NEWTECH DEVELOPMENTS UK LIMITED

NEWTECH DEVELOPMENTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWTECH DEVELOPMENTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02303671
    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 NEWTECH DEVELOPMENTS UK LIMITED?

    • (7499) /

    Where is NEWTECH DEVELOPMENTS UK LIMITED located?

    Registered Office Address
    3rd Floor Swan Office Centre
    Coventry Road
    B25 8AD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWTECH DEVELOPMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARGAIN PAGES LTDDec 11, 1997Dec 11, 1997
    THE BARGAIN PAGES LTDAug 14, 1989Aug 14, 1989
    PLUSGAIN LIMITEDOct 11, 1988Oct 11, 1988

    What are the latest accounts for NEWTECH DEVELOPMENTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 04, 2009

    What are the latest filings for NEWTECH DEVELOPMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 25, 2011

    12 pages2.35B

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 09, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2010

    Statement of capital on Mar 26, 2010

    • Capital: GBP 1,046
    SH01

    Appointment of Ian Botes as a secretary

    3 pagesAP03

    Appointment of Ian Hugh Christopher Botes as a director

    5 pagesAP01

    Certificate of change of name

    Company name changed bargain pages LTD\certificate issued on 18/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2009

    RES15

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Registered office address changed from 3rd Floor Swan Office Centre Coventry Road Birmingham B25 8AD on Nov 10, 2009

    2 pagesAD01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Registered office address changed from Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP on Nov 05, 2009

    2 pagesAD01

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Oct 04, 2009

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    5 pages363a

    Accounts made up to Sep 28, 2008

    4 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Oct 01, 2006

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    legacy

    1 pages287

    Full accounts made up to Oct 02, 2005

    9 pagesAA

    Who are the officers of NEWTECH DEVELOPMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTES, Ian
    Old Malden Lane
    KT4 7PU Worcester Park
    Wighill
    Surrey
    Secretary
    Old Malden Lane
    KT4 7PU Worcester Park
    Wighill
    Surrey
    British147238920001
    BOTES, Ian Hugh Christopher
    Old Malden Lane
    KT4 7PU Worcester Park
    Wighill
    Surrey
    Director
    Old Malden Lane
    KT4 7PU Worcester Park
    Wighill
    Surrey
    United KingdomBritish23429580001
    ALM, Gunnar Per Joakim
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Secretary
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Swedish22678830002
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    HEAD, Lesley Susan
    54 Kitchener Road
    Selly Park
    B29 7QD Birmingham
    West Midlands
    Secretary
    54 Kitchener Road
    Selly Park
    B29 7QD Birmingham
    West Midlands
    British85909780001
    PEACH, Tracey Elizabeth
    43 Redstone Farm Road
    Hall Green
    B28 9NU Birmingham
    Secretary
    43 Redstone Farm Road
    Hall Green
    B28 9NU Birmingham
    British45675260001
    PERRY, Deborah Lily
    32 Ramsden Close
    Selly Oak
    B29 4JX Birmingham
    Secretary
    32 Ramsden Close
    Selly Oak
    B29 4JX Birmingham
    British80491090001
    SHAKESHAFT, Eleanor Jill
    291 Streetsbrook Road
    B91 1RS Solihull
    West Midlands
    Secretary
    291 Streetsbrook Road
    B91 1RS Solihull
    West Midlands
    British80471900001
    ALM, Gunnar Per Joakim
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Director
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Swedish22678830002
    DAVIDSON, Scott Matthew
    The Hunting Lodge The Rocks
    SN14 8AP Ashwicke
    Wiltshire
    Director
    The Hunting Lodge The Rocks
    SN14 8AP Ashwicke
    Wiltshire
    United KingdomEnglish43563680001
    PANDEYA, Hans Chandra
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Director
    66a Portland Road
    Edgbaston
    B16 9QU Birmingham
    Swedish22678850002
    PELOSI, Michael Paul
    Bramerton Street
    SW3 5JS London
    33
    Director
    Bramerton Street
    SW3 5JS London
    33
    United KingdomBritish43743750001
    POPP, Matthias
    Leuschnerstrasse 19
    69488 Birkenau
    Germany
    Director
    Leuschnerstrasse 19
    69488 Birkenau
    Germany
    German77351850001
    SCHWARZ, Michael Antony
    2 Dakin Close
    Kings Cliffe
    PE8 6YG Peterborough
    Director
    2 Dakin Close
    Kings Cliffe
    PE8 6YG Peterborough
    British45675330001
    WAGHORNE, David
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    Director
    NG14 7FS Gibsmere
    Gibsmere House
    Nottingnhamshire
    England
    United KingdomBritish130109690001

    Does NEWTECH DEVELOPMENTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 22, 2001
    Delivered On Aug 30, 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
    • Aug 30, 2001Registration of a charge (395)
    • Oct 06, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does NEWTECH DEVELOPMENTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2010Administration started
    May 25, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edwin David Stanley Kirker
    Kirker & Co
    Centre 645
    2 Old Brompton Road
    London Sw7 3dq
    practitioner
    Kirker & Co
    Centre 645
    2 Old Brompton Road
    London Sw7 3dq

    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