In Administration
Administrative Receiver
Administrative Receiver
Company Information for THOMAS NEWALL LIMITED
MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
00133191
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
THOMAS NEWALL LIMITED | |
Legal Registered Office | |
MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF Other companies in LA1 | |
Company Number | 00133191 | |
---|---|---|
Company ID Number | 00133191 | |
Date formed | 1914-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-04 13:46:47 |
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 | ||
---|---|---|---|---|
THOMAS NEWALL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RONALD LOXAM |
||
STEPHEN LOXAM |
||
CHRISTINE THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMAS LOXAM |
Director | ||
JAMES RONALD LOXAM |
Director | ||
IAN LEIGHTON TYSON |
Director | ||
VERA LOXAM |
Company Secretary | ||
VERA LOXAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOXAM (LANCASTER) LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
TYSON LOXAM LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2018-01-02 | |
R. GARDNER & COMPANY (LANCASTER) LIMITED | Director | 1991-06-28 | CURRENT | 1947-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.31B | Notice of extension of period of Administration | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM Parkfield Greaves Road Lancaster Lancashire LA1 4TZ | |
2.12B | Appointment of an administrator | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 90809 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOXAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LOXAM | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 90809 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 90809 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD LOXAM / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LOXAM / 01/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 90809 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LOXAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD LOXAM / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LOXAM / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VERA LOXAM | |
288b | APPOINTMENT TERMINATED SECRETARY VERA LOXAM | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ST GEORGE'S WORKS ST GEORGE'S QUAY LANCASTER LA1 5SB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 25/07/03--------- £ SI 4@1=4 £ IC 90798/90802 | |
88(2)R | AD 25/07/03--------- £ SI 3@1=3 £ IC 90802/90805 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Notice of | 2019-06-07 |
Meetings of Creditors | 2017-01-09 |
Appointment of Administrators | 2016-11-21 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE BRIGGS | C3/2014/2686 | Thomas Newall Limited -v- Lancaster City Council. Application of Claimant for permission to appeal and an extension of time. | |||||
| ||||||||
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE BRIGGS | C3/2014/2687 | Thomas Newall Limited -v- Lancaster City Council. Application of Claimant for permission to appeal and an extension of time. | |||||
| ||||||||
COURT OF APPEAL CIVIL DIVISION | LORD JUSTICE BRIGGS | C3/2015/2741 | Thomas Newall Limited -v- Lancaster City Council. Application of claimant for permission to appeal and a stay of execution. | |||||
|
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | JONES LANG LASALLE LIMITED | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | FURNESS BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE BY WAY OF LEGAL MORTGAGE | Satisfied | MRS. N. HANCOCK | |
CHARGE BY WAY OF LEGAL MORTGAGE | Satisfied | MRS B. FERGUSON | |
CHARGE BY WAY OF LEGAL CHARGE | Satisfied | H. HANCOCK | |
LEGAL MORTGAGE | Satisfied | MARTINS BANK LTD | |
LEGAL MORTGAGE | Outstanding | MARTINS BANK LTD |
Creditors Due After One Year | 2013-03-31 | £ 145,176 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 181,389 |
Creditors Due Within One Year | 2013-03-31 | £ 1,283,819 |
Creditors Due Within One Year | 2012-03-31 | £ 1,205,896 |
Creditors and other liabilities
|
|
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 THOMAS NEWALL LIMITED
Called Up Share Capital | 2013-03-31 | £ 76,810 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 76,809 |
Cash Bank In Hand | 2012-03-31 | £ 9,925 |
Current Assets | 2013-03-31 | £ 190,458 |
Current Assets | 2012-03-31 | £ 193,842 |
Debtors | 2013-03-31 | £ 190,406 |
Debtors | 2012-03-31 | £ 183,917 |
Fixed Assets | 2013-03-31 | £ 1,861,652 |
Fixed Assets | 2012-03-31 | £ 2,090,974 |
Secured Debts | 2013-03-31 | £ 1,029,747 |
Secured Debts | 2012-03-31 | £ 961,500 |
Shareholder Funds | 2013-03-31 | £ 623,115 |
Shareholder Funds | 2012-03-31 | £ 897,531 |
Tangible Fixed Assets | 2013-03-31 | £ 1,861,170 |
Tangible Fixed Assets | 2012-03-31 | £ 2,090,492 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THOMAS NEWALL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | THOMAS NEWALL LIMITED | Event Date | 2017-01-03 |
In the High Court of Justice Manchester District Registry case number 3075 Notice is hereby given by Simon Thomas and Arron Kendall of Moorfields, 88 Wood Street, London, EC2V 7QF that a meeting of the creditors under paragraph 62 of Schedule B1 to the Insolvency Act 1986 of Thomas Newall Limited of C/o Moorfields, 88 Wood Street, London, EC2V 7QF is to be held by correspondence. In order to vote at the meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 19 January 2017 to Moorfields, 88 Wood Street, London, EC2V 7QF. A copy of Form 2.25B is available on request. Simon Thomas and Arron Kendall of Moorfields, 88 Wood Street, London, EC2V 7QF were appointed Joint Administrators on 15 November 2016. The Administrators now manage the affairs, business and property of the company. The Administrators act as agents only and without personal liability. Office Holder details: Simon Thomas and Arron Kendall (IP Nos: 8920 and 16050), both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF Further details contact: Ben Stanyon, Tel: 0207 1861158 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOMAS NEWALL LIMITED | Event Date | 2016-11-15 |
In the High Court of Justice Manchester District Registry case number 3075 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050 ), both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Ben Stanyon, Email: bstanyon@moorfieldscr.com, Tel: 020 7186 1150. Alternative contact: Ellen Mcroberts, Email: emcroberts@moorefieldscr.com, Tel: 020 7186 1158. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THOMAS NEWALL LIMITED | Event Date | 2016-11-15 |
In the High Court of Justice Manchester District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company, by way of the Prescribed Part, within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 2 July 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 15 November 2016 Office Holder Details: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Liz Burt, Email: Liz.Burt@moorfieldscr.com Ag HG30257 | |||
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. |