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

NEWMARKER LIMITED

CRITCHLEYS LLP, BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
03504177
Private Limited Company
Liquidation

Company Overview

About Newmarker Ltd
NEWMARKER LIMITED was founded on 1998-02-04 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Newmarker Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NEWMARKER LIMITED
 
Legal Registered Office
CRITCHLEYS LLP
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in OX7
 
Filing Information
Company Number 03504177
Company ID Number 03504177
Date formed 1998-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts 
Last Datalog update: 2018-08-04 11:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMARKER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
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.
Companies with same name NEWMARKER LIMITED
The following companies were found which have the same name as NEWMARKER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMARKER HOLDINGS LIMITED C/O CRITCHLEYS LLP BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Liquidation Company formed on the 2002-07-29
NEWMARKER LAWN & GARDEN, LLC 3450 QUILICI LN RENO NV 89511 Active Company formed on the 2007-10-30
NEWMARKER HOLDINGS LIMITED Unknown
NEWMARKER LLC Michigan UNKNOWN
NEWMARKER LLC California Unknown

Company Officers of NEWMARKER LIMITED

Current Directors
Officer Role Date Appointed
MARK WALTER HOFMAN
Company Secretary 1998-02-20
DEBORAH MARY HOFMAN
Director 1998-02-20
MARK WALTER HOFMAN
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-04 1998-02-20
INSTANT COMPANIES LIMITED
Nominated Director 1998-02-04 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WALTER HOFMAN BILLEST LIMITED Company Secretary 2002-08-26 CURRENT 2002-07-22 Liquidation
MARK WALTER HOFMAN NEWMARKER HOLDINGS LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Liquidation
DEBORAH MARY HOFMAN BILLEST LIMITED Director 2002-08-26 CURRENT 2002-07-22 Liquidation
DEBORAH MARY HOFMAN NEWMARKER HOLDINGS LIMITED Director 2002-07-29 CURRENT 2002-07-29 Liquidation
MARK WALTER HOFMAN ASSISTED READING FOR CHILDREN Director 2014-06-17 CURRENT 2012-02-23 Active
MARK WALTER HOFMAN BILLEST LIMITED Director 2002-08-26 CURRENT 2002-07-22 Liquidation
MARK WALTER HOFMAN NEWMARKER HOLDINGS LIMITED Director 2002-07-29 CURRENT 2002-07-29 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
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM THE OLD FARMHOUSE, THE PLAYING CLOSE, CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3QP
2017-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-27AA01PREVSHO FROM 31/12/2017 TO 31/07/2017
2017-09-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0104/02/16 FULL LIST
2015-09-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0104/02/15 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0104/02/14 FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0104/02/13 FULL LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-04AR0104/02/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-05AR0104/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-02-15AR0104/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTER HOFMAN / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HOFMAN / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: THE MILL HOUSE 79 WITNEY STREET BURFORD OXFORDSHIRE OX18 4RX
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: THE MANOR FARMHOUSE STANTON HARCOURT WITNEY OXFORDSHIRE OX29 5RJ
2003-03-12363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/02
2002-03-05363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-02-16363sRETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1999-02-16ELRESS386 DISP APP AUDS 01/02/99
1999-02-16ELRESS366A DISP HOLDING AGM 01/02/99
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-05-30395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-03-03288bSECRETARY RESIGNED
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-03288bDIRECTOR RESIGNED
1998-03-03288aNEW DIRECTOR APPOINTED
1998-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEWMARKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-28
Fines / Sanctions
No fines or sanctions have been issued against NEWMARKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-09-28 Satisfied NORTHERN BANK LIMITED
DEBENTURE 1999-09-28 Satisfied NORTHERN BANK LIMITED
LEGAL MORTGAGE 1999-09-28 Satisfied NORTHERN BANK LIMITED
LEGAL MORTGAGE 1999-09-28 Satisfied NORTHERN BANK LIMITED
PRINCIPAL CHARGE OVER RENTS 1998-07-28 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-07-28 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-05-30 Satisfied WOOLWICH PLC
LEGAL CHARGE 1998-05-30 Satisfied WOOLWICH PLC
FLOATING CHARGE 1998-05-30 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1998-05-30 Satisfied WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1998-05-30 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-07-31

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 NEWMARKER LIMITED

Intangible Assets
Patents
We have not found any records of NEWMARKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMARKER LIMITED
Trademarks
We have not found any records of NEWMARKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMARKER 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 (68209 - Other letting and operating of own or leased real estate) as NEWMARKER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWMARKER 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 Type
Defending partyNEWMARKER LIMITEDEvent Date2017-09-25
Notice is hereby given that creditors of the Companies are required, on or before the 1 November 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Critchleys, Beaver House, 22-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of the claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full Date of Appointment: 25 September 2017 Office Holder Details: Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 Alternative contact: Alexsandra Vermaak. Ag MF61502
 
Initiating party Event Type
Defending partyNEWMARKER LIMITEDEvent Date2017-09-25
Notice is hereby given that the following resolutions were passed on 25 September 2017 as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be appointed Joint Liquidators of the Companies and that they be authorised to act either jointly or separately." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 Alternative contact: Alexsandra Vermaak. Ag MF61502
 
Initiating party Event Type
Defending partyNEWMARKER LIMITEDEvent Date2017-09-25
Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag MF61502
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMARKER 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 NEWMARKER 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.