SH NEWCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSH NEWCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11236260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest filings for SH NEWCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    5 pagesRM02

    Appointment of receiver or manager

    4 pagesRM01

    Notification of Pj Newcastle Propco Limited as a person with significant control on Apr 05, 2019

    2 pagesPSC02

    Cessation of Gshw Limited as a person with significant control on Apr 05, 2019

    1 pagesPSC07

    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 pagesAD01

    Cessation of Fresco Foundry Properties Limited as a person with significant control on Apr 05, 2019

    1 pagesPSC07

    Termination of appointment of Gregory Joseph Arthur White as a director on Apr 05, 2019

    1 pagesTM01

    Termination of appointment of Nitin Singhal as a director on Apr 05, 2019

    1 pagesTM01

    Termination of appointment of Steven Hollis as a director on Apr 05, 2019

    1 pagesTM01

    Termination of appointment of Anupam Gupta as a director on Apr 05, 2019

    1 pagesTM01

    Appointment of Mr Patrick James Finn as a director on Apr 05, 2019

    2 pagesAP01

    Satisfaction of charge 112362600000 in full

    1 pagesMR04

    Satisfaction of charge 112362600002 in full

    1 pagesMR04

    Registration of charge 112362600007, created on Apr 05, 2019

    35 pagesMR01

    Registration of charge 112362600005, created on Apr 05, 2019

    26 pagesMR01

    Registration of charge 112362600006, created on Apr 05, 2019

    26 pagesMR01

    Registration of charge 112362600004, created on Apr 05, 2019

    58 pagesMR01

    Registration of charge 112362600003, created on Apr 05, 2019

    85 pagesMR01

    Confirmation statement made on Mar 05, 2019 with updates

    5 pagesCS01

    Change of details for Fresco Property Spv 01 Limited as a person with significant control on Jul 13, 2018

    2 pagesPSC05

    Registration of charge 112362600002, created on Apr 10, 2018

    13 pagesMR01

    Registration of charge 112362600001, created on Apr 10, 2018

    7 pagesMR01

    Who are the officers of SH NEWCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINN, Patrick James
    Leinster Terrace
    W2 3ET London
    23
    United Kingdom
    Director
    Leinster Terrace
    W2 3ET London
    23
    United Kingdom
    United KingdomIrishDirector175547530002
    GUPTA, Anupam
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    EnglandBritishDirector243809660001
    HOLLIS, Steven Peter
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    United KingdomBritishDirector195792130003
    SINGHAL, Nitin
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    EnglandBritishDirector251723100001
    WHITE, Gregory Joseph Arthur
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    United KingdomBritishDirector125509470008

    Who are the persons with significant control of SH NEWCASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leinster Terrace
    W2 3ET London
    23
    United Kingdom
    Apr 05, 2019
    Leinster Terrace
    W2 3ET London
    23
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11736952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4th Floor, Suite 2b
    Congress House, Lyon Road
    HA1 2EN Harrow
    C/O Atkins & Partners
    Middlesex
    United Kingdom
    Mar 06, 2018
    4th Floor, Suite 2b
    Congress House, Lyon Road
    HA1 2EN Harrow
    C/O Atkins & Partners
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11200897
    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.
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Mar 06, 2018
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11235994
    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 SH NEWCASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fresco Foundry Properties Limited
    • Gshw Limited
    Transactions
    • Apr 17, 2019Registration of a charge (MR01)
    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
    • United Trust Bank Limited
    Transactions
    • Apr 16, 2019Registration of a charge (MR01)
    • 1Mar 24, 2020Appointment of a receiver or manager (RM01)
    • 1Dec 03, 2020Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    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
    • United Trust Bank Limited
    Transactions
    • Apr 16, 2019Registration of a charge (MR01)
    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
    • Clearwell Finance PLC
    Transactions
    • Apr 10, 2019Registration of a charge (MR01)
    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
    • Clearwell Finance PLC
    Transactions
    • Apr 10, 2019Registration of a charge (MR01)
    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
    • Together Commercial Finance Limited
    Transactions
    • Apr 12, 2018Registration of a charge (MR01)
    • Apr 18, 2019Satisfaction of a charge (MR04)
    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
    • Together Commercial Finance Limited
    Transactions
    • Apr 12, 2018Registration of a charge (MR01)
    • Apr 18, 2019Satisfaction of a charge (MR04)

    Does SH NEWCASTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London
    Simon Robert Thomas
    15th Floor 88 Wood Street
    EC2V 7QF London
    receiver manager
    15th Floor 88 Wood Street
    EC2V 7QF London

    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