NEWABLE DEVELOPMENTS LIMITED
Overview
| Company Name | NEWABLE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02470056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWABLE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is NEWABLE DEVELOPMENTS LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWABLE DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLE PROPERTY DEVELOPMENTS LIMITED | Feb 14, 1990 | Feb 14, 1990 |
What are the latest accounts for NEWABLE DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NEWABLE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Carl Wright as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Arthur Rushton as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Carl Wright as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Change of details for Greater London Enterprise Investments Limited as a person with significant control on Oct 07, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of NEWABLE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209188220001 | |||||||
| MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 175493670001 | |||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| CHAPMAN, Paul Stephen | Secretary | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
| GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
| NOEL, Dawn | Secretary | 6 Cantley Road Hanwell W7 2BQ London | British | 79021070001 | ||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159189680001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| COMPTON, Colin Richard | Director | Kingsland House Kingsland Lane Leavenheath CO6 4PD Colchester Essex | British | 12075710001 | ||||||
| LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| ROGERS, Mary | Director | Basement Flat 46 Gordon Square WC1H 0PD London | British | 85165800001 | ||||||
| RUSHTON, Christopher Arthur | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 44369580002 | |||||
| WRIGHT, Steven Carl | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 232556880001 |
Who are the persons with significant control of NEWABLE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Uk Holdings Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWABLE DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of share sale agreement | Created On Sep 25, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company with full title guarantee assigns to the bank by way of charge all that an agreement relating inter alia to the sale by the company of it's shares in gle property developments (kingston) limited dated 02 february 2001... see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of building contract | Created On Sep 25, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company with full title guarantee assigns to the bank by way of charge all that the agreement dated 05 june 2001 and the full benefit thereof and the benefit of any claims or compensation whatsoever arising thereunder... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on shares | Created On Sep 25, 2001 Delivered On Oct 15, 2001 | Satisfied | Amount secured All of the company's obligations to the chargee (or any company which is a member of the same group of companies of the bank) of any kind and in any currency | |
Short particulars The one ordinary share held by the company in gle property developments (kingston) limited (which constitutes the entire issued share capital of that company) together with all other stocks, shares, bonds, or other securities at any time deposited with or transferred to the bank or its nominee by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of building contract | Created On Feb 28, 2001 Delivered On Mar 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Building contract means the agreement dated the 6 february 2001 made between the customer and the contractor and includes the drawings specifications and attachments referred to therein contractor means buxton building contractors limited c/number 2261235 of cedar house 91 high street caterham surrey CR3 5UH. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 2001 Delivered On Mar 14, 2001 | 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
| ||||
| Deed of legal charge | Created On Feb 28, 2001 Delivered On Mar 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a land and premises at st georges square (west) gore street deptford london SE8 t/n TGL182465. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 24, 1994 Delivered On May 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H-part of number 90 and the wholes of numbers 92 to 104 (even) newington butts kennington london. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 06, 1993 Delivered On Dec 13, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 112,114,116,118,120,122,124 newington butts and 76/77 holyoak road kenniongton t/ns ln 13388 sgl 298102. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 19, 1993 Delivered On Nov 24, 1993 | 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 lying to the north east of therapia lane L.B. of sutton land and buildings to the north east of therapia lane L.B. of sutton and land on the south east side of the south east of the junction of therapia lane and beddington lane beddington L.B. of sutton greater london t/n-SGL532994, SGL556142, SGL213815. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 19, 1993 Delivered On Aug 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the charge | |
Short particulars F/H- parcels of land in boot street hoxton market shoreditch london N1 t/n-EGL287091. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter | Created On Aug 18, 1993 Delivered On Sep 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the letter | |
Short particulars Cash sum of £4,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 1992 Delivered On Feb 20, 1992 | Satisfied | Amount secured £200,000 | |
Short particulars F/H land containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 1992 Delivered On Feb 20, 1992 | 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 containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton together with all buildings and fixtures fixed charge on all attached plant and machinery and other chattels floatings charge over all unattached plant and machinery and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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