NEWHALL 2016 LIMITED
Overview
| Company Name | NEWHALL 2016 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05509064 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWHALL 2016 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOFORD LIMITED | Jul 14, 2005 | Jul 14, 2005 |
What are the latest accounts for NEWHALL 2016 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2017 |
| Next Accounts Due On | Jun 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2016 |
What is the status of the latest confirmation statement for NEWHALL 2016 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 14, 2018 |
| Next Confirmation Statement Due | Jul 28, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2017 |
| Overdue | Yes |
What are the latest filings for NEWHALL 2016 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Feb 08, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2023 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 08, 2019 | 16 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Dominic Peter Stokes as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for David Andrew Brown as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Jonathan William Andrews as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Certificate of change of name Company name changed stoford LIMITED\certificate issued on 02/04/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Julie Craig as a secretary on Sep 22, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Patrick Gallagher as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Craig as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew John Burgin as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dominic Peter Stokes as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NEWHALL 2016 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOKES, Dominic Peter | Director | 3rd Floor BN1 4EA 37 Frederick Place Quantuma Llp Brighton | United Kingdom | British | 88206250003 | |||||
| CRAIG, Julie | Secretary | 67 Newhall Street B3 1NQ Birmingham Lancaster House West Midlands | British | 178975020001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Jonathan William | Director | Church Hill CV32 5AZ Leamington Spa 7 Warwickshire England | United Kingdom | British | 79190540002 | |||||
| BROWN, David Andrew | Director | Milton Close Bentley Heath B93 8AH Solihull 6 West Midlands England | United Kingdom | British | 152209770001 | |||||
| BURGIN, Matthew John | Director | 67 Newhall Street B3 1NQ Birmingham Lancaster House West Midlands | United Kingdom | English | 124280270001 | |||||
| CRAIG, Julie | Director | 67 Newhall Street B3 1NQ Birmingham Lancaster House West Midlands | England | British | 178975020001 | |||||
| GALLAGHER, Daniel Patrick | Director | 67 Newhall Street B3 1NQ Birmingham Lancaster House West Midlands | England | English | 108240930003 | |||||
| LEA, Miles Christopher | Director | Waystone Lane Belbroughton DY9 0BD Stourbridge Moorfield Worcestershire England | United Kingdom | British | 37824560003 | |||||
| STOKES, Dominic Peter | Director | Britannia Square WR1 3HP Worcester 49 England | United Kingdom | British | 88206250003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NEWHALL 2016 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Dominic Peter Stokes | Apr 06, 2016 | 3rd Floor BN1 4EA 37 Frederick Place Quantuma Llp Brighton | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan William Andrews | Apr 06, 2016 | 3rd Floor BN1 4EA 37 Frederick Place Quantuma Llp Brighton | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| David Andrew Brown | Apr 06, 2016 | 3rd Floor BN1 4EA 37 Frederick Place Quantuma Llp Brighton | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does NEWHALL 2016 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NEWHALL 2016 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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