NEWMAN SCOTT LIMITED
Overview
| Company Name | NEWMAN SCOTT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02195418 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWMAN SCOTT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWMAN SCOTT (CLEVELAND) LIMITED | Apr 15, 1993 | Apr 15, 1993 |
| FRESHFAYRE (SOUTHERN) LIMITED | Nov 18, 1987 | Nov 18, 1987 |
What are the latest accounts for NEWMAN SCOTT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2018 |
| Next Accounts Due On | Jul 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2017 |
What is the status of the latest confirmation statement for NEWMAN SCOTT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2019 |
| Next Confirmation Statement Due | Jan 14, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2018 |
| Overdue | Yes |
What are the latest filings for NEWMAN SCOTT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 22, 2025 | 22 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 12 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Jan 22, 2024 | 24 pages | LIQ03 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 22, 2023 | 31 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 22, 2022 | 25 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 22, 2021 | 19 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 24 pages | AM22 | ||
Administrator's progress report | 19 pages | AM10 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of affairs with form AM02SOA | 15 pages | AM02 | ||
Statement of affairs with form AM02SOA | 15 pages | AM02 | ||
Statement of administrator's proposal | 47 pages | AM03 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jago Rodd Connell as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2017 | 32 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of NEWMAN SCOTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Peter Jeffrey | Secretary | The Grange West Harlsey DL6 2DR Northallerton North Yorkshire | British | 102562350002 | ||||||
| BELL, Steven Andrew | Director | Ayton Firs Hall Great Ayton TS9 6JB Middlesbrough Cleveland | England | British | 66870210002 | |||||
| GRAHAM, David Harry | Director | Craigower 34 West Lane Danby YO21 2LY Whitby North Yorkshire | United Kingdom | British | 42584360001 | |||||
| GRAHAM, John | Director | Parsley House 41 Brook Lane Ainthorpe YO21 2LD Danby North Yorkshire | England | British | 53053850002 | |||||
| PAXTON, Andrew | Director | 65 Wimpole Road TS19 7LR Stockton On Tees Cleveland | United Kingdom | British | 11253540001 | |||||
| RILEY, Alan James | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | England | British | 165114600001 | |||||
| WALKER, Peter Jeffrey | Director | The Grange West Harlsey DL6 2DR Northallerton North Yorkshire | United Kingdom | British | 102562350002 | |||||
| BELL, Gary David | Secretary | 7 Hill Top View Tingley WF3 1HR Wakefield West Yorkshire | British | 4055860001 | ||||||
| GRAHAM, David Harry | Secretary | Craigower 34 West Lane Danby YO21 2LY Whitby North Yorkshire | British | 42584360001 | ||||||
| BELL, Gary David | Director | 7 Hill Top View Tingley WF3 1HR Wakefield West Yorkshire | British | 4055860001 | ||||||
| BELL, Leslie | Director | 4 Sandwood Park TS14 8EH Guisborough Cleveland | England | British | 2619890001 | |||||
| BOTTOMLEY, Graham Ian | Director | 16 The Strand TS10 2QG Redcar Cleveland | British | 55002240001 | ||||||
| CONNELL, Jago Rodd | Director | Unit Bt 50-46 Sadler Forster Way Teesside Industrial Estate TS17 9JY Thornaby Stockton | England | British | 165114580001 | |||||
| HENRY, David Andrew | Director | Victoria Road Littlestone TN28 8NL New Romney 24 Kent | British | 15766430005 | ||||||
| SCOTT, Newman Wylbore | Director | 6 Bankside TS15 9RH Yarm Cleveland | British | 12162770001 | ||||||
| SMIDDY, David | Director | 27 Brafferton Drive TS23 3RR Billingham Cleveland | United Kingdom | British | 40126160001 |
Who are the persons with significant control of NEWMAN SCOTT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Andrew Bell | 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
| |||
Does NEWMAN SCOTT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NEWMAN SCOTT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||
| 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