NEWARK ANTIQUES LIMITED

NEWARK ANTIQUES LIMITED

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

    Company NameNEWARK ANTIQUES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03727768
    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 NEWARK ANTIQUES LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NEWARK ANTIQUES LIMITED located?

    Registered Office Address
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWARK ANTIQUES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWARK ANTIQUES WAREHOUSE LIMITEDMay 11, 1999May 11, 1999
    NOTTCOR 88 LIMITEDMar 05, 1999Mar 05, 1999

    What are the latest accounts for NEWARK ANTIQUES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for NEWARK ANTIQUES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Dec 01, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Termination of appointment of Sallie Elizabeth Mellors as a director on Sep 06, 2017

    1 pagesTM01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Current accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 395,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 395,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Director's details changed for Susan Massey Whittle on Sep 16, 2014

    2 pagesCH01

    Director's details changed for Stephen Campbell Whittle on Sep 16, 2014

    2 pagesCH01

    Termination of appointment of John Hughes as a secretary

    1 pagesTM02

    Appointment of Ms Gillian Mary Minogue as a secretary

    2 pagesAP03

    Annual return made up to Feb 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 395,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Director's details changed for Nicholas James Mellors on May 29, 2013

    2 pagesCH01

    Director's details changed for Sallie Elizabeth Mellors on May 29, 2013

    2 pagesCH01

    Director's details changed for Nicholas James Mellors on May 28, 2013

    2 pagesCH01

    Director's details changed for Nicholas James Mellors on May 28, 2013

    2 pagesCH01

    Who are the officers of NEWARK ANTIQUES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINOGUE, Gillian Mary
    Mapperley Park
    NG3 5DT Nottingham
    6 Carisbrooke Avenue
    England
    Secretary
    Mapperley Park
    NG3 5DT Nottingham
    6 Carisbrooke Avenue
    England
    188448330001
    MELLORS, Nicholas James
    Arlington Drive
    NG3 5EN Nottingham
    19
    Nottinghamshire
    England
    Director
    Arlington Drive
    NG3 5EN Nottingham
    19
    Nottinghamshire
    England
    EnglandBritishAuctioneer64406530002
    WHITTLE, Stephen Campbell
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    Director
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    United KingdomBritishDirector8325760005
    WHITTLE, Susan Massey
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    Director
    Oakhill House
    32 Park Terrace
    NG1 5DN Nottingham
    Flat 2
    England
    United KingdomBritishCompany Director8325770006
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Secretary
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    HUGHES, John Richard Hal
    Ivy Lodge
    2 Hallfields
    NG12 4AA Edwalton
    Nottinghamshire
    Secretary
    Ivy Lodge
    2 Hallfields
    NG12 4AA Edwalton
    Nottinghamshire
    British56860280001
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    BritishSolicitor62842870002
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Director
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    MELLORS, Sallie Elizabeth
    Arlington Drive
    NG3 5EN Nottingham
    19
    Nottinghamshire
    England
    Director
    Arlington Drive
    NG3 5EN Nottingham
    19
    Nottinghamshire
    England
    BritishSpeech & Language Therapist64406970002

    Who are the persons with significant control of NEWARK ANTIQUES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    DE1 1TJ Derby
    81 Burton Road
    Derbyshire
    England
    Apr 06, 2016
    DE1 1TJ Derby
    81 Burton Road
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02469950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWARK ANTIQUES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 04, 2011
    Delivered On Aug 05, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 04, 2011
    Delivered On Aug 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The premises at kelham road, newark, t/no: NT339432 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 05, 2011Registration of a charge (MG01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 16, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north side of kelham road newark t/no: NT339432. 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
    • May 19, 2000Registration of a charge (395)
    • Sep 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 06, 2000
    Delivered On Mar 14, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 2000Registration of a charge (395)
    • Sep 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does NEWARK ANTIQUES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2019Dissolved on
    Nov 06, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    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