NEWEY & EYRE EXPORT LIMITED

NEWEY & EYRE EXPORT LIMITED

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

    Company NameNEWEY & EYRE EXPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01378733
    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 EXPORT LIMITED?

    • (7499) /

    Where is NEWEY & EYRE EXPORT LIMITED located?

    Registered Office Address
    5th Floor Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWEY & EYRE EXPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPSON BRIDGERS LIMITEDJul 14, 1978Jul 14, 1978

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pages4.71

    Liquidators' statement of receipts and payments to Oct 12, 2011

    18 pages4.68

    Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on Feb 21, 2011

    1 pagesAD01

    Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on Feb 21, 2011

    1 pagesAD01

    Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on Oct 27, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2010

    LRESSP

    Termination of appointment of Henri-Paul Laschkar as a director

    1 pagesTM01

    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

    4 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2010

    Statement of capital on Mar 03, 2010

    • Capital: GBP 459,386
    SH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of NEWEY & EYRE EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    Director
    Maple House
    Mutton Lane
    EN6 5BS Potters Bar
    5th Floor
    Hertfordshire
    United Kingdom
    United KingdomBritish96469690003
    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
    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
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    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
    LASCHKAR, Henri-Paul
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    Director
    23 Hyde Park Place
    W2 2LP London
    Flat 2
    UkFrench139160640001
    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
    WRIGHT, Dean Anton
    14 Erwood Close
    Headless Cross
    B97 5XD Redditch
    Worcestershire
    Director
    14 Erwood Close
    Headless Cross
    B97 5XD Redditch
    Worcestershire
    British39340800001
    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 EXPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 05, 1986
    Delivered On Feb 21, 1986
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 1986Registration of a charge
    • Jan 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1982
    Delivered On Feb 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H "the forge" berden essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1982Registration of a charge
    Debenture
    Created On Aug 26, 1981
    Delivered On Sep 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1981Registration of a charge

    Does NEWEY & EYRE EXPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2010Commencement of winding up
    Mar 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    practitioner
    Begbies Traynor
    Glendevon House
    LS14 1PQ Hawthorn Park
    Coal Road Leeds
    Julian Pitts
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    practitioner
    Glendevon House Hawthorn Park
    Coal Road
    LS14 1PQ Leeds

    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