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

NEWICK PARK LIMITED

CRAWLEY, WEST SUSSEX, RH10 6AG,
Company Registration Number
03105480
Private Limited Company
Dissolved

Dissolved 2015-02-27

Company Overview

About Newick Park Ltd
NEWICK PARK LIMITED was founded on 1995-09-22 and had its registered office in Crawley. The company was dissolved on the 2015-02-27 and is no longer trading or active.

Key Data
Company Name
NEWICK PARK LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 6AG
Other companies in RH10
 
Previous Names
SPORTSPLAN LIMITED01/04/1996
Filing Information
Company Number 03105480
Date formed 1995-09-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2015-02-27
Type of accounts FULL
Last Datalog update: 2015-05-15 10:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWICK PARK 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 NEWICK PARK LIMITED

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2006-08-04
NEIL GRAHAM BELLIS
Director 2006-08-04
LUCY CLARE CUMMINGS
Director 2006-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CHILDS
Director 1995-12-08 2006-08-17
VIRGINIA ELIZABETH CHILDS
Company Secretary 1995-12-08 2006-08-04
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1995-09-22 1995-12-07
DOUGLAS NOMINEES LIMITED
Nominated Director 1995-09-22 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS MORGAN & HARLAND LTD. Company Secretary 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NEIL GRAHAM BELLIS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
NEIL GRAHAM BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
NEIL GRAHAM BELLIS FAST HELICOPTERS LIMITED Director 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
NEIL GRAHAM BELLIS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
NEIL GRAHAM BELLIS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
NEIL GRAHAM BELLIS LONGMINT AVIATION LIMITED Director 2005-06-30 CURRENT 1996-03-08 Dissolved 2014-04-02
NEIL GRAHAM BELLIS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
NEIL GRAHAM BELLIS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
LUCY CLARE CUMMINGS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
LUCY CLARE CUMMINGS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
LUCY CLARE CUMMINGS MORGAN & HARLAND LTD. Director 2005-07-22 CURRENT 1988-02-05 Dissolved 2014-02-25
LUCY CLARE CUMMINGS FAST HELICOPTERS LIMITED Director 2005-06-30 CURRENT 1990-04-09 Dissolved 2014-10-26
LUCY CLARE CUMMINGS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS LONGMINT AVIATION LIMITED Director 1997-12-19 CURRENT 1996-03-08 Dissolved 2014-04-02

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
2015-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-274.43REPORT OF FINAL MEETING OF CREDITORS
2014-04-02LIQ MISCINSOLVENCY:PROGRESS REPORT END 20/09/2013
2012-11-26LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 20/09/2012
2011-10-144.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-10-12AUDAUDITOR'S RESIGNATION
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF
2011-07-13COCOMPORDER OF COURT TO WIND UP
2011-07-13F14NOTICE OF WINDING UP ORDER
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-10-05LATEST SOC05/10/10 STATEMENT OF CAPITAL;GBP 45
2010-10-05AR0122/09/10 FULL LIST
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/10/2009
2009-11-21AR0122/09/09 FULL LIST
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009
2009-11-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-09363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY VIRGINIA CHILDS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHEONIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-14AUDAUDITOR'S RESIGNATION
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-04288bDIRECTOR RESIGNED
2006-08-30225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-11-22363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-01363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-12-0788(2)RAD 18/11/00--------- £ SI 5@1=5 £ IC 40/45
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13287REGISTERED OFFICE CHANGED ON 13/04/01 FROM: ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2000-12-27363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-09-07363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-03363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-07-18225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
1996-04-2488(2)RAD 12/12/95--------- £ SI 40@1=40 £ IC 2/42
1996-03-29CERTNMCOMPANY NAME CHANGED SPORTSPLAN LIMITED CERTIFICATE ISSUED ON 01/04/96
1995-12-21288NEW SECRETARY APPOINTED
1995-12-21288NEW DIRECTOR APPOINTED
1995-12-11288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to NEWICK PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-22
Meetings of Creditors2011-10-20
Appointment of Liquidators2011-10-12
Winding-Up Orders2011-07-08
Petitions to Wind Up (Companies)2011-05-12
Fines / Sanctions
No fines or sanctions have been issued against NEWICK PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-09 Outstanding HSBC BANK PLC
DEBENTURE 2006-08-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 NEWICK PARK LIMITED

Intangible Assets
Patents
We have not found any records of NEWICK PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWICK PARK LIMITED
Trademarks
We have not found any records of NEWICK PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWICK PARK 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 (5510 - Hotels & motels with or without restaurant) as NEWICK PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWICK PARK 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 TypeFinal Meetings
Defending partyNEWICK PARK LIMITEDEvent Date2014-09-16
Principal Trading Address: Newick Park, Newick, East Sussex, BN8 4SB A meeting of creditors of the above-named company has been summoned by the Joint Liquidators under section 146 of the Insolvency Act 1986 for the purpose of determining whether the Joint Liquidators should have their release pursuant to Section 174(4) of the Insolvency Act 1986. The meeting will be held on 18 November 2014 a 10.00 am at 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG. A proxy form is available which must be lodged with me not later than 12.00 noon on 17 November 2014 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 21 September 2011. Office holder details: Graham P Petersen and Julie P Vahey (IP Nos 008325 and 009112) both of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West Sussex, Rh10 6AG For further details contact: Ed Guest, Email: Crawley@benemack.com, Tel: 01293 447799.
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEWICK PARK LIMITEDEvent Date2011-10-17
In the High Court of Justice case number 2062 Notice is hereby given, pursuant to Legislation section: Section 137 Legislation: of the Insolvency Act 1986 that meetings of creditors and contributories have been summoned under Section 141 of the Insolvency Act 1986 for the purpose of appointing a liquidation committee and determining the basis of the Joint Liquidators remuneration at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG , on 09 November 2011 , at 10.00 am and 10.30 am respectively. Proofs and proxies to be used at the meetings must be lodged with the Joint Liquidators at 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG no later than 12.00 noon on the business day before the date fixed for the meetings in order for creditors and members to be entitled to vote at their respective meetings. Further details contact: Graham P Petersen or Julie P Vahey (IP Nos: 008325 and 009112), Email: Crawley@benemack.com Tel: 01293 447799. Alternative Contact: Peter Blair Julie P Vahey , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWICK PARK LIMITEDEvent Date2011-09-21
In the High Court of Justice case number 2062 Principal Trading Address: Newick Park, Newick, East Sussex, BN8 4SB Notice is hereby given that Graham P Petersen and Julie P Vahey , both of Benedict Mackenzie LLP , 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG , were appointed Joint Liquidators on 21 September 2011 . Further details contact: Graham P Petersen or Julie P Vahey, Email: Crawley@benemack.com, Tel: 01293 447799. Alternative contact: Peter Blair. Graham P Petersen and Julie P Vahey , Joint Liquidators (IP Nos: 008325 and 009112) :
 
Initiating party Event TypeWinding-Up Orders
Defending partyNEWICK PARK LIMITEDEvent Date2011-06-29
In the High Court Of Justice case number 002062 Liquidator appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNEWICK PARK LIMITEDEvent Date2011-03-20
In the High Court of Justice (Chancery Division) Companies Court case number 2062 A Petition to wind up the above-named Company, Registration Number 3105480, of Hangar 4, Shoreham Airport, Shoreham-by-Sea, West Sussex BN43 5FF , presented on 20 March 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1528840/37/O.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWICK PARK 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 NEWICK PARK 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.