Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMOND (NUMBER 7) LIMITED
Company Information for

NEWMOND (NUMBER 7) LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
03283191
Private Limited Company
Dissolved

Dissolved 2015-11-18

Company Overview

About Newmond (number 7) Ltd
NEWMOND (NUMBER 7) LIMITED was founded on 1996-11-25 and had its registered office in Warwick. The company was dissolved on the 2015-11-18 and is no longer trading or active.

Key Data
Company Name
NEWMOND (NUMBER 7) LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
 
Previous Names
HEATRAE INDUSTRIAL LIMITED05/04/2007
NEWMOND HOLDINGS LIMITED05/01/2005
PINCO 873 LIMITED11/12/1997
Filing Information
Company Number 03283191
Date formed 1996-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-11-18
Type of accounts FULL
Last Datalog update: 2016-04-29 14:05:38
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 NEWMOND (NUMBER 7) LIMITED

Current Directors
Officer Role Date Appointed
KAREN DAWN ROBERTS
Company Secretary 2008-04-30
ADRIAN EGERTON DARLING
Director 2004-02-13
JOHN MCFAULL
Director 2004-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
NEWMOND ADMINISTRATION LIMITED
Director 2002-07-15 2004-02-13
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2002-07-15 2004-02-13
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2002-07-15 2002-12-31
MARK EDWARDS
Company Secretary 1996-12-02 2002-07-15
MICHAEL THOMAS DAVIES
Director 1996-12-02 2002-07-15
MARK EDWARDS
Director 1996-12-02 2002-07-15
DAVID PETER GODDARD
Director 1996-12-09 2002-07-15
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-11-25 1996-12-02
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-11-25 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DAWN ROBERTS BAXI LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-03-13
KAREN DAWN ROBERTS POTTERTON BOILERS LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI TECHNOLOGIES LIMITED Company Secretary 2008-04-30 CURRENT 1983-07-22 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-04-30 CURRENT 1978-05-25 Dissolved 2014-01-21
KAREN DAWN ROBERTS DACHS UK LIMITED Company Secretary 2008-04-30 CURRENT 1981-12-02 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI UK LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-03-13
KAREN DAWN ROBERTS RSA SANTON LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2014-03-13
KAREN DAWN ROBERTS ALFER LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND (NUMBER 6) LIMITED Company Secretary 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
KAREN DAWN ROBERTS NEWMOND MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1972-03-24 Active - Proposal to Strike off
KAREN DAWN ROBERTS HEATING FINANCE OVERSEAS LIMITED Company Secretary 2008-04-30 CURRENT 2007-10-11 Converted / Closed
KAREN DAWN ROBERTS FIRES NUMBER 1 LIMITED Company Secretary 2008-04-30 CURRENT 1965-08-12 Active
KAREN DAWN ROBERTS ELSY & GIBBONS,LIMITED Company Secretary 2008-04-30 CURRENT 1919-02-22 Liquidation
KAREN DAWN ROBERTS FIRES NUMBER 2 LIMITED Company Secretary 2008-04-30 CURRENT 1920-01-31 Liquidation
KAREN DAWN ROBERTS BAXI FINANCE LIMITED Company Secretary 2008-04-30 CURRENT 2000-06-08 Liquidation
KAREN DAWN ROBERTS BAXIANI LIMITED Company Secretary 2008-04-30 CURRENT 1920-03-19 Liquidation
KAREN DAWN ROBERTS BAXI HEATING (NUMBER 1) LIMITED Company Secretary 2008-04-30 CURRENT 1945-06-23 Active - Proposal to Strike off
KAREN DAWN ROBERTS BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Active
KAREN DAWN ROBERTS NEWMOND EMPLOYEES TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Liquidation
KAREN DAWN ROBERTS BAXI GLOBAL LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS BAXI POTTERTON LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS RSA WATERHEATING LIMITED Company Secretary 2008-04-30 CURRENT 1935-07-04 Active
KAREN DAWN ROBERTS NEWMOND ADMINISTRATION LIMITED Company Secretary 2008-04-30 CURRENT 1947-12-05 Liquidation
KAREN DAWN ROBERTS MEGAFLO LIMITED Company Secretary 2008-04-30 CURRENT 1965-12-22 Active
KAREN DAWN ROBERTS HEATRAE SADIA HEATING LIMITED Company Secretary 2008-04-30 CURRENT 1936-04-29 Active
KAREN DAWN ROBERTS BAXI SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1970-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING NEWMOND (NUMBER 6) LIMITED Director 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
ADRIAN EGERTON DARLING BAXIANI LIMITED Director 2008-04-30 CURRENT 1920-03-19 Liquidation
ADRIAN EGERTON DARLING NEWMOND ADMINISTRATION LIMITED Director 2008-04-30 CURRENT 1947-12-05 Liquidation
ADRIAN EGERTON DARLING FIRES NUMBER 2 LIMITED Director 2004-02-13 CURRENT 1920-01-31 Liquidation
ADRIAN EGERTON DARLING BAXI HEATING (NUMBER 1) LIMITED Director 2004-02-13 CURRENT 1945-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING BAXI SERVICES LIMITED Director 2004-02-13 CURRENT 1970-06-23 Active - Proposal to Strike off
ADRIAN EGERTON DARLING P.D. SUPERANNUATION TRUST LIMITED Director 1998-07-01 CURRENT 1949-06-16 Dissolved 2017-04-11
JOHN MCFAULL NEWMOND (NUMBER 6) LIMITED Director 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
JOHN MCFAULL BAXIANI LIMITED Director 2008-04-30 CURRENT 1920-03-19 Liquidation
JOHN MCFAULL HEATING FINANCE OVERSEAS LIMITED Director 2007-11-14 CURRENT 2007-10-11 Converted / Closed
JOHN MCFAULL FIRES NUMBER 2 LIMITED Director 2004-02-13 CURRENT 1920-01-31 Liquidation
JOHN MCFAULL BAXI HEATING (NUMBER 1) LIMITED Director 2004-02-13 CURRENT 1945-06-23 Active - Proposal to Strike off
JOHN MCFAULL BAXI SERVICES LIMITED Director 2004-02-13 CURRENT 1970-06-23 Active - Proposal to Strike off
JOHN MCFAULL NEWMOND ADMINISTRATION LIMITED Director 2002-07-15 CURRENT 1947-12-05 Liquidation

