SH NEWCASTLE LIMITED
Overview
Company Name | SH NEWCASTLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11236260 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SH NEWCASTLE LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is SH NEWCASTLE LIMITED located?
Registered Office Address | 23 Leinster Terrace W2 3ET London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for SH NEWCASTLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notice of ceasing to act as receiver or manager | 5 pages | RM02 | ||
Appointment of receiver or manager | 4 pages | RM01 | ||
Notification of Pj Newcastle Propco Limited as a person with significant control on Apr 05, 2019 | 2 pages | PSC02 | ||
Cessation of Gshw Limited as a person with significant control on Apr 05, 2019 | 1 pages | PSC07 | ||
Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 23 Leinster Terrace London W2 3ET on Apr 18, 2019 | 1 pages | AD01 | ||
Cessation of Fresco Foundry Properties Limited as a person with significant control on Apr 05, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Gregory Joseph Arthur White as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Nitin Singhal as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Steven Hollis as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anupam Gupta as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Patrick James Finn as a director on Apr 05, 2019 | 2 pages | AP01 | ||
Satisfaction of charge 112362600000 in full | 1 pages | MR04 | ||
Satisfaction of charge 112362600002 in full | 1 pages | MR04 | ||
Registration of charge 112362600007, created on Apr 05, 2019 | 35 pages | MR01 | ||
Registration of charge 112362600005, created on Apr 05, 2019 | 26 pages | MR01 | ||
Registration of charge 112362600006, created on Apr 05, 2019 | 26 pages | MR01 | ||
Registration of charge 112362600004, created on Apr 05, 2019 | 58 pages | MR01 | ||
Registration of charge 112362600003, created on Apr 05, 2019 | 85 pages | MR01 | ||
Confirmation statement made on Mar 05, 2019 with updates | 5 pages | CS01 | ||
Change of details for Fresco Property Spv 01 Limited as a person with significant control on Jul 13, 2018 | 2 pages | PSC05 | ||
Registration of charge 112362600002, created on Apr 10, 2018 | 13 pages | MR01 | ||
Registration of charge 112362600001, created on Apr 10, 2018 | 7 pages | MR01 | ||
Who are the officers of SH NEWCASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINN, Patrick James | Director | Leinster Terrace W2 3ET London 23 United Kingdom | United Kingdom | Irish | Director | 175547530002 | ||||
GUPTA, Anupam | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | England | British | Director | 243809660001 | ||||
HOLLIS, Steven Peter | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | United Kingdom | British | Director | 195792130003 | ||||
SINGHAL, Nitin | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | England | British | Director | 251723100001 | ||||
WHITE, Gregory Joseph Arthur | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | United Kingdom | British | Director | 125509470008 |
Who are the persons with significant control of SH NEWCASTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pj Newcastle Propco Limited | Apr 05, 2019 | Leinster Terrace W2 3ET London 23 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fresco Foundry Properties Limited | Mar 06, 2018 | 4th Floor, Suite 2b Congress House, Lyon Road HA1 2EN Harrow C/O Atkins & Partners Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gshw Limited | Mar 06, 2018 | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SH NEWCASTLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 05, 2019 Delivered On Apr 17, 2019 | Outstanding | ||
Brief description All that freehold property known as cuthbert house, all saints business centre, newcastle-upon-tyne, NE1 2ET, being the land and premises registered at land registry under title number TY402545. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 05, 2019 Delivered On Apr 16, 2019 | Outstanding | ||
Brief description Cuthbert house, all saints business centre, newcastle upon tyne (NE1 2ET) registered with title number TY402545. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Apr 05, 2019 Delivered On Apr 16, 2019 | Outstanding | ||
Brief description Cuthbert house, all saints business centre, newcastle upon tyne (NE1 2ET) registered with title number TY402545. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 05, 2019 Delivered On Apr 10, 2019 | Outstanding | ||
Brief description The freehold property known as cuthbert house, all saints business centre, newcastle upon tyne, NE1 2ET registered at hm land registry with title number TY402545. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 05, 2019 Delivered On Apr 10, 2019 | Outstanding | ||
Brief description Cuthbert house, all saints business centre, newcastle upon tyne, NE1 2ET registered at hm land registry with title number TY402545. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 10, 2018 Delivered On Apr 12, 2018 | Satisfied | ||
Brief description All the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at the land registry including all the freehold property known as cuthbert house, all saints business centre, newcastle upon tyne, NE1 2ET. All freehold and leasehold property subsequently belonging to the company. All patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income. For further details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 10, 2018 Delivered On Apr 12, 2018 | Satisfied | ||
Brief description All the freehold property known as cuthbert house, all saints business centre, newcastle upon tyne, NE1 2ET and registered at hm land registry under title number TY402545. For further information please refer to the instrument. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does SH NEWCASTLE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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