on Jan 13, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Roberts on Jan 13, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Who are the officers of NEWMOND BUILDING PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Karen Dawn | Secretary | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | British | 126457090001 | ||||||
| MOSS, Paul Thomas | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire | England | British | 167898270001 | |||||
| ZWIERS, Jan-Feie | Director | Coventry Road CV34 4LL Warwick Brooks House England | Netherlands | Dutch | 169623550001 | |||||
| BOND, Sarah Caroline | Secretary | Hillside 37 Rise End, Middleton DE4 4LS Wirksworth Derbyshire | British | 90181180006 | ||||||
| CHAPMAN, Christopher John | Secretary | 5 The Willows Walmley B76 2PX Sutton Coldfield West Midlands | British | 50769680003 | ||||||
| LOWE, Tracey | Secretary | 149 Smalley Drive Oakwood DE21 2SQ Derby Derbyshire | British | 86697030001 | ||||||
| PERKINS, Michael William | Secretary | 38 Cubbington Road CV32 7AB Leamington Spa Warwickshire | British | 30958650001 | ||||||
| STRATTON, Malcolm | Secretary | Flat 40 Manor Park Court, Uttoxeter New Road DE22 3NG Derby Derbyshire | British | 30601260018 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| DARLING, Adrian Egerton | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | United Kingdom | British | 13813980005 | |||||
| DAVIES, Michael Thomas | Director | Dadlington House Farm Shenton Lane CV13 6JD Dadlington Warwickshire | British | 50770000002 | ||||||
| EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | 56562210001 | |||||
| GODDARD, David Peter | Director | The Hollies Ivy House Lane HP4 2PP Berkhamsted Hertfordshire | United Kingdom | British | 8828350002 | |||||
| HANRAHAN, Shaun Patrick | Director | 19 Wollaton Vale Wollaton NG8 2PD Nottingham | British | 49298590002 | ||||||
| MCFAULL, John | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire | British | 83628430003 | ||||||
| NASH, Robert Leslie | Director | Coventry Road CV34 4LL Warwick Brooks House Warwickshire England | United Kingdom | British | 83397580001 | |||||
| PURCHASE, Roger | Director | 8 Moorfield Avenue Knowle B93 9RE Solihull West Midlands | England | British | 49298600001 | |||||
| SIMPSON, Kenneth | Director | Copton Ash Cottage Sheepy Road, Twycross CV9 3PG Atherstone Warwickshire | British | 27376570002 | ||||||
| STRATTON, Malcolm | Director | Flat 40 Manor Park Court, Uttoxeter New Road DE22 3NG Derby Derbyshire | British | 30601260018 | ||||||
| NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
| NEWMOND ADMINISTRATION LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363930002 | |||||||
| NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 | |||||||
| NEWMOND MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 57363780002 | |||||||
| WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||
| WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Does NEWMOND BUILDING PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined) | Created On Dec 05, 2000 Delivered On Dec 12, 2000 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the guarantee and debenture | |
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
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Feb 27, 1998 Delivered On Mar 16, 1998 | Satisfied | Amount secured All monies due or to become due from each obligor (as therein defined) to the chargee as agent and trustee for itself and each of the finance parties (as therein defined) (or any of them) under each or any of the finance documents (as therein defined) on any account whatsoever provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were included, supplemental debenture or the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 | |
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
| ||||
Transactions
| ||||
| Accession agreement relating to a debenture dated 4/12/96 | Created On Dec 31, 1996 Delivered On Jan 09, 1997 | Satisfied | Amount secured All monies due or to become due from each chargor (as defined) to the finance parties or any of them under each or any of the finance documents (as defined) | |
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
| ||||
Transactions
| ||||
Does NEWMOND BUILDING PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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