NEWULTRA LIMITED

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

    Company NameNEWULTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02736515
    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 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 AddressNo

    What are the latest accounts for NEWULTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for NEWULTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Notice of order removing administrator from office

    105 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    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 pagesAD01

    Administrator's progress report

    31 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    40 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    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 pagesAD01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    35 pagesAA

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Appointment of Mr Anwer Sarwar Piracha as a secretary on Nov 27, 2017

    2 pagesAP03

    Termination of appointment of Susan Jane Ludley as a secretary on Nov 27, 2017

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2016

    26 pagesAA

    Who are the officers of NEWULTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIRACHA, Anwer Sarwar
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    240898400001
    DILIBERTO, Salvatore
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandItalian124279580001
    KAYE, Jonathan Samuel
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish80553720005
    BURGHAM, John Stuart
    38 The Homestead
    HP12 4NP High Wycombe
    Buckinghamshire
    Secretary
    38 The Homestead
    HP12 4NP High Wycombe
    Buckinghamshire
    British48983350001
    LUDLEY, Susan Jane
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    Secretary
    2nd Floor Elizabeth House
    Tilehurst
    RG31 5AL Reading
    20 School Road
    England
    British58112210001
    SAMPSON, Framie
    46 Carlton Avenue East
    HA9 8LX Wembley
    Middlesex
    Secretary
    46 Carlton Avenue East
    HA9 8LX Wembley
    Middlesex
    British57194190001
    CHANCERY HOUSE (C.S.) LIMITED
    Chancery House
    Chancery Lane
    WC2A 1SF London
    Secretary
    Chancery House
    Chancery Lane
    WC2A 1SF London
    7069750001
    HS (NOMINEES) LIMITED
    Carinya
    Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    Secretary
    Carinya
    Tudor Road
    EN5 5NL New Barnet
    Hertfordshire
    38715900003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLOOMFIELD, Stephen
    160 High Street
    CM4 9EZ Ingatestone
    Essex
    Director
    160 High Street
    CM4 9EZ Ingatestone
    Essex
    United KingdomBritish26339690001
    BLOWS, Neil Martin
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    Director
    The Coach House
    Monkmead Lane
    RH20 2PE West Chiltington
    West Sussex
    British79756510001
    BROACKES, Simon Nigel
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 61 The Piper Building
    Peterborough Road
    SW6 3EF London
    British62000870001
    GLEAVES, Martin Alfred
    Hawthorns 13 Eagle View
    Brackla
    CF31 2NW Bridgend
    Mid Glamorgan
    Nominee Director
    Hawthorns 13 Eagle View
    Brackla
    CF31 2NW Bridgend
    Mid Glamorgan
    British900006000001
    GREGORY, Jonathan David Leigh
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    Director
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    EnglandBritish44708850001
    GUY, Andrew Graham
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    Director
    Wood Lane
    N6 5UD Highgate
    5 Ailanthus 65
    London
    United KingdomBritish137508780001
    LLOYD JONES, Gareth Victor
    50 Epirus Road
    Fulham
    SW6 7UH London
    Director
    50 Epirus Road
    Fulham
    SW6 7UH London
    British45941250001
    RHODES, James
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritish116859480001
    SAMPSON, Stephen Rodney
    46 Carlton Avenue East
    Wembley Park
    HA9 8LX Wembley
    Middlesex
    Director
    46 Carlton Avenue East
    Wembley Park
    HA9 8LX Wembley
    Middlesex
    British30111190001
    SCOTT, Richard John
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    Director
    Mill Road
    SL7 1QB Marlow
    Fulshaw Court
    Buckinghamshire
    EnglandBritish139713290001
    SHOTTER, Philip Andrew
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    United KingdomBritish154957760001
    STANDRING, Edward John Fisher
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    Director
    Cochrane Mews
    St Johns Wood
    NW8 6NY London
    5-8
    EnglandBritish111618310001
    TONKS, John
    3 Edenvale Street
    SW6 2SE London
    Director
    3 Edenvale Street
    SW6 2SE London
    British50826230003
    WIGNALL, Mark Steven
    85 Heythorp Street
    SW18 5BT London
    Director
    85 Heythorp Street
    SW18 5BT London
    EnglandBritish18462760001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NEWULTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richoux Group Plc
    Cochrane Mews
    NW8 6NY London
    5-8
    England
    Apr 06, 2016
    Cochrane Mews
    NW8 6NY London
    5-8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number03517191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEWULTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Usf Nominees Limited
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    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
    • Arak Properties Limited
    Transactions
    • Nov 17, 2010Registration of a charge (MG01)
    • Sep 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Grosvenor Basingstoke Properties Limited, Grosvenor Basingstoke Management Limited
    Transactions
    • Nov 09, 2010Registration of a charge (MG01)
    • Aug 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Oct 24, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 1997Registration of a charge (395)
    • Oct 15, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 03, 1997Registration of a charge (395)
    • Dec 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Mh Nominees Limited (Account East London Development Fund)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Mh Nominees Limited (Account North London Development Fund)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Nc Manchester Nominees Limited (As Trustee of the Second London Enterprise Venture Fund)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • M.H.Nominees Limited
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • M H Nominees Limited
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • M C Manchester Nominees Limited
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    • Sep 04, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 20, 1995Registration of a charge (395)
    • Dec 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does NEWULTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2021Administration started
    Aug 12, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Christopher Robert Pole
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7QS London
    practitioner
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7QS London

    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