NEW DAWN GROUP LIMITED

NEW DAWN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW DAWN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01885114
    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 DAWN GROUP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEW DAWN GROUP LIMITED located?

    Registered Office Address
    Mary Street House
    Mary Street
    TA1 3NW Taunton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW DAWN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2016

    What are the latest filings for NEW DAWN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ to Mary Street House Mary Street Taunton TA1 3NW on Jun 21, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Oct 01, 2016

    11 pagesAA

    Termination of appointment of James David Sheppard as a director on Jun 19, 2017

    1 pagesTM01

    Termination of appointment of James David Sheppard as a secretary on Jun 19, 2017

    1 pagesTM02

    Satisfaction of charge 018851140029 in full

    4 pagesMR04

    Satisfaction of charge 27 in full

    6 pagesMR04

    Satisfaction of charge 018851140028 in full

    4 pagesMR04

    Satisfaction of charge 24 in full

    7 pagesMR04

    Satisfaction of charge 018851140030 in full

    4 pagesMR04

    Satisfaction of charge 26 in full

    6 pagesMR04

    Satisfaction of charge 25 in full

    4 pagesMR04

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 018851140031 in full

    1 pagesMR04

    Accounts for a small company made up to Oct 03, 2015

    6 pagesAA

    Registration of charge 018851140031, created on Apr 18, 2016

    35 pagesMR01

    Registration of charge 018851140030, created on Apr 18, 2016

    10 pagesMR01

    Appointment of Mr Adrian David Gott as a director on Apr 18, 2016

    2 pagesAP01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 6,729.9
    SH01

    Part of the property or undertaking has been released and no longer forms part of charge 27

    8 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 26

    5 pagesMR05

    Who are the officers of NEW DAWN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritish111647120004
    ANDREWS, Colin William
    Inver Cottage Maple Walk
    Bexhill
    TN39 4SR Bexhill On Sea
    East Sussex
    Secretary
    Inver Cottage Maple Walk
    Bexhill
    TN39 4SR Bexhill On Sea
    East Sussex
    British6845410001
    HAYTER, Bruce Norman Frank
    22 Charleston Road
    Old Town
    BN21 1SF Eastbourne
    East Sussex
    Secretary
    22 Charleston Road
    Old Town
    BN21 1SF Eastbourne
    East Sussex
    British34474000001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Secretary
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    SHEPPARD, James David
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    Secretary
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    147724350001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    HAYTER, Bruce Norman Frank
    22 Charleston Road
    Old Town
    BN21 1SF Eastbourne
    East Sussex
    Director
    22 Charleston Road
    Old Town
    BN21 1SF Eastbourne
    East Sussex
    EnglandBritish34474000001
    KENT, Michael Richard John
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    Director
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    British67069980001
    MARTIN, George William
    Bemzells Cottage
    Trolliloes Cowbeech
    BN27 4QN Hailsham
    East Sussex
    Director
    Bemzells Cottage
    Trolliloes Cowbeech
    BN27 4QN Hailsham
    East Sussex
    United KingdomBritish25595510001
    MUIR, Graham Dennis
    66 Warren Drive
    RH13 9GL Southwater
    West Sussex
    Director
    66 Warren Drive
    RH13 9GL Southwater
    West Sussex
    British83795060001
    PARKER, Andrew John
    Pastures
    Flowers Green
    BN27 1RJ Herstmonceux
    East Sussex
    Director
    Pastures
    Flowers Green
    BN27 1RJ Herstmonceux
    East Sussex
    British6769410001
    PARSONS, Paul Gray
    10 Beachy Head Road
    BN20 7QP Eastbourne
    East Sussex
    Director
    10 Beachy Head Road
    BN20 7QP Eastbourne
    East Sussex
    British1975400001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Director
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    ROGERS, Nicholas Ian
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    Director
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    British42807600003
    SHEPPARD, James David
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    Director
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    United KingdomBritish123411450001
    VELLINO, Max
    Pippins Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    Director
    Pippins Hadlow Stair
    TN10 4HD Tonbridge
    Kent
    British27952340001

    Who are the persons with significant control of NEW DAWN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stonegate Farmers Ltd
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00740635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEW DAWN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 28, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pamela Jane Corbett
    • Richard Gerard Heaton Corbett
    Transactions
    • Apr 28, 2016Registration of a charge (MR01)
    • Nov 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 03, 2015
    Satisfied
    Brief description
    Each company with full title guarantee hereby charges its credit balances to the bank to secure repayment of the secured obligations.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Denlark farm hinton lane steeple ashton trowbridge (also k/a new dawn farm) wilts t/no WT150331,portfield farm portfield lane curry rivel langport somerset t/no WS13948 and keinton mandeville rearing farm keinton yeovil somerset (also k/a land at lyford) t/no WS13947 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Aug 07, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 09, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 19, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Mar 09, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 19, 2017Satisfaction of a charge (MR04)
    Omnibus guarantee & set off agreement
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • Mar 09, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 19, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property and all buildings and fixtures from time to time thereon known as keinton mandeville rearing farm keinton yeovil somerset (also known as land at lyford) t/n WS13947.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property and all buildings and fixtures from time to time thereon known as land at portfield farm portfield lane curry rivel langport somerset t/n WS13948.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property and all buildings and fixtures from time to time thereon known as denlark farm hinton lane steeple ashton trowbridge (also known as new dawn farm) t/n WT150331.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at new dawn farm, hinton lane, steeple, ashton t/n WT150331. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2004
    Delivered On Oct 29, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 25, 2004
    Delivered On Oct 26, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property land on the south side of portfield lane,curry rivel,t/no WS13948. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 26, 2004Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 20, 2004
    Delivered On Aug 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at west lydford t/n WS13947,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2004Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stonegate farmers limited to the chargee on any account whatsoever
    Short particulars
    F/H land at fosseway farm (plot 14) west lydford somerset (alson k/a keinton mandeville).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 2001
    Delivered On Nov 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stonegate farmers limited to the chargee on any account whatsoever
    Short particulars
    F/H land at portfield curry rivel portfield somerset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2001Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 2001
    Delivered On Oct 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or stonegate farmers limited to the chargee on any account whatsoever
    Short particulars
    New dawn farm, hinton lane, steeple ashton, wiltshire t/n WT150331.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2001Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 09, 2001
    Delivered On Oct 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Oct 18, 2001Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1994
    Delivered On Feb 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at fosseway farm west lydford somerset with fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Jan 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1994
    Delivered On Feb 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property fronting hinton lane steeple ashton wiltshire and land at steeple ashton with goodwill fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Jan 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1994
    Delivered On Feb 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at curry rivel somerset with goodwill fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Jan 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1994
    Delivered On Feb 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at langport industrial estate and plots 5,6,7,8 and other property at the estate langport somerset with goodwill fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1994Registration of a charge (395)
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 04, 1994
    Delivered On Feb 09, 1994
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 09, 1994Registration of a charge (395)
    • Jan 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NEW DAWN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2018Dissolved on
    Jun 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence George Russell
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset
    practitioner
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset

    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