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

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
02759066
Private Limited Company
Dissolved

Dissolved 2016-04-28

Company Overview

About Newstead Properties Developments Ltd
NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED was founded on 1992-10-26 and had its registered office in Manchester. The company was dissolved on the 2016-04-28 and is no longer trading or active.

Key Data
Company Name
NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in ST3
 
Previous Names
NEWSTEAD PROPERTIES LIMITED06/04/1999
Filing Information
Company Number 02759066
Date formed 1992-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2016-04-28
Type of accounts FULL
Last Datalog update: 2016-04-28 20:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY FITZGERALD
Director 2008-09-18
MATTHEW HUNT
Director 2012-04-17
NEWSTEAD PROPERTIES LIMITED
Director 2004-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARDACRE
Company Secretary 1997-11-21 2009-10-11
JOHN HARDACRE
Director 1996-10-11 2004-06-15
DAVID FITZGERALD
Director 1993-07-26 2003-11-20
ALAN GEOFFREY FERNBACK
Director 1994-03-24 1999-03-19
DAVID FITZGERALD
Company Secretary 1994-05-27 1997-11-21
DAVID JOHN ATTWOOD
Director 1993-05-13 1995-08-01
ROBIN ANTHONY BAGNALL
Director 1992-11-16 1994-10-26
ROBIN ANTHONY BAGNALL
Company Secretary 1993-07-26 1994-05-27
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-10-26 1993-10-26
PATRICIA BAGNALL
Company Secretary 1992-11-16 1993-07-26
JANET SUTHERLAND
Company Secretary 1992-10-26 1992-11-17
IAN BARTLEY MURRAY
Director 1992-10-26 1992-11-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-10-26 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY FITZGERALD NEWSTEAD PROPERTIES FINANCE LIMITED Director 2008-09-18 CURRENT 1996-07-17 Dissolved 2016-04-20
BEVERLEY FITZGERALD NEWSTEAD PROPERTIES INVESTMENTS LIMITED Director 2008-09-18 CURRENT 1996-10-18 Dissolved 2016-04-20
BEVERLEY FITZGERALD NUMBER ONE KEELE ROAD LIMITED Director 2008-09-18 CURRENT 2002-10-09 Dissolved 2016-03-02
BEVERLEY FITZGERALD NUMBER ONE STAFFORD STREET LIMITED Director 2008-09-18 CURRENT 2007-02-28 Dissolved 2016-03-02
BEVERLEY FITZGERALD NUMBER ONE SCOTIA ROAD LIMITED Director 2008-09-18 CURRENT 2004-04-20 Active - Proposal to Strike off
BEVERLEY FITZGERALD GERARD REMOVERS LIMITED Director 2008-09-18 CURRENT 2000-05-19 Liquidation
BEVERLEY FITZGERALD NUMBER ONE BRUNSWICK COURT LIMITED Director 2008-09-18 CURRENT 2004-04-20 Liquidation
BEVERLEY FITZGERALD NEWSTEAD PROPERTIES HOLDINGS LIMITED Director 2006-10-31 CURRENT 2006-07-27 Dissolved 2016-04-20
BEVERLEY FITZGERALD MACNEWCO ONE HUNDRED AND TWENTY SEVEN LIMITED Director 2004-11-29 CURRENT 2004-10-15 Dissolved 2014-02-04
BEVERLEY FITZGERALD LIVING WITH DESIGN LIMITED Director 2004-10-28 CURRENT 2004-08-26 Dissolved 2013-09-24
BEVERLEY FITZGERALD REALMSPHERE LIMITED Director 2004-10-08 CURRENT 2001-11-14 Dissolved 2015-05-05
BEVERLEY FITZGERALD NEWSTEAD PROPERTIES LIMITED Director 2001-10-01 CURRENT 1998-12-07 Dissolved 2016-04-20
MATTHEW HUNT NEWSTEAD PROPERTIES FINANCE LIMITED Director 2012-04-17 CURRENT 1996-07-17 Dissolved 2016-04-20
MATTHEW HUNT NEWSTEAD PROPERTIES INVESTMENTS LIMITED Director 2012-04-17 CURRENT 1996-10-18 Dissolved 2016-04-20
MATTHEW HUNT NEWSTEAD PROPERTIES LIMITED Director 2012-04-17 CURRENT 1998-12-07 Dissolved 2016-04-20
MATTHEW HUNT NUMBER ONE KEELE ROAD LIMITED Director 2012-04-17 CURRENT 2002-10-09 Dissolved 2016-03-02
MATTHEW HUNT NUMBER ONE STAFFORD STREET LIMITED Director 2012-04-17 CURRENT 2007-02-28 Dissolved 2016-03-02
MATTHEW HUNT NUMBER ONE BRUNSWICK COURT LIMITED Director 2012-04-17 CURRENT 2004-04-20 Liquidation
NEWSTEAD PROPERTIES LIMITED NUMBER ONE BRUNSWICK COURT LIMITED Director 2004-07-15 CURRENT 2004-04-20 Liquidation
NEWSTEAD PROPERTIES LIMITED NUMBER ONE SCOTIA ROAD LIMITED Director 2004-04-28 CURRENT 2004-04-20 Active - Proposal to Strike off
NEWSTEAD PROPERTIES LIMITED NUMBER ONE KEELE ROAD LIMITED Director 2003-01-24 CURRENT 2002-10-09 Dissolved 2016-03-02
NEWSTEAD PROPERTIES LIMITED GERARD REMOVERS LIMITED Director 2000-08-08 CURRENT 2000-05-19 Liquidation

