Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWPORT BUILDING SERVICES LIMITED
Company Information for

NEWPORT BUILDING SERVICES LIMITED

JEREMY STUART FRENCH, VANTIS BUSINESS RECOVERY SERVICES, HORNCHURCH, ESSEX, RM11 2JX,
Company Registration Number
03588991
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Newport Building Services Ltd
NEWPORT BUILDING SERVICES LIMITED was founded on 1998-06-26 and has its registered office in Hornchurch. The organisation's status is listed as "In Administration
Administrative Receiver". Newport Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWPORT BUILDING SERVICES LIMITED
 
Legal Registered Office
JEREMY STUART FRENCH
VANTIS BUSINESS RECOVERY SERVICES
HORNCHURCH
ESSEX
RM11 2JX
Other companies in RM11
 
Telephone01268 575550
 
Filing Information
Company Number 03588991
Company ID Number 03588991
Date formed 1998-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 26/06/2008
Return next due 24/07/2009
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 03:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPORT BUILDING SERVICES LIMITED
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 NEWPORT BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BLIZZARD
Director 2008-06-17
HOWARD LEE NEWPORT
Director 1998-06-26
MARTIN TAYLOR
Director 2008-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY COLIN TAYLOR
Company Secretary 1998-06-26 2010-08-23
JEFFREY COLIN TAYLOR
Director 1998-06-26 2010-08-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-06-26 1998-06-26
WILDMAN & BATTELL LIMITED
Nominated Director 1998-06-26 1998-06-26

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
2011-04-072.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION SUSPENDED
2011-01-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2011-01-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY TAYLOR
2010-07-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2010:AMENDING FORM
2010-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2010
2010-07-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-07-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/01/2010
2009-12-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-09-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-02287REGISTERED OFFICE CHANGED ON 02/08/2009 FROM NEWPORT HOUSE 4 VICTORIA COURT HURRICANE WAY WICKFORD ESSEX SS11 8YY
2009-07-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-09-03363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-18288aDIRECTOR APPOINTED MR MICHAEL BLIZZARD
2008-06-18288aDIRECTOR APPOINTED MR MARTIN TAYLOR
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-07-18363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-18122S-DIV 01/12/01
2002-03-18RES12VARYING SHARE RIGHTS AND NAMES
2002-03-1888(2)RAD 01/12/01--------- £ SI 198@1=198 £ IC 2/200
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-22123NC INC ALREADY ADJUSTED 26/11/00
2000-12-22ORES04£ NC 1000/150000 27/11
2000-11-30395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-30363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 59 VOWLER ROAD LANGDON HILLS BASILDON ESSEX SS16 6AQ
1999-03-05395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-08-17395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-03287REGISTERED OFFICE CHANGED ON 03/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1998-07-03288bDIRECTOR RESIGNED
1998-07-03288aNEW DIRECTOR APPOINTED
1998-07-03288bSECRETARY RESIGNED
1998-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to NEWPORT BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2009-09-01
Appointment of Administrators2009-07-20
Fines / Sanctions
No fines or sanctions have been issued against NEWPORT BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-14 Outstanding BARCLAYS BANK PLC
DEED OF DEPOSIT AND CHARGE 2001-10-27 Outstanding ZURICH INSURANCE COMPANY
LEGAL CHARGE 2000-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-08-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 NEWPORT BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NEWPORT BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEWPORT BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPORT BUILDING SERVICES 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 (4521 - Gen construction & civil engineer) as NEWPORT BUILDING SERVICES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where NEWPORT BUILDING SERVICES 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 TypeMeetings of Creditors
Defending partyNEWPORT BUILDING SERVICES LIMITEDEvent Date2009-08-26
In the High Court of Justice Companies Court case number 16107 Notice is hereby given by Glyn Mummery and Jeremy Stuart French , both of Vantis Business Recovery Services , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX that a meeting of creditors of Newport Building Services Limited, 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX is to be held at 67 Butts Green Road, Hornchurch, Essex RM11 2JS on 10 September 2009 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, no later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. G Mummery , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNEWPORT BUILDING SERVICES LIMITEDEvent Date2009-07-13
In the High Court of Justice Companies Court case number 16107 Jeremy Stuart French and Glyn Mummery (IP Nos 003862 and 8996 ), both of Vantis Business Recovery Services , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWPORT BUILDING SERVICES 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 NEWPORT BUILDING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1