Dissolved 2016-03-31
Company Information for NEWCROFT DEVELOPMENTS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
07118493
Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | |
---|---|
NEWCROFT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 07118493 | |
---|---|---|
Date formed | 2010-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 19:46:57 |
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 |
---|---|---|
ROBERT JAMES COOPER |
||
DAVID THOMAS KEMBLE |
||
DAVID WILLIAM LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK DAVID LEE |
Director | ||
ROGER WILLIAM GROSS |
Director | ||
DEREK DAVID LEE |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HACO LAND & PROPERTY LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
PARKMOOR DEVELOPMENTS LIMITED | Director | 2015-01-02 | CURRENT | 2002-12-16 | Active - Proposal to Strike off | |
NEXGATE DEVELOPMENTS LIMITED | Director | 2013-05-03 | CURRENT | 2012-01-24 | Liquidation | |
KAYFIELD LIMITED | Director | 2012-09-17 | CURRENT | 2012-07-13 | Active | |
10 KINGS ROAD MANAGEMENT COMPANY LIMITED | Director | 2012-01-18 | CURRENT | 2000-08-11 | Active | |
PARKMOOR GROUP LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRABCO 1306 LIMITED | Director | 2014-01-28 | CURRENT | 2013-01-29 | Dissolved 2018-07-03 | |
PARKMOOR DEVELOPMENTS LIMITED | Director | 2013-09-11 | CURRENT | 2002-12-16 | Active - Proposal to Strike off | |
PARKMOOR INVESTMENTS LIMITED | Director | 2013-09-11 | CURRENT | 2004-01-12 | Active - Proposal to Strike off | |
LILLE PROPERTIES LIMITED | Director | 2013-09-11 | CURRENT | 2013-03-13 | Active | |
NEXGATE DEVELOPMENTS LIMITED | Director | 2013-04-24 | CURRENT | 2012-01-24 | Liquidation | |
ISLINGTON STUDENT CO LTD | Director | 2013-01-08 | CURRENT | 2013-01-08 | Active | |
KAYFIELD LIMITED | Director | 2012-09-17 | CURRENT | 2012-07-13 | Active | |
BEXFIELD PROPERTIES LIMITED | Director | 2011-07-19 | CURRENT | 2010-06-28 | Active | |
PARKMOOR (STUDENT HOMES) LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active - Proposal to Strike off | |
PARKMOOR GROUP LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
LIVEMANOR HOMES LIMITED | Director | 1998-02-25 | CURRENT | 1997-06-19 | Active | |
724 HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
PARKMOOR DEVELOPMENTS LIMITED | Director | 2015-01-02 | CURRENT | 2002-12-16 | Active - Proposal to Strike off | |
POINTFIELD DEVELOPMENTS LIMITED | Director | 2014-02-14 | CURRENT | 2000-01-12 | Liquidation | |
VIEWCOURT PROPERTIES LIMITED | Director | 2013-11-11 | CURRENT | 2012-02-28 | Dissolved 2017-08-08 | |
DREAMPORT LIMITED | Director | 2013-08-30 | CURRENT | 2008-01-30 | Dissolved 2016-03-31 | |
ISLINGTON STUDENT CO LTD | Director | 2013-05-22 | CURRENT | 2013-01-08 | Active | |
KAYFIELD LIMITED | Director | 2012-09-17 | CURRENT | 2012-07-13 | Active | |
NEXGATE DEVELOPMENTS LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-24 | Liquidation | |
BEXFIELD PROPERTIES LIMITED | Director | 2010-10-20 | CURRENT | 2010-06-28 | Active | |
LEXPORT LIMITED | Director | 2010-06-01 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
BRABCO 724 LIMITED | Director | 2009-09-25 | CURRENT | 2007-04-19 | Active | |
PARKMOOR GROUP LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
LIVEMANOR HOMES LIMITED | Director | 1998-02-25 | CURRENT | 1997-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM BANK CHAMBERS MOSS STREET LOW HILL LIVERPOOL L6 1HF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS KEMBLE | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM LEE | |
AR01 | 07/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 292 AIGBURTH ROAD AIGBURTH LIVERPOOL L17 9PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LEE | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES COOPER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 07/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GROSS | |
AP01 | DIRECTOR APPOINTED DEREK DAVID LEE | |
AR01 | 07/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 07/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LEE | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM GROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK LEE | |
AP01 | DIRECTOR APPOINTED DEREK DAVID LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-17 |
Notices to Creditors | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 NEWCROFT DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWCROFT DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWCROFT DEVELOPMENTS LIMITED | Event Date | 2015-11-09 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 18 December 2015 at 11.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of appointment: 5 March 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on tel: 023 8038 1100 or email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEWCROFT DEVELOPMENTS LIMITED | Event Date | 2015-03-17 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 16 April 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 16 April 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 07118493 which is solvent. Date of Appointment: 5 March 2015. Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWCROFT DEVELOPMENTS LIMITED | Event Date | 2015-03-05 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWCROFT DEVELOPMENTS LIMITED | Event Date | 2015-03-05 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 05 March 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com | |||
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. |