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
2016-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-07-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2015
2015-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-22LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT ON LIQUIDATOR
2015-06-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM THE OLD BARN CAVERSWALL PARK CAVERSWAL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014
2013-07-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 31 IRONMARKET NEWCASTLE UNDER LYME STOKE ON TRENT STAFFORDSHIRE ST5 1RP
2012-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-174.20STATEMENT OF AFFAIRS/4.19
2012-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-23AP01DIRECTOR APPOINTED MATTHEW HUNT
2011-11-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-04GAZ1FIRST GAZETTE
2010-12-08LATEST SOC08/12/10 STATEMENT OF CAPITAL;GBP 685000
2010-12-08AR0126/10/10 FULL LIST
2010-12-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWSTEAD PROPERTIES LIMITED / 26/10/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-10-29AR0126/10/09 FULL LIST
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDACRE
2009-01-27225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-11-04363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED MRS BEVERLEY FITZGERALD
2008-02-21RES12VARYING SHARE RIGHTS AND NAMES
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01122CONVE 20/12/07
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01RES12VARYING SHARE RIGHTS AND NAMES
2008-02-01RES13AGREEMENT 20/12/07
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-30363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-11-27AUDAUDITOR'S RESIGNATION
2002-11-22363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14AUDAUDITOR'S RESIGNATION
2001-11-07363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-07-07288bDIRECTOR RESIGNED
1999-04-01CERTNMCOMPANY NAME CHANGED NEWSTEAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/04/99
1999-01-07169£ IC 1217000/657000 18/12/98 £ SR 560000@1=560000
1998-12-23WRES13PURCHASE SHARES 18/12/98
1998-12-23WRES13SHARES 18/12/98
1998-11-13363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-29SRES13DISCRIPTION OF SHARES 21/09/98
1998-04-29169£ IC 1377000/1217000 31/03/98 £ SR 160000@1=160000
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-11 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY 1999-11-03 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-12-23 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1997-12-23 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEBENTURE 1997-08-15 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1997-08-15 Satisfied THE UNITED BANK OF KUWAIT PLC
MORTGAGE DEBENTURE 1997-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-10-25 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1996-10-25 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY 1995-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1993-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSTEAD PROPERTIES DEVELOPMENTS 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 (7011 - Development & sell real estate) as NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWSTEAD PROPERTIES DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyNEWSTEAD PROPERTIES DEVELOPMENTS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSTEAD PROPERTIES DEVELOPMENTS 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 NEWSTEAD PROPERTIES DEVELOPMENTS 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.