NEWMAN SCOTT LIMITED

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

    Company NameNEWMAN SCOTT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02195418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWMAN SCOTT LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing
    • Joinery installation (43320) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is NEWMAN SCOTT LIMITED located?

    Registered Office Address
    Ground Floor Portland House
    New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWMAN SCOTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWMAN SCOTT (CLEVELAND) LIMITEDApr 15, 1993Apr 15, 1993
    FRESHFAYRE (SOUTHERN) LIMITEDNov 18, 1987Nov 18, 1987

    What are the latest accounts for NEWMAN SCOTT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2018
    Next Accounts Due OnJul 31, 2019
    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What is the status of the latest confirmation statement for NEWMAN SCOTT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2019
    Next Confirmation Statement DueJan 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2018
    OverdueYes

    What are the latest filings for NEWMAN SCOTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 22, 2025

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 22, 2024

    24 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on Apr 05, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 22, 2023

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 22, 2022

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 22, 2021

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Administrator's progress report

    19 pagesAM10

    Satisfaction of charge 2 in full

    1 pagesMR04

    Result of meeting of creditors

    5 pagesAM07

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of affairs with form AM02SOA

    15 pagesAM02

    Statement of administrator's proposal

    47 pagesAM03

    Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Mar 28, 2019

    2 pagesAD01

    Registered office address changed from Unit Bt 50-46 Sadler Forster Way Teesside Industrial Estate Thornaby Stockton TS17 9JY to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Mar 25, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jago Rodd Connell as a director on Aug 31, 2018

    1 pagesTM01

    Full accounts made up to Oct 31, 2017

    32 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of NEWMAN SCOTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Peter Jeffrey
    The Grange
    West Harlsey
    DL6 2DR Northallerton
    North Yorkshire
    Secretary
    The Grange
    West Harlsey
    DL6 2DR Northallerton
    North Yorkshire
    British102562350002
    BELL, Steven Andrew
    Ayton Firs Hall
    Great Ayton
    TS9 6JB Middlesbrough
    Cleveland
    Director
    Ayton Firs Hall
    Great Ayton
    TS9 6JB Middlesbrough
    Cleveland
    EnglandBritish66870210002
    GRAHAM, David Harry
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    Director
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    United KingdomBritish42584360001
    GRAHAM, John
    Parsley House
    41 Brook Lane Ainthorpe
    YO21 2LD Danby
    North Yorkshire
    Director
    Parsley House
    41 Brook Lane Ainthorpe
    YO21 2LD Danby
    North Yorkshire
    EnglandBritish53053850002
    PAXTON, Andrew
    65 Wimpole Road
    TS19 7LR Stockton On Tees
    Cleveland
    Director
    65 Wimpole Road
    TS19 7LR Stockton On Tees
    Cleveland
    United KingdomBritish11253540001
    RILEY, Alan James
    Portland House
    New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Ground Floor
    Director
    Portland House
    New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Ground Floor
    EnglandBritish165114600001
    WALKER, Peter Jeffrey
    The Grange
    West Harlsey
    DL6 2DR Northallerton
    North Yorkshire
    Director
    The Grange
    West Harlsey
    DL6 2DR Northallerton
    North Yorkshire
    United KingdomBritish102562350002
    BELL, Gary David
    7 Hill Top View
    Tingley
    WF3 1HR Wakefield
    West Yorkshire
    Secretary
    7 Hill Top View
    Tingley
    WF3 1HR Wakefield
    West Yorkshire
    British4055860001
    GRAHAM, David Harry
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    Secretary
    Craigower
    34 West Lane Danby
    YO21 2LY Whitby
    North Yorkshire
    British42584360001
    BELL, Gary David
    7 Hill Top View
    Tingley
    WF3 1HR Wakefield
    West Yorkshire
    Director
    7 Hill Top View
    Tingley
    WF3 1HR Wakefield
    West Yorkshire
    British4055860001
    BELL, Leslie
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    Director
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    EnglandBritish2619890001
    BOTTOMLEY, Graham Ian
    16 The Strand
    TS10 2QG Redcar
    Cleveland
    Director
    16 The Strand
    TS10 2QG Redcar
    Cleveland
    British55002240001
    CONNELL, Jago Rodd
    Unit Bt 50-46 Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Thornaby
    Stockton
    Director
    Unit Bt 50-46 Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Thornaby
    Stockton
    EnglandBritish165114580001
    HENRY, David Andrew
    Victoria Road
    Littlestone
    TN28 8NL New Romney
    24
    Kent
    Director
    Victoria Road
    Littlestone
    TN28 8NL New Romney
    24
    Kent
    British15766430005
    SCOTT, Newman Wylbore
    6 Bankside
    TS15 9RH Yarm
    Cleveland
    Director
    6 Bankside
    TS15 9RH Yarm
    Cleveland
    British12162770001
    SMIDDY, David
    27 Brafferton Drive
    TS23 3RR Billingham
    Cleveland
    Director
    27 Brafferton Drive
    TS23 3RR Billingham
    Cleveland
    United KingdomBritish40126160001

    Who are the persons with significant control of NEWMAN SCOTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Andrew Bell
    Portland House
    New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Ground Floor
    Apr 06, 2016
    Portland House
    New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Ground Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does NEWMAN SCOTT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Aug 18, 1997
    Delivered On Aug 20, 1997
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Jun 22, 2019Satisfaction of a charge (MR04)
    Moertage debenture
    Created On Jun 14, 1993
    Delivered On Jun 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1993Registration of a charge (395)
    • Feb 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NEWMAN SCOTT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2019Administration started
    Jan 23, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lynn Marshall
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Ian William Kings
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    2
    DateType
    Jan 23, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lynn Marshall
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Ian William Kings
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    4th Floor Cathedral Buildings Dean Street
    NE1 1PG Newcastle Upon Tyne
    Tyne And Wear
    Andrew Little
    Ground Floor Portland House 54 New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    practitioner
    Ground Floor Portland House 54 New Bridge Street West
    NE1 8AL Newcastle Upon Tyne
    Gillian Margaret Sayburn
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne
    practitioner
    Ground Floor Portland House
    54 New Bridge Street West
    NE1 8AP Newcastle Upon Tyne

    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