Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW WOOD SECURITIES LIMITED
Company Information for

NEW WOOD SECURITIES LIMITED

79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
Company Registration Number
03441847
Private Limited Company
Liquidation

Company Overview

About New Wood Securities Ltd
NEW WOOD SECURITIES LIMITED was founded on 1997-09-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". New Wood Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEW WOOD SECURITIES LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in B3
 
Filing Information
Company Number 03441847
Company ID Number 03441847
Date formed 1997-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 03:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW WOOD SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of NEW WOOD SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE CRAIG
Company Secretary 2003-09-05
MILES CHRISTOPHER LEA
Director 1997-09-24
DOMINIC PETER STOKES
Director 1997-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC PETER STOKES
Company Secretary 1997-09-24 2003-09-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-24 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CRAIG STOFORD VENTURES LIMITED Company Secretary 2007-11-29 CURRENT 2007-06-13 Dissolved 2017-01-03
JULIE CRAIG STOFORD GREAT CHARLES STREET LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JULIE CRAIG TIPPING STREET LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
JULIE CRAIG STOFORD DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1996-04-30 Active
JULIE CRAIG WHITE ROCK PROPERTIES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
JULIE CRAIG STOFORD PROJECTS LIMITED Company Secretary 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JULIE CRAIG NEW WOOD PROPERTIES LIMITED Company Secretary 2003-08-18 CURRENT 2003-08-18 Liquidation
MILES CHRISTOPHER LEA OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MILES CHRISTOPHER LEA REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
MILES CHRISTOPHER LEA REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
MILES CHRISTOPHER LEA NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
MILES CHRISTOPHER LEA FACTORY ROAD DEVELOPMENTS LIMITED Director 2003-10-07 CURRENT 2003-08-19 Liquidation
MILES CHRISTOPHER LEA NEW WOOD PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-08-18 Liquidation
MILES CHRISTOPHER LEA MILL WORKS (WORCESTER) LTD Director 2003-06-12 CURRENT 2003-06-12 Dissolved 2015-01-20
MILES CHRISTOPHER LEA STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES NEWHALL 2016 LIMITED Director 2015-09-22 CURRENT 2005-07-14 Liquidation
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/11/2017:LIQ. CASE NO.1
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ
2015-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-034.70DECLARATION OF SOLVENCY
2015-12-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-30AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-29AA01PREVSHO FROM 31/12/2015 TO 31/10/2015
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034418470015
2015-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034418470016
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 20
2015-10-12AR0124/09/15 FULL LIST
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418470016
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034418470015
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 20
2014-10-07AR0124/09/14 FULL LIST
2014-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 24/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER STOKES / 24/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 24/09/2014
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 20
2013-11-14AR0124/09/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-27AR0124/09/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0124/09/11 FULL LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2010-10-04AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-09-28AR0124/09/10 FULL LIST
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH
2003-10-08363(288)SECRETARY RESIGNED
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-12288aNEW SECRETARY APPOINTED
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/02
2002-10-11363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-09-16395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: FOUR WAYS 32 UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY
2001-11-08363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-11-04363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-11-05363sRETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS
1997-09-30288bSECRETARY RESIGNED
1997-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEW WOOD SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-01
Resolutions for Winding-up2015-12-01
Fines / Sanctions
No fines or sanctions have been issued against NEW WOOD SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied LLOYDS BANK PLC
2015-03-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2004-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2004-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2004-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY OVER CONSTRUCTION DOCUMENTS 2004-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-03-23 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1999-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-10-31

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 NEW WOOD SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of NEW WOOD SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW WOOD SECURITIES LIMITED
Trademarks
We have not found any records of NEW WOOD SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW WOOD SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEW WOOD SECURITIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEW WOOD SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW WOOD SECURITIES LIMITEDEvent Date2015-11-26
Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW WOOD SECURITIES LIMITEDEvent Date2015-11-26
At a general meeting of the above-named Company duly convened and held at Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ on 26 November 2015 , the following resolutions were passed as special and ordinary resolutions respectively: That the company be wound up voluntarily, and that Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up. For further details contact: Jon Cole Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW WOOD SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW WOOD SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.