NEW COUNTY ROAD SURFACING LIMITED
Overview
Company Name | NEW COUNTY ROAD SURFACING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01515435 |
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 NEW COUNTY ROAD SURFACING LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is NEW COUNTY ROAD SURFACING LIMITED located?
Registered Office Address | Wesley House Huddersfield Road Birstall WF17 9EJ Batley West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW COUNTY ROAD SURFACING LIMITED?
Company Name | From | Until |
---|---|---|
INGLAW NUMBER THREE LIMITED | Sep 02, 1980 | Sep 02, 1980 |
What are the latest accounts for NEW COUNTY ROAD SURFACING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2012 |
Next Accounts Due On | Dec 31, 2012 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest confirmation statement for NEW COUNTY ROAD SURFACING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 14, 2017 |
Next Confirmation Statement Due | Jun 28, 2017 |
Overdue | Yes |
What is the status of the latest annual return for NEW COUNTY ROAD SURFACING LIMITED?
Annual Return |
|
---|
What are the latest filings for NEW COUNTY ROAD SURFACING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 5 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Oct 18, 2015 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 18, 2014 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 18, 2013 | 13 pages | 4.68 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Statement of affairs with form 4.19 | 30 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA* on Oct 15, 2012 | 2 pages | AD01 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Jul 04, 2012 | 7 pages | 1.3 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
legacy | 9 pages | MG01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 12 pages | 1.1 | ||||||||||
Appointment of Mr Stanley Leslie Miller as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Smart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Smart as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Spellman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Mcdonald as a director | 2 pages | AP01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Who are the officers of NEW COUNTY ROAD SURFACING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, Ian | Director | Springwell Road Springwell Village NE9 7QJ Gateshead Warren Lea Tyne And Wear United Kingdom | United Kingdom | British | Company Director | 149198150001 | ||||
MILLER, Stanley Leslie | Director | Newburn Bridge Road Newburn NE15 8NR Newcastle Upon Tyne Mgm House England | United Kingdom | British | Company Director | 137996080002 | ||||
SPELLMAN, Anthony | Director | Chapelhope Close DL1 3TR Darlington 6 County Durham United Kingdom | United Kingdom | British | Company Director | 77172040003 | ||||
HYND, Alan | Secretary | 252 Heaton Road NE6 5QE Newcastle Upon Tyne Tyne & Wear | British | Accountant | 23067030001 | |||||
GILBERT, Geoffrey Mark | Director | Grosvenor Avenue Whickham NE16 3ES Newcastle Upon Tyne 31 Northumberland United Kingdom | United Kingdom | British | Commercial Director | 130867840001 | ||||
HYND, Alan | Director | 252 Heaton Road NE6 5QE Newcastle Upon Tyne Tyne & Wear | England | British | Director/Secretary | 23067030001 | ||||
SMART, John William | Director | 81 Broom Lane Whickham NE16 4QZ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 3513760001 | ||||
SMART, Jonathan | Director | St Paul's Drive Mount Pleasant DH4 7SH Houghton-Le-Spring 17 County Durham United Kingdom | England | British | Contract Manager | 139544950001 |
Does NEW COUNTY ROAD SURFACING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 12, 2011 Delivered On Oct 13, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 13, 2010 Delivered On Oct 01, 2010 | Outstanding | Amount secured £95,000 due or to become due from the company to the chargee | |
Short particulars FW121-4W dynapac. 1 x daf cf 8 wheel hook loader/roll on roll off (NX07 cru). 1 x daf lf 18 ton hot box (BF52 owh). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 17, 2010 Delivered On May 27, 2010 | Outstanding | Amount secured £110,000.00 due or to become due from the company to the chargee | |
Short particulars A wgwi-W2200 dc machine see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 03, 2006 Delivered On Aug 05, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 09, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings at portobello birtley gateshead tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 09, 2004 Delivered On Sep 10, 2004 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Sep 17, 2001 Delivered On Oct 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that leasehold land and buildings at penshaw way portobello industrial estate birtley co. Durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Corporate mortgage | Created On Jul 11, 1989 Delivered On Jul 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23/6/89 | |
Short particulars Dynapac multi axle rigid road surfacer, serial number 866268, registration number F620RG. For full details see 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 23, 1984 Delivered On Dec 04, 1984 | 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
| ||||
Transactions
|
Does NEW COUNTY ROAD SURFACING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 |
| Creditors 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