NEWTON HEATH 2 LIMITED
Overview
Company Name | NEWTON HEATH 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07501435 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEWTON HEATH 2 LIMITED?
- Development of building projects (41100) / Construction
Where is NEWTON HEATH 2 LIMITED located?
Registered Office Address | C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEWTON HEATH 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for NEWTON HEATH 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Mr Peter Michael Beckwith as a person with significant control on Jun 01, 2020 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Edward Antony George Jones as a director on May 26, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2019 | 13 pages | AA | ||||||||||
Director's details changed for Mr Edward Antony George Jones on Oct 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Michael Beckwith on Oct 07, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Adam Parker on Oct 07, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Mr Peter Michael Beckwith as a person with significant control on Oct 07, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5, 11 Riverside Dogflud Way Farnham Surrey GU9 7UG on Jul 30, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 21, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Register inspection address has been changed to 25 Moorgate London EC2R 6AY | 1 pages | AD02 | ||||||||||
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 3rd Floor 4 Hill Street London W1J 5NE on May 15, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Adam Parker as a secretary on Feb 14, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Peter Michael Beckwith as a director on Feb 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Clare Tamsin Van Dam as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Tamara Camilla Jane Veroni as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Beckwith as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Michael Beckwith on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of NEWTON HEATH 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Adam | Secretary | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | 243222400001 | |||||||
BECKWITH, Peter Michael | Director | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | United Kingdom | British | Company Director | 44336530006 | ||||
VAN DAM, Clare Tamsin | Director | W6 9HE London 12 Bowfell Road United Kingdom | United Kingdom | British | Director | 214345940001 | ||||
VERONI, Tamara Jane Camilla Beckwith | Director | 64 Eaton Place SW1X 8AT London Flat 1 United Kingdom | United Kingdom | British | Company Director | 142579200004 | ||||
BECKWITH, Peter Michael | Director | 4 Hill Street W1J 5NE London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 44336530002 | ||||
GAY, Philip | Director | 55a High Street SW19 5BA London Hill Place House United Kingdom | United Kingdom | British | Director | 149004230002 | ||||
JONES, Edward Antony George | Director | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | United Kingdom | British | Property Developer | 114727800004 |
Who are the persons with significant control of NEWTON HEATH 2 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Peter Michael Beckwith | Apr 06, 2016 | Suite 5, 11 Riverside Dogflud Way GU9 7UG Farnham C/O Pmb Holdings Ltd Surrey | No | ||||
Nationality: British Country of Residence: Italy | |||||||
Natures of Control
| |||||||
Pmb Holdings Limited | Apr 06, 2016 | Woolsack Way GU7 1LQ Godalming Ashcombe Court United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does NEWTON HEATH 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 03, 2015 Delivered On Aug 10, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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