Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW EARTH SOLUTIONS GROUP LIMITED
Company Information for

NEW EARTH SOLUTIONS GROUP LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04368018
Private Limited Company
Dissolved

Dissolved 2018-03-12

Company Overview

About New Earth Solutions Group Ltd
NEW EARTH SOLUTIONS GROUP LIMITED was founded on 2002-02-06 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2018-03-12 and is no longer trading or active.

Key Data
Company Name
NEW EARTH SOLUTIONS GROUP LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Previous Names
NEW EARTH SOLUTIONS LIMITED06/01/2009
Filing Information
Company Number 04368018
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2018-03-12
Type of accounts GROUP
Last Datalog update: 2018-03-12 13:00:08
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.
Companies with same name NEW EARTH SOLUTIONS GROUP LIMITED
The following companies were found which have the same name as NEW EARTH SOLUTIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW EARTH SOLUTIONS GROUP TRUSTEE LIMITED 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT Dissolved Company formed on the 2011-09-20

Company Officers of NEW EARTH SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER MILLS
Director 2005-10-14
GERBEN NIJLAND
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
QUAYSECO LIMITED
Company Secretary 2012-07-01 2016-06-30
DAVID JOHN WHITAKER
Director 2010-04-01 2015-11-25
CHRISTOPHER MARTHINUS COX
Director 2009-07-06 2015-10-16
JONATHAN MARK NICHOLAS FOGG
Director 2012-01-31 2015-10-14
DARREN STOCKLEY
Director 2010-02-22 2015-03-06
ADAM SHORE
Company Secretary 2014-02-26 2014-12-12
MICHAEL ADRIAN JONES
Director 2005-10-14 2014-12-12
WILLIAM EDWARD RIDDLE
Director 2002-10-18 2014-12-12
MARK STEPHEN SCOBIE
Director 2004-11-01 2014-12-12
DARREN STOCKLEY
Company Secretary 2010-01-19 2014-02-26
MICHAEL PETER JONES
Director 2005-10-14 2011-12-07
JONATHAN WALTER PURSALL FRYETT
Director 2002-10-18 2010-02-22
MICHAEL ADRIAN JONES
Company Secretary 2005-10-14 2010-01-19
TADEUSZ EDWARD BLESZYNSKI
Director 2002-10-18 2009-07-01
PETER JOHN GILLATT
Director 2006-11-13 2009-05-29
DANIEL RIDDLE
Company Secretary 2004-02-02 2005-10-14
MICHAEL ALAN ROPER
Company Secretary 2002-10-18 2004-02-02
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-02-06 2002-10-18
STEELE NOMINEES LTD
Director 2002-02-06 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MILLS AGHOCO 1381 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1380 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1379 LIMITED Director 2016-02-23 CURRENT 2016-02-18 Dissolved 2016-10-18
PETER MILLS AGHOCO 1378 LIMITED Director 2016-02-23 CURRENT 2016-02-16 Dissolved 2016-10-18
PETER MILLS AGHOCO 1377 LIMITED Director 2016-02-23 CURRENT 2016-02-15 Dissolved 2016-10-18
PETER MILLS NEW EARTH SOLUTIONS LIMITED Director 2010-02-22 CURRENT 2007-05-15 Dissolved 2016-07-19
PETER MILLS NEW EARTH ENERGY LIMITED Director 2010-02-01 CURRENT 2008-05-07 Liquidation
GERBEN NIJLAND NEW EARTH ENERGY (CANFORD) LIMITED Director 2015-10-16 CURRENT 2009-10-30 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH ENERGY (BLAISE AD) LIMITED Director 2015-10-16 CURRENT 2013-04-10 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH ENERGY OPERATIONS LIMITED Director 2015-10-16 CURRENT 2009-03-04 Dissolved 2016-03-15
GERBEN NIJLAND NEW EARTH RECYCLING LIMITED Director 2015-10-16 CURRENT 2002-02-06 Dissolved 2016-03-15
GERBEN NIJLAND NES (BRISTOL) LIMITED Director 2015-10-16 CURRENT 2008-02-28 Dissolved 2016-07-19
GERBEN NIJLAND NES (CANFORD) LIMITED Director 2015-10-16 CURRENT 2007-05-16 Dissolved 2016-06-21
GERBEN NIJLAND NES (GLOUCESTERSHIRE) LIMITED Director 2015-10-16 CURRENT 2009-06-17 Dissolved 2016-07-19
GERBEN NIJLAND NES (KENT) LIMITED Director 2015-10-16 CURRENT 2007-05-16 Dissolved 2016-07-19
GERBEN NIJLAND NES (LEICESTERSHIRE) LIMITED Director 2015-10-16 CURRENT 2008-02-28 Dissolved 2016-07-19
GERBEN NIJLAND NES (WEST) LIMITED Director 2015-10-16 CURRENT 2009-10-26 Dissolved 2016-07-19
GERBEN NIJLAND NEW EARTH SOLUTIONS FACILITIES MANAGEMENT NO.2 LIMITED Director 2015-10-16 CURRENT 2009-11-17 Dissolved 2016-07-19
GERBEN NIJLAND NEW EARTH SOLUTIONS LIMITED Director 2015-10-16 CURRENT 2007-05-15 Dissolved 2016-07-19
GERBEN NIJLAND SCOTTISH BORDERS DISTRICT HEATING COMPANY LIMITED Director 2015-10-16 CURRENT 2013-04-19 Dissolved 2016-05-24
GERBEN NIJLAND NEW EARTH SOLUTIONS GROUP TRUSTEE LIMITED Director 2015-10-16 CURRENT 2011-09-20 Dissolved 2016-11-22
GERBEN NIJLAND NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED Director 2015-10-16 CURRENT 2007-05-15 Dissolved 2018-03-12
GERBEN NIJLAND NEW EARTH ENERGY LIMITED Director 2015-10-16 CURRENT 2008-05-07 Liquidation
GERBEN NIJLAND NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED Director 2015-10-16 CURRENT 2009-03-04 Liquidation
GERBEN NIJLAND NEW EARTH SOLUTIONS (WILLOW) LIMITED Director 2015-10-16 CURRENT 2011-04-13 Liquidation
GERBEN NIJLAND NEW EARTH ENERGY (AVONMOUTH) LIMITED Director 2015-10-16 CURRENT 2012-10-23 Liquidation
GERBEN NIJLAND NEW EARTH SOLUTIONS (BRISTOL) LIMITED Director 2015-10-16 CURRENT 2008-02-28 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
2018-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-12AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-07-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-19AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-06-19AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-01-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2016
