Dissolved
Dissolved 2013-10-29
Company Information for NEW ROAD ESTATES LIMITED
STOURPORT ON SEVERN, WORCESTERSHIRE, DY13,
|
Company Registration Number
02960614
Private Limited Company
Dissolved Dissolved 2013-10-29 |
Company Name | ||||
---|---|---|---|---|
NEW ROAD ESTATES LIMITED | ||||
Legal Registered Office | ||||
STOURPORT ON SEVERN WORCESTERSHIRE | ||||
Previous Names | ||||
|
Company Number | 02960614 | |
---|---|---|
Date formed | 1994-08-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-10-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-01 11:07:59 |
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 | ||
---|---|---|---|---|
NEW ROAD ESTATES PROPERTY OWNERS | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL STANLEY FAULKNER |
||
ROBERT MICHAEL STANLEY FAULKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN BIRCH |
Director | ||
ANGELA ROSEMARY LAWRENCE |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKMOOR PROPERTIES LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Live but Receiver Manager on at least one charge | |
ARELEY ESTATES LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Live but Receiver Manager on at least one charge | |
LONGBANK DEVELOPMENTS LIMITED | Company Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
C.H.M. PRESTON LIMITED | Company Secretary | 2000-03-08 | CURRENT | 2000-03-08 | Dissolved 2013-11-19 | |
BLACKMOOR PROPERTIES LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Live but Receiver Manager on at least one charge | |
ARELEY ESTATES LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Live but Receiver Manager on at least one charge | |
LONGBANK DEVELOPMENTS LIMITED | Director | 2003-07-08 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
C.H.M. PRESTON LIMITED | Director | 2000-03-08 | CURRENT | 2000-03-08 | Dissolved 2013-11-19 | |
SQUIRREL ESTATES LIMITED | Director | 1996-04-19 | CURRENT | 1995-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BIRCH | |
363a | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/09/99 | |
363s | RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOMBARD STREET PROPERTIES (WARLE Y) LIMITED CERTIFICATE ISSUED ON 09/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/94 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BROOMCO (801) LIMITED CERTIFICATE ISSUED ON 05/09/94 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as NEW ROAD ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEW ROAD ESTATES LIMITED | Event Date | 2011-12-20 |
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. |