Liquidation
Company Information for NEWHAVEN VILLAGE LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC505786
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWHAVEN VILLAGE LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY 65 BATH STREET GLASGOW G2 2BX | |
Company Number | SC505786 | |
---|---|---|
Company ID Number | SC505786 | |
Date formed | 2015-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:13:21 |
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 |
---|---|---|
KEITH DAVID MURDOCH |
||
KEITH DAVID MURDOCH |
||
JOHN IAN RUSSELL |
||
JAMES MILLS WILKIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEVIOT CREATIVE LTD. | Director | 2016-04-01 | CURRENT | 1995-11-29 | Liquidation | |
INFINITE CONTENT LTD | Director | 2015-10-12 | CURRENT | 2015-06-22 | Active | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
SPERO ONCOLOGY LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Dissolved 2017-12-26 | |
LGT SUSTAINABLE ENERGY SYSTEMS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-07-19 | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
LEUCHIE | Director | 2011-07-06 | CURRENT | 2011-02-02 | Active | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
KINGSTON PLAZA NO. 1 LIMITED | Director | 2010-10-12 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2007-03-16 | CURRENT | 2003-04-30 | Active | |
DUNDAS NOMINEES LIMITED | Director | 2000-04-18 | CURRENT | 2000-04-18 | Active | |
MNH LIMITED | Director | 1997-07-28 | CURRENT | 1987-09-16 | Active | |
ALLOA WAREHOUSING COMPANY LIMITED | Director | 2014-04-08 | CURRENT | 1988-04-27 | Dissolved 2017-11-07 | |
KKR LIMITED | Director | 2014-04-08 | CURRENT | 1976-01-26 | Active | |
FIFE GROUP LIMITED | Director | 2014-04-08 | CURRENT | 1972-07-26 | Active | |
2MEE LTD | Director | 2014-04-02 | CURRENT | 2012-05-02 | Active | |
ATHOLL SQUARE DEVELOPMENTS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Dissolved 2017-06-27 | |
MNH (HADDINGTON) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
APEX HOTELS (DEVELOPMENTS) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
THE WEST BAY PARTNERSHIP LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
THE LUGGATE PARTNERSHIP LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Liquidation | |
WINDSORGATE SECURITIES LIMITED | Director | 2011-08-23 | CURRENT | 2007-03-09 | Dissolved 2016-05-24 | |
KINGSTON PLAZA (NO. 2) LIMITED | Director | 2011-02-15 | CURRENT | 2010-10-21 | Dissolved 2015-12-01 | |
KINGSTON PLAZA NO. 1 LIMITED | Director | 2010-10-12 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
ABBEY HERITABLE LIMITED | Director | 2009-07-07 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BROAD SANDS LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
ABBEY ROAD (STORAGE) LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-07-05 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED | Director | 2007-03-12 | CURRENT | 2007-03-12 | Dissolved 2014-05-30 | |
FREDERICK HOUSE (CHARLOTTE) LIMITED | Director | 2007-01-26 | CURRENT | 2006-11-22 | Liquidation | |
LA GIETTAZ PROPERTIES LIMITED | Director | 2007-01-03 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
PITREAVIE PROPERTY COMPANY LIMITED | Director | 2006-06-05 | CURRENT | 1967-08-01 | Dissolved 2017-07-04 | |
PITREAVIE (HOLDINGS) LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Liquidation | |
MOREDUN LP (GENERAL PARTNER) LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-17 | Dissolved 2016-11-22 | |
THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED | Director | 2004-03-08 | CURRENT | 2004-03-08 | Dissolved 2016-04-19 | |
ABBEY ROAD GENERAL PARTNER LIMITED | Director | 2004-03-05 | CURRENT | 2003-04-30 | Active | |
MNH LIMITED | Director | 1988-12-31 | CURRENT | 1987-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3 FORTH STREET LANE FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 3 FORTH STREET LANE FORTH STREET LANE NORTH BERWICK EH39 4JB SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 11A DUBLIN STREET EDINBURGH LOTHIAN EH1 3PG SCOTLAND | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2018-08-07 |
Resolutions for Winding-up | 2018-03-02 |
Appointment of Liquidators | 2018-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWHAVEN VILLAGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWHAVEN VILLAGE LIMITED | Event Date | 2018-08-07 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX on Tuesday 11 September 2018 at 10:00am for the purposes of having an account laid before the Members showing the manner in which the winding-up has been conducted and the property of the Company Disposed of and of hearing any explanation that may be given by the Liquidator. I. SCOTT MCGREGOR : LIQUIDATOR : OFFICE HOLDER NO: 8210 : TELEPHONE: 0141 353 3552 : EMAIL: scottm@gcrr.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEWHAVEN VILLAGE LIMITED | Event Date | 2018-02-23 |
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 and 2 below are passed as special resolutions (Special Resolutions). resolutions 3 below is passed as an ordinary resolution (Ordinary Resolution); SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 23 February 2018 hereby irrevocably agrees to the Special Resolutions and Ordinary Resolution: | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWHAVEN VILLAGE LIMITED | Event Date | 2018-02-23 |
Nature of Company: Property Development : Ian Scott McGregor , GCRR Limited , Third Floor, 65 Bath Street, Glasgow G2 2BX : For further details contact: Scott McGregor, scottm@gcrr.co.uk, 0141 353 3552 : | |||
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. |