NEWMOND BUILDING PRODUCTS LIMITED

NEWMOND BUILDING PRODUCTS LIMITED

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

    Company NameNEWMOND BUILDING PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01370566
    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 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 AddressNo

    What were the previous names of NEWMOND BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWISH BUILDING PRODUCTS LIMITED Mar 05, 1998Mar 05, 1998
    BREVILLE EUROPE LIMITEDDec 31, 1978Dec 31, 1978
    DROWLEN LIMITEDMay 25, 1978May 25, 1978

    What are the latest accounts for NEWMOND BUILDING PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEWMOND BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 26, 2013

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Adrian Egerton Darling as a director on May 31, 2012

    1 pagesTM01

    Appointment of Mr Jan-Feie Zwiers as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Robert Leslie Nash as a director on Mar 26, 2012

    1 pagesTM01

    Termination of appointment of John Mcfaull as a director on Mar 26, 2012

    1 pagesTM01

    Appointment of Mr Paul Thomas Moss as a director on Mar 26, 2012

    2 pagesAP01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2011

    Statement of capital on Oct 27, 2011

    • Capital: GBP 25,866,666.7
    SH01

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

    1 pagesAA

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

    1 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Mcfaull on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Robert Leslie Nash on Sep 28, 2010

    2 pagesCH01

    Director's details changed for Mr Adrian Egerton Darling on Sep 28, 2010

    2 pagesCH01

    Secretary's details changed for Karen Roberts on Sep 27, 2010

    2 pagesCH03

    Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England on Sep 27, 2010

    1 pagesAD01

    Director's details changed for Robert Leslie Nash on Jan 13, 2010

    2 pagesCH01

    Director's details changed for Mr Adrian Egerton Darling on Jan 13, 2010

    2 pagesCH01

    Director's details changed for John Mcfaull on Jan 13, 2010

    2 pagesCH01

    Secretary's details changed for Karen Roberts on Jan 13, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of NEWMOND BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Karen Dawn
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Secretary
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    British126457090001
    MOSS, Paul Thomas
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    EnglandBritish167898270001
    ZWIERS, Jan-Feie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    England
    NetherlandsDutch169623550001
    BOND, Sarah Caroline
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    Secretary
    Hillside
    37 Rise End, Middleton
    DE4 4LS Wirksworth
    Derbyshire
    British90181180006
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    LOWE, Tracey
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    Secretary
    149 Smalley Drive
    Oakwood
    DE21 2SQ Derby
    Derbyshire
    British86697030001
    PERKINS, Michael William
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    Secretary
    38 Cubbington Road
    CV32 7AB Leamington Spa
    Warwickshire
    British30958650001
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Secretary
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    DARLING, Adrian Egerton
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritish13813980005
    DAVIES, Michael Thomas
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    Director
    Dadlington House Farm
    Shenton Lane
    CV13 6JD Dadlington
    Warwickshire
    British50770000002
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritish56562210001
    GODDARD, David Peter
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    Director
    The Hollies
    Ivy House Lane
    HP4 2PP Berkhamsted
    Hertfordshire
    United KingdomBritish8828350002
    HANRAHAN, Shaun Patrick
    19 Wollaton Vale
    Wollaton
    NG8 2PD Nottingham
    Director
    19 Wollaton Vale
    Wollaton
    NG8 2PD Nottingham
    British49298590002
    MCFAULL, John
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    British83628430003
    NASH, Robert Leslie
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    Director
    Coventry Road
    CV34 4LL Warwick
    Brooks House
    Warwickshire
    England
    United KingdomBritish83397580001
    PURCHASE, Roger
    8 Moorfield Avenue
    Knowle
    B93 9RE Solihull
    West Midlands
    Director
    8 Moorfield Avenue
    Knowle
    B93 9RE Solihull
    West Midlands
    EnglandBritish49298600001
    SIMPSON, Kenneth
    Copton Ash Cottage
    Sheepy Road, Twycross
    CV9 3PG Atherstone
    Warwickshire
    Director
    Copton Ash Cottage
    Sheepy Road, Twycross
    CV9 3PG Atherstone
    Warwickshire
    British27376570002
    STRATTON, Malcolm
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    Director
    Flat 40
    Manor Park Court, Uttoxeter New Road
    DE22 3NG Derby
    Derbyshire
    British30601260018
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND ADMINISTRATION LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363930002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    NEWMOND MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    57363780002
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does NEWMOND BUILDING PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Mar 25, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Grenfell & Co Limited
    Transactions
    • Mar 16, 1998Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Grenfell & Co. Limited,as Agent for the Chargors
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NEWMOND BUILDING PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2014Dissolved on
    Sep 27, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT 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