NEWBARN PROPERTIES LIMITED

NEWBARN PROPERTIES LIMITED

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

    Company NameNEWBARN PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05054544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NEWBARN PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEWBARN PROPERTIES LIMITED located?

    Registered Office Address
    Devonshire House
    Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWBARN PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2019
    Next Accounts Due OnNov 30, 2019
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What is the status of the latest confirmation statement for NEWBARN PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 24, 2020
    Next Confirmation Statement DueMar 09, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2019
    OverdueYes

    What are the latest filings for NEWBARN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 29, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 29, 2020

    13 pagesLIQ03

    Registered office address changed from 8 Collingwood Court Queens Road London NW4 2HE England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jun 17, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    5 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Change of details for Tamara Roiter as a person with significant control on Jan 05, 2018

    2 pagesPSC04

    Micro company accounts made up to Feb 28, 2017

    5 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    6 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 80
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Director's details changed for Mr Israel Alexander Sudwarts on Jul 23, 2015

    2 pagesCH01

    Secretary's details changed for Mr Israel Alexander Sudwarts on Jul 23, 2015

    1 pagesCH03

    Registered office address changed from 6 Elm Park Gardens Hendon London NW4 2PJ to 8 Collingwood Court Queens Road London NW4 2HE on Jul 27, 2015

    1 pagesAD01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 80
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 80
    SH01

    Who are the officers of NEWBARN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUDWARTS, Israel Alexander
    Queens Road
    NW4 2HE London
    8 Collingwood Court
    England
    Secretary
    Queens Road
    NW4 2HE London
    8 Collingwood Court
    England
    British23841470001
    ROITER, Alan
    35 Hendale Avenue
    NW4 4LU London
    Director
    35 Hendale Avenue
    NW4 4LU London
    United KingdomBritish90836230001
    SUDWARTS, Israel Alexander
    Queens Road
    NW4 2HE London
    8 Collingwood Court
    England
    Director
    Queens Road
    NW4 2HE London
    8 Collingwood Court
    England
    United KingdomBritish23841470002
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of NEWBARN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tamara Roiter
    Dunn Pariser & Peyrot
    16027 Ventura Boulevard Suit 301
    CA 91436 Encino
    C/O Tony Peyrot Cpa
    United States
    Apr 06, 2016
    Dunn Pariser & Peyrot
    16027 Ventura Boulevard Suit 301
    CA 91436 Encino
    C/O Tony Peyrot Cpa
    United States
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 NEWBARN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 2005
    Delivered On Aug 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    34 high st,benson wallingord oxfordshire OX10 6RP; t/no on 58992. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 2005Registration of a charge (395)
    Legal charge
    Created On Apr 16, 2004
    Delivered On Apr 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Svs stores, london road, ashington , W.sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2004Registration of a charge (395)

    Does NEWBARN PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2019Commencement of winding up
    May 30, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Avner Radomsky
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    Michael Goldstein
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire
    practitioner
    Devonshire House Manor Way
    WD6 1QQ Borehamwood
    Hertfordshire

    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