Active - Proposal to Strike off
Company Information for NEWTOWN DEVELOPMENTS LIMITED
WALKERS ACCOUNTANTS LTD, SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
|
Company Registration Number
06140043
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEWTOWN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
WALKERS ACCOUNTANTS LTD SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ Other companies in BD21 | |
Company Number | 06140043 | |
---|---|---|
Company ID Number | 06140043 | |
Date formed | 2007-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB396131289 |
Last Datalog update: | 2021-04-20 05:39:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWTOWN DEVELOPMENTS (BANTRY) LIMITED | NEWTOWN BANTRY, CORK, IRELAND | Active | Company formed on the 2004-08-31 | |
NEWTOWN DEVELOPMENTS LIMITED | 26, TUDOR AVENUE, CYPRUS DOWNS, TEMPLEOGUE, DUBLIN 6 | Dissolved | Company formed on the 1990-11-02 | |
NEWTOWN DEVELOPMENTS PTY LIMITED | NSW 2015 | Dissolved | Company formed on the 1995-12-22 | |
NEWTOWN DEVELOPMENTS LIMITED | 1 MOSELEY COURT MOSELEY ROAD CHEADLE HULME CHESHIRE SK8 5GA | Active | Company formed on the 2021-11-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER HOBSON |
||
ANDREW CHRISTOPHER HOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART SWAN |
Company Secretary | ||
STEWART SWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAUMATURGE UK LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
ANDREW HOBSON LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active - Proposal to Strike off | |
TITAN PROPERTY CONSULTANCY LTD | Director | 2007-05-11 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
MIRABELLE PARTNERS LIMITED | Director | 2003-12-30 | CURRENT | 2002-09-19 | Active | |
MBC SCOTLAND LIMITED | Director | 2002-03-26 | CURRENT | 2002-03-12 | Active | |
MBC NORTH EAST LIMITED | Director | 2002-01-25 | CURRENT | 2001-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS AMANDA JANE HOBSON | |
TM02 | Termination of appointment of Andrew Christopher Hobson on 2018-09-11 | |
AP01 | DIRECTOR APPOINTED MR GUY ALEXANDER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HOBSON | |
PSC02 | Notification of High Austby Farm Limited as a person with significant control on 2018-09-11 | |
PSC07 | CESSATION OF ANDREW CHRISTOPHER HOBSON AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/06/17 | |
RES01 | ADOPT ARTICLES 22/05/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG | |
CH01 | Director's details changed for Mr Andrew Christopher Hobson on 2016-06-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW CHRISTOPHER HOBSON on 2016-06-14 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ANDREW CHRISTOPHER HOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART SWAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART SWAN | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SWAN / 06/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-12-31 | £ 72,894 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 72,894 |
Creditors Due After One Year | 2011-12-31 | £ 90,927 |
Creditors Due Within One Year | 2013-12-31 | £ 934,763 |
Creditors Due Within One Year | 2012-12-31 | £ 144,974 |
Creditors Due Within One Year | 2012-12-31 | £ 144,974 |
Creditors Due Within One Year | 2011-12-31 | £ 143,113 |
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 NEWTOWN DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 1,845 |
Cash Bank In Hand | 2012-12-31 | £ 2,448 |
Cash Bank In Hand | 2012-12-31 | £ 2,448 |
Cash Bank In Hand | 2011-12-31 | £ 4,472 |
Current Assets | 2013-12-31 | £ 8,443 |
Current Assets | 2012-12-31 | £ 9,648 |
Current Assets | 2012-12-31 | £ 9,648 |
Current Assets | 2011-12-31 | £ 9,272 |
Debtors | 2013-12-31 | £ 6,598 |
Debtors | 2012-12-31 | £ 7,200 |
Debtors | 2012-12-31 | £ 7,200 |
Debtors | 2011-12-31 | £ 4,800 |
Secured Debts | 2013-12-31 | £ 0 |
Secured Debts | 2012-12-31 | £ 90,894 |
Secured Debts | 2012-12-31 | £ 90,894 |
Secured Debts | 2011-12-31 | £ 108,564 |
Shareholder Funds | 2012-12-31 | £ 88,301 |
Shareholder Funds | 2012-12-31 | £ 88,301 |
Shareholder Funds | 2011-12-31 | £ 71,753 |
Tangible Fixed Assets | 2013-12-31 | £ 867,691 |
Tangible Fixed Assets | 2012-12-31 | £ 296,521 |
Tangible Fixed Assets | 2012-12-31 | £ 296,521 |
Tangible Fixed Assets | 2011-12-31 | £ 296,521 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWTOWN DEVELOPMENTS LIMITED are:
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. |