Company Information for NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
02959972
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in CF37 | |
Company Number | 02959972 | |
---|---|---|
Company ID Number | 02959972 | |
Date formed | 1994-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-08-18 | |
Return next due | 2017-09-01 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-08-09 00:49:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN KEITH NEWLAND |
||
ALAN KEITH NEWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE PAMELA NEWLAND |
Director | ||
ALAN KEITH NEWLAND |
Director | ||
JOAN NEWLAND |
Director | ||
ALAN KEITH NEWLAND |
Director | ||
ALAN KEITH NEWLAND |
Director | ||
DIANE PAMELA NEWLAND |
Company Secretary | ||
CLIVE STANLEY MATHIAS |
Company Secretary | ||
TUDOR TRUSTEE & FINANCE COMPANY LIMITED |
Nominated Secretary | ||
CLIVE STANLEY MATHIAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIALACT LTD | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 15 WINGFIELD CLOSE PONTYPRIDD CF37 4AB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 121 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 18/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE NEWLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 PENUEL LANE PONTYPRIDD CF37 4UF UNITED KINGDOM | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 20 PENUEL LANE PONTYPRIDD CF37 4UF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 15 WINGFIELD CLOSE PONTYPRIDD CF37 4AB | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100;GBP 21 | |
AR01 | 18/08/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 19/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE PAMELA NEWLAND / 19/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 19/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 15 WINGFIELD CLOSE PONTYPRIDD MID GLAM CF37 4AB | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE PAMELA NEWLAND / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 18/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 19 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALAN KEITH NEWLAND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN NEWLAND | |
288a | DIRECTOR APPOINTED ALAN KEITH NEWLAND | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 5 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAFF CF37 2BP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/07; CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/06/04--------- £ SI 19@1=19 £ IC 102/121 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/02 | |
123 | NC INC ALREADY ADJUSTED 10/05/02 | |
RES04 | £ NC 100/200 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/05/02--------- £ SI 2@1=2 £ IC 100/102 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-03-15 |
Notices to Creditors | 2017-03-15 |
Resolutions for Winding-up | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-03-31 | £ 11,927 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 7,893 |
Creditors and other liabilities
|
|
|
|
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 NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 121 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 65,147 |
Cash Bank In Hand | 2012-04-01 | £ 41,532 |
Current Assets | 2013-03-31 | £ 133,515 |
Current Assets | 2012-04-01 | £ 122,034 |
Debtors | 2013-03-31 | £ 68,368 |
Debtors | 2012-04-01 | £ 80,502 |
Debtors Due After One Year | 2013-03-31 | £ 18,000 |
Debtors Due After One Year | 2012-04-01 | £ 18,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED | Event Date | 2017-03-03 |
Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH . : For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Ag GF121390 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED | Event Date | 2017-03-03 |
We, Neil Maddocks and Rob Coad (IP Nos. 9239 and 11010) of South West & Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Road, Bristol BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 3 March 2017 by a resolution of members. Notice is hereby given that there being no apparent creditor claims outstanding, the Liquidators intend to make a distribution to the members of the company. Any creditors of the above named company which is being voluntarily wound up, are therefore required, on or before 14 April 2017 to prove their debts by sending to the undersigned Neil Maddocks and Rob Coad of South West & Wales Business Recovery, 13- 14 Orchard Street, Bristol, BS1 5EH the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 03 March 2017 Office Holder details: Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH . For further details contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Tel: 0117 376 3523. Ag GF121390 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED | Event Date | 2017-03-03 |
At a General Meeting of the members of the above named Company duly convened and held at 15 Wingfield Close, Pontypridd, CF37 4AB, on 03 March 2017 , the following resolutions were duly passed as special and ordinary resolutions: That the company be wound up voluntarily and that Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the company. For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Ag GF121390 | |||
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. |