NEWABLE DEVELOPMENTS LIMITED
Vue d'ensemble
| Nom de la société | NEWABLE DEVELOPMENTS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02470056 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe NEWABLE DEVELOPMENTS LIMITED ?
| Adresse du siège social | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NEWABLE DEVELOPMENTS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2020 |
Quels sont les derniers dépôts pour NEWABLE DEVELOPMENTS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 28 juil. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 mars 2020 | 19 pages | AA | ||||||||||
Déclaration de confirmation établie le 28 juil. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Steven Carl Wright en tant que directeur le 08 nov. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Christopher Arthur Rushton en tant que directeur le 11 déc. 2019 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mars 2019 | 17 pages | AA | ||||||||||
Déclaration de confirmation établie le 28 juil. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 9 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 31 mars 2018 | 18 pages | AA | ||||||||||
Déclaration de confirmation établie le 28 juil. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mr Steven Carl Wright en tant qu'administrateur le 14 nov. 2017 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 31 mars 2017 | 20 pages | AA | ||||||||||
Modification des détails de Greater London Enterprise Investments Limited en tant que personne disposant d'un contrôle significatif le 07 oct. 2016 | 2 pages | PSC05 | ||||||||||
Déclaration de confirmation établie le 28 juil. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||
Changement d'adresse du siège social de 40 Aldersgate Street London EC1A 4HY England à 140 Aldersgate Street London EC1A 4HY le 25 avr. 2017 | 1 pages | AD01 | ||||||||||
Changement d'adresse du siège social de 10-12 Queen Elizabeth Street London SE1 2JN England à 40 Aldersgate Street London EC1A 4HY le 24 avr. 2017 | 1 pages | AD01 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Changement d'adresse du siège social de 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS à 10-12 Queen Elizabeth Street London SE1 2JN le 06 oct. 2016 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 31 mars 2016 | 24 pages | AA | ||||||||||
Déclaration de confirmation établie le 28 juil. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Nomination de Mr Michael Hofman en tant que secrétaire le 31 mai 2016 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Michael Bernard Walsh en tant que secrétaire le 31 mai 2016 | 1 pages | TM02 | ||||||||||
Qui sont les dirigeants de NEWABLE DEVELOPMENTS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HOFMAN, Michael | Secrétaire | Aldersgate Street EC1A 4HY London 140 England | 209188220001 | |||||||
| MANSON, Christopher John | Administrateur | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 175493670001 | |||||
| WALSH, Michael Bernard | Administrateur | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| CHAPMAN, Paul Stephen | Secrétaire | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
| GERVASIO, James Ernest Peter | Secrétaire | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
| NOEL, Dawn | Secrétaire | 6 Cantley Road Hanwell W7 2BQ London | British | 79021070001 | ||||||
| WALSH, Michael Bernard | Secrétaire | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159189680001 | |||||||
| WOODALL, Michael David | Secrétaire | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| COMPTON, Colin Richard | Administrateur | Kingsland House Kingsland Lane Leavenheath CO6 4PD Colchester Essex | British | 12075710001 | ||||||
| LARGE, Martin Gerald | Administrateur | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| ROGERS, Mary | Administrateur | Basement Flat 46 Gordon Square WC1H 0PD London | British | 85165800001 | ||||||
| RUSHTON, Christopher Arthur | Administrateur | Aldersgate Street EC1A 4HY London 140 England | England | British | 44369580002 | |||||
| WRIGHT, Steven Carl | Administrateur | Aldersgate Street EC1A 4HY London 140 England | England | British | 232556880001 |
Qui sont les personnes ayant un contrôle significatif sur NEWABLE DEVELOPMENTS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Uk Holdings Limited | 06 avr. 2016 | Aldersgate Street EC1A 4HY London 140 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
NEWABLE DEVELOPMENTS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Assignment of share sale agreement | Créé le 25 sept. 2001 Livré le 15 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The company with full title guarantee assigns to the bank by way of charge all that an agreement relating inter alia to the sale by the company of it's shares in gle property developments (kingston) limited dated 02 february 2001... see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment of building contract | Créé le 25 sept. 2001 Livré le 15 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The company with full title guarantee assigns to the bank by way of charge all that the agreement dated 05 june 2001 and the full benefit thereof and the benefit of any claims or compensation whatsoever arising thereunder... See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge on shares | Créé le 25 sept. 2001 Livré le 15 oct. 2001 | Totalement satisfaite | Montant garanti All of the company's obligations to the chargee (or any company which is a member of the same group of companies of the bank) of any kind and in any currency | |
Brèves mentions The one ordinary share held by the company in gle property developments (kingston) limited (which constitutes the entire issued share capital of that company) together with all other stocks, shares, bonds, or other securities at any time deposited with or transferred to the bank or its nominee by the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment of building contract | Créé le 28 févr. 2001 Livré le 14 mars 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Building contract means the agreement dated the 6 february 2001 made between the customer and the contractor and includes the drawings specifications and attachments referred to therein contractor means buxton building contractors limited c/number 2261235 of cedar house 91 high street caterham surrey CR3 5UH. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 28 févr. 2001 Livré le 14 mars 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of legal charge | Créé le 28 févr. 2001 Livré le 14 mars 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The property k/a land and premises at st georges square (west) gore street deptford london SE8 t/n TGL182465. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 24 mai 1994 Livré le 26 mai 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H-part of number 90 and the wholes of numbers 92 to 104 (even) newington butts kennington london. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the present or future goodwill of any business. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 06 déc. 1993 Livré le 13 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 112,114,116,118,120,122,124 newington butts and 76/77 holyoak road kenniongton t/ns ln 13388 sgl 298102. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 19 nov. 1993 Livré le 24 nov. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H-land lying to the north east of therapia lane L.B. of sutton land and buildings to the north east of therapia lane L.B. of sutton and land on the south east side of the south east of the junction of therapia lane and beddington lane beddington L.B. of sutton greater london t/n-SGL532994, SGL556142, SGL213815. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 19 ao ût 1993 Livré le 26 août 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of the charge | |
Brèves mentions F/H- parcels of land in boot street hoxton market shoreditch london N1 t/n-EGL287091. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Letter | Créé le 18 août 1993 Livré le 01 sept. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the letter | |
Brèves mentions Cash sum of £4,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 31 janv. 1992 Livré le 20 févr. 1992 | Totalement satisfaite | Montant garanti £200,000 | |
Brèves mentions F/H land containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 31 janv. 1992 Livré le 20 févr. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land containing 5.81 acres or thereabouts at therapia lane off beddington lane L.B. of sutton together with all buildings and fixtures fixed charge on all attached plant and machinery and other chattels floatings charge over all unattached plant and machinery and other chattels. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0