2016-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-08-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED
2016-07-05AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT
2016-06-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180046
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180045
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180044
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680180026
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680180027
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680180028
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 10462.67
2016-02-26AR0106/02/16 FULL LIST
2016-02-12MEM/ARTSARTICLES OF ASSOCIATION
2016-01-20AA01PREVSHO FROM 30/01/2015 TO 29/01/2015
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180042
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180043
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITAKER
2015-10-26AA01PREVSHO FROM 31/01/2015 TO 30/01/2015
2015-10-23AP01DIRECTOR APPOINTED MR GERBEN NIJLAND
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOGG
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180041
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180040
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680180038
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180039
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180038
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180037
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180036
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180035
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKLEY
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180033
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180034
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 10462.67
2015-03-03AR0106/02/15 FULL LIST
2015-01-22RES01ADOPT ARTICLES 12/12/2014
2015-01-22RES01ADOPT ARTICLES 12/12/2014
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180032
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY ADAM SHORE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOBIE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIDDLE
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180031
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180030
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180029
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180028
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180027
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180026
2014-04-30ANNOTATIONOther
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180025
2014-03-24AP03SECRETARY APPOINTED ADAM SHORE
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY DARREN STOCKLEY
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10462.67
2014-02-07AR0106/02/14 FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180024
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180023
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180022
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180021
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180020
2013-08-21SH0101/05/13 STATEMENT OF CAPITAL GBP 10462.67
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180019
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043680180018
2013-02-26SH0231/01/13 STATEMENT OF CAPITAL GBP 1709922.87
2013-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-26RES01ADOPT ARTICLES 31/01/2013
2013-02-26SH0131/01/13 STATEMENT OF CAPITAL GBP 10112.67
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 18/02/2013
2013-02-06AR0106/02/13 FULL LIST
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-12SH0205/09/12 STATEMENT OF CAPITAL GBP 2713936.55
2012-10-12RES12VARYING SHARE RIGHTS AND NAMES
2012-08-06MEM/ARTSARTICLES OF ASSOCIATION
2012-08-06RES01ALTER ARTICLES 23/07/2012
2012-07-02AP04CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2012-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-06-28AD02SAIL ADDRESS CHANGED FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-04-24AR0106/02/12 FULL LIST
2012-04-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-13AP01DIRECTOR APPOINTED MR JONATHAN FOGG
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2011-12-01MEM/ARTSARTICLES OF ASSOCIATION
2011-12-01RES01ALTER ARTICLES 08/11/2011
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-10AR0106/02/11 FULL LIST
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-05-24AP01DIRECTOR APPOINTED MR DAVID JOHN WHITAKER
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEW EARTH SOLUTIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-28
Appointment of Administrators2016-06-15
Fines / Sanctions
No fines or sanctions have been issued against NEW EARTH SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 46
Mortgages/Charges outstanding 33
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-03 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE
2015-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2013-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER ACCOUNTS 2011-09-30 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE (THE SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2011-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-08-27 Outstanding LOMBARD NORTH CENTRAL PLC
THIRD PARTY CHARGE OF DEPOSIT 2010-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-08-11 Outstanding BRITISH WATERWAY BOARD
MORTGAGE OVER SHARES 2007-10-02 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE (SECURITY TRUSTEE)
DEBENTURE 2007-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31

