Liquidation
Company Information for NEWVALLEY PROPERTIES LIMITED
16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN,
|
Company Registration Number
05336145
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWVALLEY PROPERTIES LIMITED | |
Legal Registered Office | |
16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Other companies in WC1B | |
Company Number | 05336145 | |
---|---|---|
Company ID Number | 05336145 | |
Date formed | 2005-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 18/01/2013 | |
Return next due | 15/02/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-06 01:35:21 |
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 |
---|---|---|
NEIL PHILIP SINT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUBREY JONATHAN SINT |
Company Secretary | ||
LAURA FREDA SINT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRUCE COMMERCIAL LTD | Director | 2016-04-05 | CURRENT | 2015-09-14 | Active | |
SINT MANAGEMENT LIMITED | Director | 2003-12-09 | CURRENT | 2003-12-09 | Liquidation | |
BIG APPLE INVESTMENTS LIMITED | Director | 2003-11-30 | CURRENT | 1995-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100598 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-05-16 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-12-19 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA | |
2.12B | Appointment of an administrator | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164,PR100598 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002164 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 18/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY AUBREY SINT | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/05-08/02/05 £ SI 2@1.00=2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 08/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-07-28 |
Appointment of Liquidators | 2014-06-17 |
Appointment of Administrators | 2013-07-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
SECURITY INTEREST AGREEMENT | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY |
|
|
|
|
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 NEWVALLEY PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWVALLEY PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | NEWVALLEY PROPERTIES LIMITED | Event Date | 2015-07-24 |
Principal Trading Address: 39 Welbeck Street, London, W1G 8DR Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, David Oprey, the Joint Liquidator of the above named, intend declaring a first dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 24 August 2015, the last day for proving, to submit their Proof of Debt to me at CVR Gobal LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above Office Holder details: David Oprey (IP No. 5814) and Richard Toone (IP No. 9146) both of Russell Square House, 10-12 Russell Square, London, WC1B 5LF. Date of appointment: 28 May 2014 For further details contact the Joint Liquidators Tel: 0203 794 8732 Email: lspencer@cvr.global | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWVALLEY PROPERTIES LIMITED | Event Date | 2014-05-28 |
David Oprey and Richard Toone and Kevin Murphy , of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF . : Further details contact: Lee Spencer, Email: lspencer@cvdfk.com Tel: 020 7509 9120 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NEWVALLEY PROPERTIES LIMITED | Event Date | 2013-06-20 |
In the High Court of Justice case number 4395 David Oprey , Richard Toone and Kevin Murphy (IP Nos 5814 and 9146 and 8349 ), of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London, WC1B 5LF Further details contact: Lee Spencer, Email: lspencer@cvdfk.com, Tel: 020 75099120. : | |||
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. |