NEWHALL 2016 LIMITED

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

    Company NameNEWHALL 2016 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05509064
    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 NEWHALL 2016 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NEWHALL 2016 LIMITED located?

    Registered Office Address
    Quantuma Llp
    3rd Floor
    BN1 4EA 37 Frederick Place
    Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWHALL 2016 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOFORD LIMITEDJul 14, 2005Jul 14, 2005

    What are the latest accounts for NEWHALL 2016 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What is the status of the latest confirmation statement for NEWHALL 2016 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 14, 2018
    Next Confirmation Statement DueJul 28, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2017
    OverdueYes

    What are the latest filings for NEWHALL 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 08, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 08, 2019

    16 pagesLIQ03

    Registered office address changed from Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ to Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on Feb 23, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 09, 2018

    LRESEX

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Dominic Peter Stokes as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for David Andrew Brown as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr Jonathan William Andrews as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    7 pagesCS01

    Certificate of change of name

    Company name changed stoford LIMITED\certificate issued on 02/04/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Termination of appointment of Julie Craig as a secretary on Sep 22, 2015

    1 pagesTM02

    Termination of appointment of Daniel Patrick Gallagher as a director on Sep 22, 2015

    1 pagesTM01

    Termination of appointment of Julie Craig as a director on Sep 22, 2015

    1 pagesTM01

    Termination of appointment of Matthew John Burgin as a director on Sep 22, 2015

    1 pagesTM01

    Appointment of Mr Dominic Peter Stokes as a director on Sep 22, 2015

    2 pagesAP01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 78
    SH01

    Who are the officers of NEWHALL 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Dominic Peter
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    Director
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    United KingdomBritish88206250003
    CRAIG, Julie
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    Secretary
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    British178975020001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Jonathan William
    Church Hill
    CV32 5AZ Leamington Spa
    7
    Warwickshire
    England
    Director
    Church Hill
    CV32 5AZ Leamington Spa
    7
    Warwickshire
    England
    United KingdomBritish79190540002
    BROWN, David Andrew
    Milton Close
    Bentley Heath
    B93 8AH Solihull
    6
    West Midlands
    England
    Director
    Milton Close
    Bentley Heath
    B93 8AH Solihull
    6
    West Midlands
    England
    United KingdomBritish152209770001
    BURGIN, Matthew John
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    Director
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    United KingdomEnglish124280270001
    CRAIG, Julie
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    Director
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    EnglandBritish178975020001
    GALLAGHER, Daniel Patrick
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    Director
    67 Newhall Street
    B3 1NQ Birmingham
    Lancaster House
    West Midlands
    EnglandEnglish108240930003
    LEA, Miles Christopher
    Waystone Lane
    Belbroughton
    DY9 0BD Stourbridge
    Moorfield
    Worcestershire
    England
    Director
    Waystone Lane
    Belbroughton
    DY9 0BD Stourbridge
    Moorfield
    Worcestershire
    England
    United KingdomBritish37824560003
    STOKES, Dominic Peter
    Britannia Square
    WR1 3HP Worcester
    49
    England
    Director
    Britannia Square
    WR1 3HP Worcester
    49
    England
    United KingdomBritish88206250003
    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 NEWHALL 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dominic Peter Stokes
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    Apr 06, 2016
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Jonathan William Andrews
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    Apr 06, 2016
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    No
    Nationality: British
    Country of Residence: England
    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.
    David Andrew Brown
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    Apr 06, 2016
    3rd Floor
    BN1 4EA 37 Frederick Place
    Quantuma Llp
    Brighton
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does NEWHALL 2016 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of agreement for lease
    Created On Aug 03, 2010
    Delivered On Aug 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Qith full title guarantee assigns and agrees to assign all its right, title and interest in the agreement for lease see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 18, 2010Registration of a charge (MG01)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 31, 2007
    Delivered On Sep 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land and buildings at wellington road burton upon trent staffordshire t/n SF312391,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 03, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south east side of omega boulevard thorne and land on the south west side of alpha court capitol park thorne t/no's SYK416924 and SYK419736. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 18, 2006
    Delivered On Sep 19, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 2006Registration of a charge (395)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of agreement for lease
    Created On Mar 31, 2006
    Delivered On Apr 13, 2006
    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
    Land at the west car park national exhibition centre brickenhill lane west midlands.
    Persons Entitled
    • M & F Finance (Ireland) Limited
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does NEWHALL 2016 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Watling
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    East Sussex
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    East Sussex
    Sean Bucknall
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton
    practitioner
    3rd Floor 37 Frederick Place
    BN1 4EA Brighton

    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