Dissolved
Dissolved 2016-12-02
Company Information for LLOYD NEWSON LIMITED
PYNES HILL, EXETER, EX2,
|
Company Registration Number
05619043
Private Limited Company
Dissolved Dissolved 2016-12-02 |
Company Name | |
---|---|
LLOYD NEWSON LIMITED | |
Legal Registered Office | |
PYNES HILL EXETER | |
Company Number | 05619043 | |
---|---|---|
Date formed | 2005-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2016-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 04:11:08 |
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 |
---|---|---|
DAVID JOHN THOMPSON |
||
LLOYD JAMES NEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DV8 PHYSICAL THEATRE | Director | 1995-08-11 | CURRENT | 1991-06-28 | Active - Proposal to Strike off | |
D.V.8. FILMS LIMITED | Director | 1991-01-31 | CURRENT | 1991-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 7 TORRIANO MEWS LONDON NW5 2RZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMPSON / 01/01/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD JAMES NEWSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOCTOR DAVID JOHN THOMPSON / 01/10/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-12 |
Notices to Creditors | 2016-02-25 |
Appointment of Liquidators | 2016-02-25 |
Resolutions for Winding-up | 2016-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
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 LLOYD NEWSON LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as LLOYD NEWSON LIMITED are:
PAUL HOLMAN ASSOCIATES LTD. | £ 481,785 |
BILL KENWRIGHT LIMITED | £ 439,081 |
SCRIPTOGRAPH LIMITED | £ 258,735 |
BISSET ADAMS LIMITED | £ 154,158 |
AVALON PROMOTIONS LIMITED | £ 92,641 |
IMAGE BOX DESIGN LIMITED | £ 48,369 |
SWINTON LOCK ACTIVITY CENTRE | £ 35,554 |
REAL TIME VIDEO LIMITED | £ 32,062 |
HALLMARK PRODUCTIONS LIMITED | £ 27,230 |
JORDAN PRODUCTIONS LIMITED | £ 24,926 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
BILL KENWRIGHT LIMITED | £ 9,472,808 |
HALLE CONCERTS SOCIETY | £ 7,821,915 |
PERFORMING RIGHT SOCIETY,LIMITED | £ 4,811,859 |
BLYTH VALLEY ARTS AND LEISURE LIMITED | £ 3,872,789 |
SERVICES FOR EDUCATION LIMITED | £ 3,534,225 |
NEWCASTLE THEATRE ROYAL TRUST LIMITED | £ 3,322,301 |
RICHMOND EVENT MANAGEMENT LTD | £ 2,560,932 |
PAUL HOLMAN ASSOCIATES LTD. | £ 2,532,556 |
AVALON PROMOTIONS LIMITED | £ 2,505,476 |
STAGE ENTERTAINMENT UK LIMITED | £ 1,908,814 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LLOYD NEWSON LIMITED | Event Date | 2016-02-15 |
Nature of Business: Artistic Creation Notice is hereby given that the Creditors of the above named company are required, on or before 21 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP No 006473 , Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 15 February 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LLOYD NEWSON LIMITED | Event Date | 2016-02-15 |
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LLOYD NEWSON LIMITED | Event Date | 2016-02-15 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 15 February 2016 Lloyd Newson , Director (Chairman) : Liquidator details: Stephen James Hobson , IP No. 006473 , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 15 February 2016 . Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LLOYD NEWSON LIMITED | Event Date | 2016-02-15 |
Nature of business: Artistic Creation Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 10 August 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD by 12 noon on 9 August 2016 in order that the member be entitled to vote. Stephen Hobson , Liquidator , IP No 006473 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000 . Date of appointment: 15 February 2016 . Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-09-18 | |
Notice is hereby given that a Meeting of Creditors in the above matter is to be held at The Royal Station Hotel, Neville Street, Newcastle uopn Tyne, on 25th September 2000, at 11 a.m., to consider proposals under section 23(1) of the Insolvency Act 1986, and to consider establishing a Creditors Committee. Members of the above Company may obtain, free of charge, a copy of the statement of the Joint Administrators proposals by writing to John C. Reid, Lomond House, 9 George Square, Glasgow G2 1QQ. J. C. Reid, Joint Administrator 7th September 2000. | |||
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. |