Dissolved
Dissolved 2015-02-27
Company Information for NEWICK PARK LIMITED
CRAWLEY, WEST SUSSEX, RH10 6AG,
|
Company Registration Number
03105480
Private Limited Company
Dissolved Dissolved 2015-02-27 |
Company Name | ||
---|---|---|
NEWICK PARK LIMITED | ||
Legal Registered Office | ||
CRAWLEY WEST SUSSEX RH10 6AG Other companies in RH10 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JULIET MARY SUSAN BELLIS |
||
NEIL GRAHAM BELLIS |
||
LUCY CLARE CUMMINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CHILDS |
Director | ||
VIRGINIA ELIZABETH CHILDS |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEAGATE LTD | Company Secretary | 2008-02-18 | CURRENT | 2000-08-10 | Active - Proposal to Strike off | |
ALAN MANN HELICOPTERS LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
ALAN MANN AVIATION GROUP LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1968-11-20 | Active | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Company Secretary | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
SKYDRIFT LIMITED | Company Secretary | 2006-02-03 | CURRENT | 1985-11-27 | Active - Proposal to Strike off | |
FAST HELICOPTERS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Company Secretary | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
ENTENTE CONSULTING LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
DUNLOP HAYWARDS (DHL) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
SUSSEX PLAZA SUITES LIMITED | Company Secretary | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT AVIATION LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
LONGMINT GROUP LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
MEC PROPERTY CONSULTANCY LIMITED | Company Secretary | 2001-10-13 | CURRENT | 1993-07-07 | Dissolved 2016-11-22 | |
ALAN MANN HELICOPTERS LIMITED | Director | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
FAST HELICOPTERS LIMITED | Director | 2005-09-22 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
LONGMINT AVIATION LIMITED | Director | 2005-06-30 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
ALAN MANN HELICOPTERS LIMITED | Director | 2007-07-26 | CURRENT | 1971-03-29 | Dissolved 2013-08-13 | |
TOTAL AIR MANAGEMENT SERVICES LTD. | Director | 2006-07-13 | CURRENT | 2001-02-23 | Dissolved 2014-07-08 | |
ARGENTWOOD LIMITED | Director | 2005-08-12 | CURRENT | 2002-09-11 | Dissolved 2014-10-26 | |
MORGAN & HARLAND LTD. | Director | 2005-07-22 | CURRENT | 1988-02-05 | Dissolved 2014-02-25 | |
FAST HELICOPTERS LIMITED | Director | 2005-06-30 | CURRENT | 1990-04-09 | Dissolved 2014-10-26 | |
SUSSEX PLAZA SUITES LIMITED | Director | 2003-01-28 | CURRENT | 1998-01-16 | Dissolved 2014-03-11 | |
LONGMINT GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Dissolved 2014-07-30 | |
LONGMINT AVIATION LIMITED | Director | 1997-12-19 | CURRENT | 1996-03-08 | Dissolved 2014-04-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 20/09/2013 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 20/09/2012 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
AA01 | PREVEXT FROM 30/04/2010 TO 31/10/2010 | |
LATEST SOC | 05/10/10 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/10/2009 | |
AR01 | 22/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VIRGINIA CHILDS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHEONIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/11/00--------- £ SI 5@1=5 £ IC 40/45 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/96 FROM: ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR | |
88(2)R | AD 12/12/95--------- £ SI 40@1=40 £ IC 2/42 | |
CERTNM | COMPANY NAME CHANGED SPORTSPLAN LIMITED CERTIFICATE ISSUED ON 01/04/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2014-09-22 |
Meetings of Creditors | 2011-10-20 |
Appointment of Liquidators | 2011-10-12 |
Winding-Up Orders | 2011-07-08 |
Petitions to Wind Up (Companies) | 2011-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED |
|
|
|
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
The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as NEWICK PARK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWICK PARK LIMITED | Event Date | 2014-09-16 |
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 Type | Meetings of Creditors | |
Defending party | NEWICK PARK LIMITED | Event Date | 2011-10-17 |
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 Type | Appointment of Liquidators | |
Defending party | NEWICK PARK LIMITED | Event Date | 2011-09-21 |
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 Type | Winding-Up Orders | |
Defending party | NEWICK PARK LIMITED | Event Date | 2011-06-29 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWICK PARK LIMITED | Event Date | 2011-03-20 |
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.) : | |||
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. |