NEWULTRA LIMITED
Overview
| Company Name | NEWULTRA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02736515 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWULTRA LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is NEWULTRA LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWULTRA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for NEWULTRA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 31 pages | AM23 | ||
Administrator's progress report | 31 pages | AM10 | ||
Notice of order removing administrator from office | 105 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 16, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 31 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 40 pages | AM03 | ||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL England to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Jan 25, 2021 | 2 pages | AD01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2018 | 35 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Appointment of Mr Anwer Sarwar Piracha as a secretary on Nov 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Susan Jane Ludley as a secretary on Nov 27, 2017 | 1 pages | TM02 | ||
Registered office address changed from 5-8 Cochrane Mews St Johns Wood London NW8 6NY to 20 School Road 2nd Floor Elizabeth House Tilehurst Reading RG31 5AL on Nov 06, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 25, 2016 | 26 pages | AA | ||
Who are the officers of NEWULTRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIRACHA, Anwer Sarwar | Secretary | Fleet Place EC4M 7QS London 10 | 240898400001 | |||||||
| DILIBERTO, Salvatore | Director | Fleet Place EC4M 7QS London 10 | England | Italian | 124279580001 | |||||
| KAYE, Jonathan Samuel | Director | Fleet Place EC4M 7QS London 10 | England | British | 80553720005 | |||||
| BURGHAM, John Stuart | Secretary | 38 The Homestead HP12 4NP High Wycombe Buckinghamshire | British | 48983350001 | ||||||
| LUDLEY, Susan Jane | Secretary | 2nd Floor Elizabeth House Tilehurst RG31 5AL Reading 20 School Road England | British | 58112210001 | ||||||
| SAMPSON, Framie | Secretary | 46 Carlton Avenue East HA9 8LX Wembley Middlesex | British | 57194190001 | ||||||
| CHANCERY HOUSE (C.S.) LIMITED | Secretary | Chancery House Chancery Lane WC2A 1SF London | 7069750001 | |||||||
| HS (NOMINEES) LIMITED | Secretary | Carinya Tudor Road EN5 5NL New Barnet Hertfordshire | 38715900003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLOOMFIELD, Stephen | Director | 160 High Street CM4 9EZ Ingatestone Essex | United Kingdom | British | 26339690001 | |||||
| BLOWS, Neil Martin | Director | The Coach House Monkmead Lane RH20 2PE West Chiltington West Sussex | British | 79756510001 | ||||||
| BROACKES, Simon Nigel | Director | Flat 61 The Piper Building Peterborough Road SW6 3EF London | British | 62000870001 | ||||||
| GLEAVES, Martin Alfred | Nominee Director | Hawthorns 13 Eagle View Brackla CF31 2NW Bridgend Mid Glamorgan | British | 900006000001 | ||||||
| GREGORY, Jonathan David Leigh | Director | Millbeck 31 The Hordens Barns Green RH13 7PH Horsham West Sussex | England | British | 44708850001 | |||||
| GUY, Andrew Graham | Director | Wood Lane N6 5UD Highgate 5 Ailanthus 65 London | United Kingdom | British | 137508780001 | |||||
| LLOYD JONES, Gareth Victor | Director | 50 Epirus Road Fulham SW6 7UH London | British | 45941250001 | ||||||
| RHODES, James | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 | United Kingdom | British | 116859480001 | |||||
| SAMPSON, Stephen Rodney | Director | 46 Carlton Avenue East Wembley Park HA9 8LX Wembley Middlesex | British | 30111190001 | ||||||
| SCOTT, Richard John | Director | Mill Road SL7 1QB Marlow Fulshaw Court Buckinghamshire | England | British | 139713290001 | |||||
| SHOTTER, Philip Andrew | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 | United Kingdom | British | 154957760001 | |||||
| STANDRING, Edward John Fisher | Director | Cochrane Mews St Johns Wood NW8 6NY London 5-8 | England | British | 111618310001 | |||||
| TONKS, John | Director | 3 Edenvale Street SW6 2SE London | British | 50826230003 | ||||||
| WIGNALL, Mark Steven | Director | 85 Heythorp Street SW18 5BT London | England | British | 18462760001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NEWULTRA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Richoux Group Plc | Apr 06, 2016 | Cochrane Mews NW8 6NY London 5-8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWULTRA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Apr 08, 2011 Delivered On Apr 15, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initial rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 11, 2010 Delivered On Nov 17, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £50,400.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Oct 29, 2010 Delivered On Nov 09, 2010 | Satisfied | Amount secured £12,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from time to time on the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 23, 1999 Delivered On Jul 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a units 27 & 28 the bentall centre kingston surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 26, 1998 Delivered On Mar 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H unit 265 the glades bromley kent t/n-SGL596788.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 30, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H units 411-414 lakeside west thurrock. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 30, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 31-32 charter place watford hertfordshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 30, 1997 Delivered On Oct 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H units S2 mall 5 brent cross shopping centre L.B. of barbet t/n-NGL741491.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 23, 1997 Delivered On Sep 29, 1997 | 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
| ||||
| Debenture | Created On May 02, 1997 Delivered On May 03, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1997 Delivered On May 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of newham superannuation fund's east london development fund under a loan agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1997 Delivered On May 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or gle development capital limited or to the london borough of islington superannuation fund's north london development fund under a loan agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1997 Delivered On May 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the royal bank of scotland PLC, as trustee of the second london enterprise venture fund or to gle development capital limited under the loan agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 1995 Delivered On Oct 07, 1995 | 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
| ||||
| Debenture | Created On Sep 21, 1995 Delivered On Oct 04, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1995 Delivered On Oct 04, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 16, 1995 Delivered On Jan 20, 1995 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NEWULTRA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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