NEWABLE DEVELOPMENTS LIMITED

NEWABLE DEVELOPMENTS LIMITED

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

    Company NameNEWABLE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02470056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NEWABLE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLE PROPERTY DEVELOPMENTS LIMITEDFeb 14, 1990Feb 14, 1990

    What are the latest accounts for NEWABLE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NEWABLE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Steven Carl Wright as a director on Nov 08, 2019

    1 pagesTM01

    Termination of appointment of Christopher Arthur Rushton as a director on Dec 11, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Steven Carl Wright as a director on Nov 14, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Change of details for Greater London Enterprise Investments Limited as a person with significant control on Oct 07, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017

    1 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2016

    RES15

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Appointment of Mr Michael Hofman as a secretary on May 31, 2016

    2 pagesAP03

    Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016

    1 pagesTM02

    Who are the officers of NEWABLE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOFMAN, Michael
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    209188220001
    MANSON, Christopher John
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish175493670001
    WALSH, Michael Bernard
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish74086660002
    CHAPMAN, Paul Stephen
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    Secretary
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    British1403010005
    GERVASIO, James Ernest Peter
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    Secretary
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House 210-212
    West Yorkshire
    British2093810001
    NOEL, Dawn
    6 Cantley Road
    Hanwell
    W7 2BQ London
    Secretary
    6 Cantley Road
    Hanwell
    W7 2BQ London
    British79021070001
    WALSH, Michael Bernard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Secretary
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    159189680001
    WOODALL, Michael David
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    Secretary
    Glovers Cottage Reigate Hill
    RH2 9PN Reigate
    Surrey
    British4777030001
    COMPTON, Colin Richard
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    Director
    Kingsland House Kingsland Lane
    Leavenheath
    CO6 4PD Colchester
    Essex
    British12075710001
    LARGE, Martin Gerald
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritish44118740003
    ROGERS, Mary
    Basement Flat
    46 Gordon Square
    WC1H 0PD London
    Director
    Basement Flat
    46 Gordon Square
    WC1H 0PD London
    British85165800001
    RUSHTON, Christopher Arthur
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish44369580002
    WRIGHT, Steven Carl
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish232556880001

    Who are the persons with significant control of NEWABLE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newable Uk Holdings Limited
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HY London
    140
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Register
    Registration Number5547054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWABLE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 15, 2001Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Sep 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Feb 23, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 20, 2019Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 14, 2001Registration of a charge (395)
    • Sep 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 1994Registration of a charge (395)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1993Registration of a charge (395)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 26, 1993Registration of a charge (395)
    • Feb 04, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Snowcem Pmc Limited
    Transactions
    • Sep 01, 1993Registration of a charge (395)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Blue Circle Industries PLC
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    • Oct 13, 1992Statement of satisfaction of a charge in full or part (403a)

    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