NEW EARTH SOLUTIONS GROUP LIMITED

NEW EARTH SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW EARTH SOLUTIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04368018
    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 NEW EARTH SOLUTIONS GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NEW EARTH SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    c/o DUFF & PHELPS
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW EARTH SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW EARTH SOLUTIONS LIMITEDFeb 06, 2002Feb 06, 2002

    What are the latest accounts for NEW EARTH SOLUTIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for NEW EARTH SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    37 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    41 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Dec 06, 2016

    32 pages2.24B

    Satisfaction of charge 6 in full

    1 pagesMR04

    Statement of affairs with form 2.14B

    13 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    76 pages2.17B

    Termination of appointment of Quayseco Limited as a secretary on Jun 30, 2016

    1 pagesTM02

    Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW

    1 pagesAD02

    Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on Jun 25, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 043680180046, created on May 24, 2016

    4 pagesMR01

    Group of companies' accounts made up to Jan 31, 2015

    50 pagesAA

    Registration of charge 043680180045, created on Apr 27, 2016

    4 pagesMR01

    Registration of charge 043680180044, created on Apr 01, 2016

    4 pagesMR01

    Satisfaction of charge 043680180028 in full

    1 pagesMR04

    Satisfaction of charge 043680180027 in full

    1 pagesMR04

    Satisfaction of charge 043680180026 in full

    1 pagesMR04

    Annual return made up to Feb 06, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 10,462.67
    SH01

    Memorandum and Articles of Association

    22 pagesMA

    Previous accounting period shortened from Jan 30, 2015 to Jan 29, 2015

    1 pagesAA01

    Registration of charge 043680180043, created on Dec 09, 2015

    4 pagesMR01

    Who are the officers of NEW EARTH SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Peter
    c/o Duff & Phelps
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    c/o Duff & Phelps
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritishTechnical Director149265370001
    NIJLAND, Gerben
    c/o Duff & Phelps
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    c/o Duff & Phelps
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomGermanInterim Ceo202078740001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Secretary
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    BritishFinance Director77984700001
    RIDDLE, Daniel
    Middle Cottage
    Woodlands Manor Farm
    BH21 8ND Woodlands Wimborne
    Dorset
    Secretary
    Middle Cottage
    Woodlands Manor Farm
    BH21 8ND Woodlands Wimborne
    Dorset
    BritishManager95549730001
    ROPER, Michael Alan
    The Farmhouse Woodlands Manor Farm
    Horton Road Woodlands
    BH21 8ND Wimborne
    Dorset
    Secretary
    The Farmhouse Woodlands Manor Farm
    Horton Road Woodlands
    BH21 8ND Wimborne
    Dorset
    BritishDirector18894420001
    SHORE, Adam
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Secretary
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    186216130001
    STOCKLEY, Darren
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Secretary
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    British61712020003
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02287256
    146837890001
    STEELRAY SECRETARIAL SERVICES LIMITED
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    Secretary
    43 Richmond Hill
    BH2 6LR Bournemouth
    Richmond Point
    Dorset
    60731070001
    BLESZYNSKI, Tadeusz Edward
    Chestnuts 13 Shepherd Close
    BH23 5PF Christchurch
    Dorset
    Director
    Chestnuts 13 Shepherd Close
    BH23 5PF Christchurch
    Dorset
    EnglandBritishDirector12382230001
    COX, Christopher Marthinus
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    Director
    Wolferstan Barn
    Wolferstan Drive Bishopdown
    SP1 3XZ Salisbury
    Wiltshire
    United KingdomBritishDirector40846350001
    FOGG, Jonathan Mark Nicholas
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Director
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    WalesBritishAccountant166679200001
    FRYETT, Jonathan Walter Pursall
    Lindfield
    64 Queens Road
    BH19 2EU Swanage
    Dorset
    Director
    Lindfield
    64 Queens Road
    BH19 2EU Swanage
    Dorset
    EnglandBritishDirector7113960001
    GILLATT, Peter John
    Gables Farm
    Main Street Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    BritishManaging Director117087990001
    JONES, Michael Adrian
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Director
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    United KingdomBritishDirector77984700001
    JONES, Michael Peter
    19 East Avenue
    BH3 7BS Bournemouth
    Director
    19 East Avenue
    BH3 7BS Bournemouth
    EnglandBritishFinance Director64934290003
    RIDDLE, William Edward
    The Manor House, Woodlands Manor Farm
    Woodlands
    BH21 3AP Wimborne
    Dorset
    Director
    The Manor House, Woodlands Manor Farm
    Woodlands
    BH21 3AP Wimborne
    Dorset
    United KingdomBritishDirector99835970001
    SCOBIE, Mark Stephen
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Director
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    United KingdomBritishConsultant2047810012
    STOCKLEY, Darren
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    Director
    Black Moor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    35
    Dorset
    United KingdomBritishDirector61712020003
    WHITAKER, David John
    St. Johns Road
    Clifton
    BS8 2HG Bristol
    44
    United Kingdom
    Director
    St. Johns Road
    Clifton
    BS8 2HG Bristol
    44
    United Kingdom
    EnglandBritishDirector95502600001
    STEELE NOMINEES LTD
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    Director
    Richmond Point
    43 Richmond Hill
    BH2 6LR Bournemouth
    Dorset
    103417250001

    Does NEW EARTH SOLUTIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 24, 2016
    Delivered On May 31, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2016
    Delivered On May 03, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 15, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 15, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 30, 2015
    Delivered On Oct 05, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 31, 2015
    Delivered On Aug 06, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2015
    Delivered On Jul 20, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2015
    Delivered On Jul 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 2015Registration of a charge (MR01)
    • Jul 21, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 29, 2015
    Delivered On Jun 03, 2015
    Outstanding
    Brief description
    Any land, ship, aircraft or intellectual property acquired after 29 may 2015, for more details please refer to the charge instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Norddeutsche Landesbank Girozentrale
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 22, 2015
    Delivered On Jun 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 22, 2015
    Delivered On May 28, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 05, 2015
    Delivered On Mar 19, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 05, 2015
    Delivered On Mar 19, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 05, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2014
    Delivered On Nov 28, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 25, 2014
    Delivered On Sep 30, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 30, 2014
    Delivered On Aug 08, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 2014Registration of a charge (MR01)
    • Apr 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Jul 29, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 2014Registration of a charge (MR01)
    • Apr 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 09, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 2014Registration of a charge (MR01)
    • Apr 19, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2014
    Delivered On Apr 30, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 05, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 04, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)

    Does NEW EARTH SOLUTIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2017Administration ended
    Jun 07, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Phillip Francis Duffy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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