NEW COUNTY ROAD SURFACING LIMITED

NEW COUNTY ROAD SURFACING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW COUNTY ROAD SURFACING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01515435
    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 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 AddressNo

    What were the previous names of NEW COUNTY ROAD SURFACING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLAW NUMBER THREE LIMITEDSep 02, 1980Sep 02, 1980

    What are the latest accounts for NEW COUNTY ROAD SURFACING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest confirmation statement for NEW COUNTY ROAD SURFACING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 14, 2017
    Next Confirmation Statement DueJun 28, 2017
    OverdueYes

    What is the status of the latest annual return for NEW COUNTY ROAD SURFACING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for NEW COUNTY ROAD SURFACING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Oct 18, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Oct 18, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Oct 18, 2013

    13 pages4.68

    Notice of completion of voluntary arrangement

    6 pages1.4

    Statement of affairs with form 4.19

    30 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA* on Oct 15, 2012

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 04, 2012

    7 pages1.3

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a medium company made up to Mar 31, 2011

    21 pagesAA

    Resignation of an auditor

    2 pagesAA03

    legacy

    9 pagesMG01

    Notice to Registrar of companies voluntary arrangement taking effect

    12 pages1.1

    Appointment of Mr Stanley Leslie Miller as a director

    2 pagesAP01

    Termination of appointment of Jonathan Smart as a director

    1 pagesTM01

    Termination of appointment of John Smart as a director

    1 pagesTM01

    Appointment of Mr Anthony Spellman as a director

    2 pagesAP01

    Appointment of Mr Ian Mcdonald as a director

    2 pagesAP01

    legacy

    6 pagesMG01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Who are the officers of NEW COUNTY ROAD SURFACING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Ian
    Springwell Road
    Springwell Village
    NE9 7QJ Gateshead
    Warren Lea
    Tyne And Wear
    United Kingdom
    Director
    Springwell Road
    Springwell Village
    NE9 7QJ Gateshead
    Warren Lea
    Tyne And Wear
    United Kingdom
    United KingdomBritishCompany Director149198150001
    MILLER, Stanley Leslie
    Newburn Bridge Road
    Newburn
    NE15 8NR Newcastle Upon Tyne
    Mgm House
    England
    Director
    Newburn Bridge Road
    Newburn
    NE15 8NR Newcastle Upon Tyne
    Mgm House
    England
    United KingdomBritishCompany Director137996080002
    SPELLMAN, Anthony
    Chapelhope Close
    DL1 3TR Darlington
    6
    County Durham
    United Kingdom
    Director
    Chapelhope Close
    DL1 3TR Darlington
    6
    County Durham
    United Kingdom
    United KingdomBritishCompany Director77172040003
    HYND, Alan
    252 Heaton Road
    NE6 5QE Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    252 Heaton Road
    NE6 5QE Newcastle Upon Tyne
    Tyne & Wear
    BritishAccountant23067030001
    GILBERT, Geoffrey Mark
    Grosvenor Avenue
    Whickham
    NE16 3ES Newcastle Upon Tyne
    31
    Northumberland
    United Kingdom
    Director
    Grosvenor Avenue
    Whickham
    NE16 3ES Newcastle Upon Tyne
    31
    Northumberland
    United Kingdom
    United KingdomBritishCommercial Director130867840001
    HYND, Alan
    252 Heaton Road
    NE6 5QE Newcastle Upon Tyne
    Tyne & Wear
    Director
    252 Heaton Road
    NE6 5QE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector/Secretary23067030001
    SMART, John William
    81 Broom Lane
    Whickham
    NE16 4QZ Newcastle Upon Tyne
    Tyne & Wear
    Director
    81 Broom Lane
    Whickham
    NE16 4QZ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector3513760001
    SMART, Jonathan
    St Paul's Drive
    Mount Pleasant
    DH4 7SH Houghton-Le-Spring
    17
    County Durham
    United Kingdom
    Director
    St Paul's Drive
    Mount Pleasant
    DH4 7SH Houghton-Le-Spring
    17
    County Durham
    United Kingdom
    EnglandBritishContract Manager139544950001

    Does NEW COUNTY ROAD SURFACING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Oct 13, 2011Registration of a charge (MG01)
    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
    • Jonathan Smart, Marie Smart, Glenda Shield and Investacc Pension Trustees Limited
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)
    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
    • Jonathan Smart, Alan Hynd, Marie Smart, Glenda Shield and Investacc Limited
    Transactions
    • May 27, 2010Registration of a charge (MG01)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 05, 2006Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Jan 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Jan 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1989Registration of a charge
    • Mar 02, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Mar 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NEW COUNTY ROAD SURFACING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2011Date of meeting to approve CVA
    Oct 19, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Simon Weir
    O'Hara & Co Wesley House
    Huddersfield Road, Birstall
    WF17 9EJ Batley
    West Yorkshire
    practitioner
    O'Hara & Co Wesley House
    Huddersfield Road, Birstall
    WF17 9EJ Batley
    West Yorkshire
    Peter O'Hara
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley
    practitioner
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley
    2
    DateType
    Oct 19, 2012Commencement of winding up
    Apr 15, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter O'Hara
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley
    practitioner
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley
    Simon Weir
    Wesley House Chapel Lane
    Birstall
    WF17 9EJ Batley
    West Yorkshire
    practitioner
    Wesley House Chapel Lane
    Birstall
    WF17 9EJ Batley
    West Yorkshire

    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