Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWAR (2012) LIMITED
Company Information for

NEWAR (2012) LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
01785889
Private Limited Company
Dissolved

Dissolved 2015-07-17

Company Overview

About Newar (2012) Ltd
NEWAR (2012) LIMITED was founded on 1984-01-25 and had its registered office in Altrincham. The company was dissolved on the 2015-07-17 and is no longer trading or active.

Key Data
Company Name
NEWAR (2012) LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
SAVOY HONDA CENTRE LIMITED24/12/2003
Filing Information
Company Number 01785889
Date formed 1984-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-17
Type of accounts DORMANT
Last Datalog update: 2015-09-22 22:29:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWAR (2012) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN THOMSON
Company Secretary 2004-02-06
CHRISTOPHER JOHN THOMSON
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HOLMES RILEY
Director 2003-10-30 2014-02-05
IAN WILKINSON
Company Secretary 1991-10-16 2004-02-06
STEPHEN JONATHAN LANGLEY
Director 1994-10-26 2003-10-30
IAN WILKINSON
Director 1994-07-04 2003-10-30
ARLENE ELIZABETH BROWN
Director 1991-10-16 2003-07-31
DAVID ALAN BROWN
Director 1991-10-16 1994-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Company Secretary 2007-05-29 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON CALDWELLS MANUFACTURING LTD Company Secretary 2007-05-15 CURRENT 1961-11-01 Dissolved 2013-12-19
CHRISTOPHER JOHN THOMSON JOHN CHORLEY & COMPANY,LIMITED Company Secretary 2007-05-15 CURRENT 1924-04-28 Active
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Company Secretary 2004-02-04 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Company Secretary 2004-02-04 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Company Secretary 2004-02-04 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWSITE INVESTMENTS LIMITED Company Secretary 2004-02-04 CURRENT 1975-01-10 Liquidation
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Company Secretary 2001-05-31 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON AMI FARMS LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Company Secretary 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON DARESBURY ESTATES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Director 2010-02-26 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON MANCHESTER ART PRESS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Director 2003-10-30 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Director 2003-10-30 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Director 2003-10-30 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWSITE INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1975-01-10 Liquidation
CHRISTOPHER JOHN THOMSON AMI FARMS LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON SWIFT PROPERTY INVESTMENTS LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Director 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Director 1992-03-03 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON LIFETIME HOME SECURITIES LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW
2014-07-184.70DECLARATION OF SOLVENCY
2014-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-16AR0116/10/13 FULL LIST
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-19AR0116/10/12 FULL LIST
2011-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-24AR0116/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMPSON / 15/10/2011
2010-10-21AR0116/10/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-16AR0116/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMPSON / 15/10/2009
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2005-10-25363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10363(288)SECRETARY RESIGNED
2004-11-10363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-11225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-12-24CERTNMCOMPANY NAME CHANGED SAVOY HONDA CENTRE LIMITED CERTIFICATE ISSUED ON 24/12/03
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 415/419 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3LR
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-14288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-30363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-24363sRETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWAR (2012) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-16
Appointment of Liquidators2014-07-18
Resolutions for Winding-up2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against NEWAR (2012) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CONSIGNMENT FUNDING AGREEMENT 1991-03-12 Satisfied CHARTERED TRUST PLC
MORTGAGE DEBENTURE 1989-12-13 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1987-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWAR (2012) LIMITED

Intangible Assets
Patents
We have not found any records of NEWAR (2012) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWAR (2012) LIMITED
Trademarks
We have not found any records of NEWAR (2012) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWAR (2012) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWAR (2012) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWAR (2012) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWAR (2012) LIMITEDEvent Date2014-07-10
Laurence S Burt of Ganley Burt Limited , Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWAR (2012) LIMITEDEvent Date2014-07-10
At a General Meeting of the above-named Company, duly convened and held at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW on 10 July 2014 , the following SPECIAL RESOLUTION was duly passed:-: That the Company be wound up voluntarily, and that Laurence S Burt of Ganley Burt Limited , Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT be and he is hereby appointed Liquidator for the purposes of such winding-up. Laurence S Burt (IP number 6110) of Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was appointed Liquidator of the Company on 10 July 2014. Further information about this case is available from the offices of Ganley Burt Limited at ils@ganleyburt.co.uk. C J Thomson , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyNEWAR (2012) LIMITEDEvent Date2014-07-10
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the Company will be held at Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT on 19 March 2015 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidators account of the winding up. Members must lodge proxies at Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Laurence S Burt (IP number 6110 ) of Ganley Burt Limited , Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was appointed Liquidator of the Company on 10 July 2014 . Further information about this case is available from the offices of Ganley Burt Limited at ils@ganleyburt.co.uk. Laurence S Burt , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWAR (2012) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWAR (2012) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.