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
2015-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-13AC92ORDER OF COURT - RESTORATION
2013-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-04-294.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012
2012-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-034.70DECLARATION OF SOLVENCY
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-12SH1912/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-12SH20STATEMENT BY DIRECTORS
2011-12-12CAP-SSSOLVENCY STATEMENT DATED 09/12/11
2011-12-12RES06REDUCE ISSUED CAPITAL 09/12/2011
2011-10-27AR0130/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-01MISCAUDITORS RESIGNATION SECT 519 CA 2006
2010-10-07AR0130/09/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010
2009-10-09AR0130/09/09 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-03288aSECRETARY APPOINTED KAREN ROBERTS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2007-12-01363aRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05CERTNMCOMPANY NAME CHANGED HEATRAE INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 05/04/07
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2007-01-03363aRETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27288cSECRETARY'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05CERTNMCOMPANY NAME CHANGED NEWMOND HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-12-20363aRETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS
2004-12-16CERT15REDUCTION OF ISSUED CAPITAL
2004-12-10OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-11-16RES06REDUCE ISSUED CAPITAL 16/11/04
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to NEWMOND (NUMBER 7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-02
Appointment of Liquidators2014-11-19
Fines / Sanctions
No fines or sanctions have been issued against NEWMOND (NUMBER 7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND DEBENTURE 2004-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDPARTIES
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 1998-07-17 Satisfied MORGAN GRENFELL & CO LIMITED(AS AGENT AND TRUSTEE FOR THE BANKS (THE "SECURITY AGENT"))
ACCESSION AGREEMENT 1998-01-15 Satisfied MORGAN GRENFELL & CO LIMITED
DEBENTURE 1996-12-04 Satisfied MORGAN GRENFELL & CO. LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NEWMOND (NUMBER 7) LIMITED

Intangible Assets
Patents
We have not found any records of NEWMOND (NUMBER 7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMOND (NUMBER 7) LIMITED
Trademarks
We have not found any records of NEWMOND (NUMBER 7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMOND (NUMBER 7) 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 (7415 - Holding companies including head offices) as NEWMOND (NUMBER 7) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWMOND (NUMBER 7) 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 partyNEWMOND (NUMBER 7) LIMITEDEvent Date2014-11-05
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEFFECTIVE LEISURE LIMITEDEvent Date2008-07-28
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6823 A Petition to wind up the above-named Company of 446-450 Kingstanding Road, Birmingham B44 9SA , presented on 28 July 2008 by THE WILKES PARTNERSHIP , of 41 Church Street, Birmingham B3 2RT , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on Monday 15 September 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600hours on Friday 12 September 2008. The Petitioners Solicitor is David William Cleary, of The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT . :
 
Initiating party Event TypeFinal Meetings
Defending party1997 MATTU TRADING LIMITED ACTION GARMENTS (UK) LIMITED HEXAGON SUPPLIES LIMITEDEvent Date2003-08-06
In the High Court of JusticeNos 4668, 4669 and 4667 of 1997 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that Final Meetings of the Creditors of the above-named Companies will be held at the offices of Ernst & Young, One Colmore Row, Birmingham B3 2DB, on 12 September 2003, at 10.00 am, for the purposes of having a report on the winding-up of the Companies laid before them and for them to determine whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Any Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Creditor. W R Tacon, Liquidator 30 July 2003.
 
Initiating party Event TypeFinal Meetings
Defending partyNEWMOND (NUMBER 7) LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 5 November 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 4 August 2015 commencing at 10am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by 12.00 noon on 3 August 2015. Further information about this case is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603. Office holder licence numbers: Tim Walsh: 8371, Peter Greaves: 11050. Tim Walsh and Peter Greaves , Joint Liquidators : PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMOND (NUMBER 7) 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 NEWMOND (NUMBER 7) 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.