Liquidation
Company Information for NEWGATE ESTATE (HACKNESS) LIMITED
DEVONSHIRE HOUSE, 32-34 NORTH PARADE, BRADFORD, DB1 3HZ,
|
Company Registration Number
04928578
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWGATE ESTATE (HACKNESS) LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 32-34 NORTH PARADE BRADFORD DB1 3HZ Other companies in YO13 | |
Company Number | 04928578 | |
---|---|---|
Company ID Number | 04928578 | |
Date formed | 2003-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 09:16:00 |
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 |
---|---|---|
MARGARET PARSONS |
||
MARGARET PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOE LONGSTAFF |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE RENE HORTON AND JOAN PARKIN CHARITABLE TRUST LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Dissolved 2017-05-02 | |
BREYBARN PROPERTY LIMITED | Director | 1999-07-05 | CURRENT | 1986-11-11 | Active | |
TRAFALGAR SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-13 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM 12-13 Alma Square Scarborough YO11 1JU England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
TM02 | Termination of appointment of Margaret Parsons on 2019-08-12 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM 10 Coastal Road Burniston Scarborough YO13 0HR England | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Hawthorne Cottage 2 Ridge Green Scalby Scarborough North Yorkshire YO13 0QF | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOE LONGSTAFF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049285780002 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET PARSONS on 2015-10-10 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET PARSONS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049285780001 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Joe Longstaff on 2013-09-17 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM HAWTHORNE COTTAGE HARWOOD DALE ROAD HARWOOD DALE SCARBOROUGH NORTH YORKSHIRE YO13 0DN | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONGSTAFF / 27/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: PO BOX 41 2 VERNON ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2NJ | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 03/05/06 | |
ELRES | S366A DISP HOLDING AGM 03/05/06 | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-04 |
Notices to | 2020-03-04 |
Appointmen | 2020-03-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARGARET PARSONS AS A TRUSTEE OF NEWGATE ESTATE (HACKNESS) LIMITED PENSION SCHEME | ||
Outstanding | LONGSTAFF & MIDGLEY LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 91,749 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 123,107 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,282 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,426 |
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 NEWGATE ESTATE (HACKNESS) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 13,252 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 124,980 |
Current Assets | 2012-12-31 | £ 99,608 |
Current Assets | 2011-12-31 | £ 171,998 |
Debtors | 2012-12-31 | £ 84,252 |
Debtors | 2011-12-31 | £ 45,089 |
Fixed Assets | 2012-12-31 | £ 210,913 |
Fixed Assets | 2011-12-31 | £ 177,632 |
Shareholder Funds | 2012-12-31 | £ 216,490 |
Shareholder Funds | 2011-12-31 | £ 224,097 |
Tangible Fixed Assets | 2012-12-31 | £ 114,413 |
Tangible Fixed Assets | 2011-12-31 | £ 93,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEWGATE ESTATE (HACKNESS) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NEWGATE ESTATE (HACKNESS) LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Notices to | |
Defending party | NEWGATE ESTATE (HACKNESS) LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | NEWGATE ESTATE (HACKNESS) LIMITED | Event Date | 2020-03-04 |
Company Number: 04928578 Name of Company: NEWGATE ESTATE (HACKNESS) LIMITED Nature of Business: Other letting & operating of real estate Type of Liquidation: Members' Voluntary Liquidation Registered… | |||
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. |