NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

NEWHAM HOUSE SUPPORTING PEOPLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEWHAM HOUSE SUPPORTING PEOPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05329423
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NEWHAM HOUSE SUPPORTING PEOPLE LIMITED located?

    Registered Office Address
    5a Hare Lane
    GL1 2BA Gloucester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 9,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of David John Loftus as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of David John Loftus as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of Lesley Anderson Boyland as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of David John Loftus as a secretary on Jul 18, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 26/02/2014
    RES13

    Annual return made up to Jan 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 9,000
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David John Loftus as a secretary

    1 pagesAP03

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr David John Loftus as a director

    2 pagesAP01

    Termination of appointment of Ian White as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Current accounting period shortened from Dec 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Previous accounting period shortened from Jan 25, 2012 to Dec 31, 2011

    1 pagesAA01

    Registered office address changed from * 84a High Street Billericay Essex CM12 9BT United Kingdom* on Mar 30, 2012

    1 pagesAD01

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 25, 2011

    5 pagesAA

    Who are the officers of NEWHAM HOUSE SUPPORTING PEOPLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTY, Stephen Martin
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish147928010001
    CAMERON, Christine Isabel
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish163745150001
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    174898450001
    PINNOCK, Dean Livingstone
    16 Algernon Road
    SE13 7AT London
    Secretary
    16 Algernon Road
    SE13 7AT London
    British69121220001
    BOYLAND, Lesley Anderson
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritish155196880001
    BROWN PINNOCK, Sandra
    16 Algernon Road
    SE13 7AT Lewisham
    Director
    16 Algernon Road
    SE13 7AT Lewisham
    United KingdomBritish102451390002
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish34443080001
    NABI, Ejaz Mahmud
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    United KingdomBritish153945720001
    PINNOCK, Dean Livingstone
    16 Algernon Road
    SE13 7AT London
    Director
    16 Algernon Road
    SE13 7AT London
    United KingdomBritish69121220001
    SERGEANT, Dave
    8 Colin Close
    CR0 8QD Shirley
    Surrey
    Director
    8 Colin Close
    CR0 8QD Shirley
    Surrey
    United KingdomBritish102451370001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish133383410003

    Does NEWHAM HOUSE SUPPORTING PEOPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 01, 2011
    Delivered On Sep 09, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 09, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 25, 2011
    Delivered On Jan 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 28, 2011Registration of a charge (MG01)
    • Sep 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 22, 2006
    Delivered On Aug 31, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 04, 2005
    Delivered On Apr 05, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Nov 24, 2010Statement of satisfaction of a charge in full or part (MG02)

    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