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 NEW EARTH SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NEW EARTH SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names

NEW EARTH SOLUTIONS GROUP LIMITED owns 1 domain names.

investsolar.co.uk  

Trademarks
We have not found any records of NEW EARTH SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW EARTH SOLUTIONS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10 GBP £7,845 Private Contractors
Kent County Council 2015-9 GBP £3,923
Kent County Council 2015-8 GBP £4,903 Private Contractors
Kent County Council 2015-7 GBP £3,923 Private Contractors
Kent County Council 2015-6 GBP £3,923 Private Contractors
Kent County Council 2015-5 GBP £4,903 Private Contractors
Kent County Council 2015-3 GBP £3,923 Private Contractors
Kent County Council 2015-2 GBP £4,483 Private Contractors
Kent County Council 2015-1 GBP £4,343 Private Contractors
Kent County Council 2014-12 GBP £4,903 Private Contractors
Kent County Council 2014-11 GBP £3,923 Private Contractors
Kent County Council 2014-10 GBP £3,923 Private Contractors
Kent County Council 2014-9 GBP £3,923 Private Contractors
Kent County Council 2014-8 GBP £4,903 Private Contractors
Kent County Council 2014-4 GBP £3,923 Private Contractors
Kent County Council 2014-2 GBP £4,903 Private Contractors
Kent County Council 2014-1 GBP £3,923 Private Contractors
Kent County Council 2013-12 GBP £3,923 Private Contractors
Kent County Council 2013-11 GBP £4,903 Private Contractors
Kent County Council 2013-10 GBP £3,923 Private Contractors
Kent County Council 2013-9 GBP £4,903 Private Contractors
Kent County Council 2013-8 GBP £3,923 Private Contractors
Kent County Council 2013-7 GBP £3,923 Private Contractors
Bournemouth Borough Council 2013-5 GBP £434,785
Bournemouth Borough Council 2013-3 GBP £299,097
Bournemouth Borough Council 2013-2 GBP £379,776
Essex County Council 2013-1 GBP £1,934
Bournemouth Borough Council 2013-1 GBP £392,726
Bournemouth Borough Council 2012-12 GBP £155,960
Bournemouth Borough Council 2012-11 GBP £469,328
Bournemouth Borough Council 2012-10 GBP £393,172
Bournemouth Borough Council 2012-9 GBP £250,437
Bournemouth Borough Council 2012-8 GBP £337,117
Bournemouth Borough Council 2012-7 GBP £484,197
Bournemouth Borough Council 2012-6 GBP £179,307
Bournemouth Borough Council 2012-5 GBP £418,935
Bournemouth Borough Council 2012-4 GBP £432,537
Bournemouth Borough Council 2012-3 GBP £209,950
Bournemouth Borough Council 2012-2 GBP £340,813

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW EARTH SOLUTIONS GROUP 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 TypeNotice of Intended Dividends
Defending partyNEW EARTH SOLUTIONS GROUP LIMITEDEvent Date2017-02-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 2885 A first and final dividend to non-preferential creditors from the prescribed part is intended to be declared in the above matter within 2 months of 21 March 2017 (the last date of proving). The value of the prescribed part is 600,000, subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation must do so by 21 March 2017. Creditors should send their claims to Sarah Bell, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of appointment: 7 June 2016 Office holder details: Sarah Bell and Philip Duffy (IP Nos. 9406 and 9253) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Callum OBrien, Email: Callum.OBrien@duffandphelps.com Ag FF113293
 
Initiating party Event TypeAppointment of Administrators
Defending partyNEW EARTH SOLUTIONS GROUP LIMITEDEvent Date2016-06-07
In the High Court of Justice, Chancery Division case number 2885 Sarah Helen Bell and Philip Francis Duffy (IP Nos 9406 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW The Joint Administrators can be contacted by Tel: 0161 827 9156. Alternative contact: David Martin, Email: David.Martin@duffandphelps.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW EARTH SOLUTIONS GROUP 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 NEW EARTH SOLUTIONS GROUP 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.