Dissolved
Dissolved 2013-11-20
Company Information for NEWBURY PROPERTY INVESTMENT LIMITED
BRITANNIA ROAD, LONDON, N12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-20 |
Company Name | |
---|---|
NEWBURY PROPERTY INVESTMENT LIMITED | |
Legal Registered Office | |
BRITANNIA ROAD LONDON | |
Company Number | 05187829 | |
---|---|---|
Date formed | 2004-07-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2013-11-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 15:18:46 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWBURY PROPERTY INVESTMENTS LTD | 39 WESTERNVILLE GARDENS ILFORD IG2 6AL | Active | Company formed on the 2020-01-27 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL LAWRENCE JONES |
||
DUNCAN TIMOTHY CROOK |
||
NIGEL LAWRENCE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRUM SECRETARIES LIMITED |
Company Secretary | ||
NIGEL LAWRENCE JONES |
Company Secretary | ||
MICHAEL SEAN BATES |
Director | ||
DUNCAN TIMOTHY CROOK |
Director | ||
HLF NOMINEES LIMITED |
Company Secretary | ||
SIMON RALPH BARRETT |
Director | ||
HLF NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESSANCE LAND LIMITED | Director | 2010-12-22 | CURRENT | 2010-09-29 | Active | |
RESSANCE LIMITED | Director | 2010-09-29 | CURRENT | 2010-02-16 | Active | |
PAUW NO 2 LIMITED | Director | 2009-11-30 | CURRENT | 2008-03-27 | Active | |
PORTUGAL PARADISE LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
FARADAY DEVELOPMENT LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
RENAISSANCE HABITAT LTD | Director | 2003-04-01 | CURRENT | 2003-04-01 | Liquidation | |
RESSANCE LAND NO 62 LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
RESSANCE LAND NO 16 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
PAUW NO 1 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
RESSANCE LAND NO 52 LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active | |
THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
RESSANCE COMMERCIAL LIMITED | Director | 2017-08-29 | CURRENT | 2012-10-30 | Active - Proposal to Strike off | |
RESSANCE LAND NO 21 LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
HENWICK VIEW MANAGEMENT COMPANY LTD | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active | |
MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
PAUW NO 5 LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Live but Receiver Manager on at least one charge | |
NEWBURY NEW BUILD LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Liquidation | |
RESSANCE LAND NO 4 LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
PAUW NO 3 LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
RESSANCE LAND NO 56 LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active | |
AURORA HOUSE LAND LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
CASTLE STREET FREEHOLD LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
GUARDIAN REALTY NO 1 LTD | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
HAUW LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Liquidation | |
GUARDIAN REALTY NO 2 LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
RESSANCE LAND NO 1 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2015-11-10 | |
RESSANCE LAND NO 2 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
RESSANCE LAND LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
RESSANCE LIMITED | Director | 2010-07-19 | CURRENT | 2010-02-16 | Active | |
PAUW NO 2 LIMITED | Director | 2008-03-27 | CURRENT | 2008-03-27 | Active | |
ROMAN MEWS MANAGEMENT COMPANY LIMITED | Director | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
SET APART LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Dissolved 2015-11-10 | |
ROCKINGHAM GATE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
ROCKINGHAM HOUSE LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
PORTUGAL PARADISE LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
FARADAY DEVELOPMENT LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Active | |
RENAISSANCE HABITAT LTD | Director | 2003-09-05 | CURRENT | 2003-04-01 | Liquidation | |
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED | Director | 1994-04-25 | CURRENT | 1992-10-21 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 116 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 23/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DUNCAN TIMOTHY CROOK | |
AP03 | SECRETARY APPOINTED NIGEL LAWRENCE JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 23/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL JONES | |
288a | SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 4 HEATHER CLOSE FARNHAM SURREY GU9 8SD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 29/07/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 20 WEST MILLS NEWBURY RG14 5HG | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-06-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RESSANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as NEWBURY PROPERTY INVESTMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWBURY PROPERTY INVESTMENT LIMITED | Event Date | 2013-06-10 |
Notice is hereby given pursuant to Legislation section: Section 106 (2) of the Legislation: Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named company will be held at Brentmead House, Britannia Road, London N12 9RU on 16 August 2013 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the company disposed of an of hearing any explanations that may be given by the Joint Liquidators. The following resolutions will be considered at the Meetings: 1. That the Joint Liquidators Final Report be approved. 2. That the Joint Liquidators should be granted their release. A person entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote in his or her place. It is not necessary for the proxy to be a Member or Creditor of the Company. Proxy forms must be lodged with the Joint Liquidators at the offices of Leigh Adams LLP , Brentmead House, Britannia Road, London N12 9RU by no later than 12:00 noon on 15 August 2013 . Martin Henry Linton and Paul Adam Weber (IP Nos 5998 and 9400 ) - Joint Liquidators : | |||
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. |