Liquidation
Company Information for NEWSTEAD WINDOW GROUP LIMITED
UNIT 15 LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK, HOOTERS HALL ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 9QF,
|
Company Registration Number
03724055
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEWSTEAD WINDOW GROUP LIMITED | ||
Legal Registered Office | ||
UNIT 15 LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK HOOTERS HALL ROAD NEWCASTLE STAFFORDSHIRE ST5 9QF Other companies in ST6 | ||
Previous Names | ||
|
Company Number | 03724055 | |
---|---|---|
Company ID Number | 03724055 | |
Date formed | 1999-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 02/03/2011 | |
Return next due | 30/03/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-10 09:19:14 |
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 |
---|---|---|
FARBOD TINAMOGHADAM |
||
FARZIN TINAMOGHADAM |
||
PETER JOHN WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN RONALD LOCKER |
Director | ||
DIANA WILCOX |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ MISC OC | COURT ORDER INSOLVENCY:AMENDED C.O. RE-APPOINTING LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:AMENDED C.O. RE-APPOINTING LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LQ01 | Notice of appointment of receiver or manager | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-13 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100338 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100338,PR002164 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM C/O Dunion & Co Genesis Centre 18 Innovation Way North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-13 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM C/O Dunion & Co Limited Genesis Centre 18 Innovation Way North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM Newstead Window Group Crowcrofts Road Newstead Industrial Estate Stoke on Trent Staffordshire ST4 8HX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
LATEST SOC | 22/03/11 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 02/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LOCKER | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANA WILCOX | |
AP01 | DIRECTOR APPOINTED FARZIN TINAMOGHADAM | |
AP01 | DIRECTOR APPOINTED FARBOD TINAMOGHADAM | |
AR01 | 02/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM PLANTATION ROAD NEWSTEAD INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST4 8HX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RONALD LOCKER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WILCOX / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA WILCOX / 21/12/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NEWSTEAD TRADE FRAMES LIMITED CERTIFICATE ISSUED ON 04/11/08 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
122 | S-DIV 24/02/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0265152 | Expired |
Notice of | 2018-08-08 |
Final Meetings | 2015-12-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PETER WILCOX | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as NEWSTEAD WINDOW GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NEWSTEAD WINDOW GROUP LIMITED | Event Date | 2018-08-08 |
Initiating party | Event Type | Final Meetings | |
Defending party | NEWSTEAD WINDOW GROUP LIMITED | Event Date | 2012-01-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 16 February 2016 at 11.00 am and 11.15 am respectively, for the purpose of showing how 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, and considering the Liquidators release and approving the final report. Date of Appointment: 04 January 2012 Office Holder details: Diane Grace Dunion , (IP No. 9292) of Dunion & Co Limited , Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, ST6 5TT . Further details contact Tel: Diane Grace Dunion, 01782 366 040, Email: enquiries@dunionandco.com Diane Grace Dunion , Liquidator : | |||
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. |