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

NEWSTEAD PROPERTIES LIMITED

MANCHESTER, M3 4LY,
Company Registration Number
03679721
Private Limited Company
Dissolved

Dissolved 2016-04-20

Company Overview

About Newstead Properties Ltd
NEWSTEAD PROPERTIES LIMITED was founded on 1998-12-07 and had its registered office in Manchester. The company was dissolved on the 2016-04-20 and is no longer trading or active.

Key Data
Company Name
NEWSTEAD PROPERTIES LIMITED
 
Legal Registered Office
MANCHESTER
M3 4LY
Other companies in ST3
 
Previous Names
NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED06/04/1999
K & S (341) LIMITED25/02/1999
Filing Information
Company Number 03679721
Date formed 1998-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2016-04-20
Type of accounts FULL
Last Datalog update: 2016-04-28 20:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSTEAD PROPERTIES 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.
Companies with same name NEWSTEAD PROPERTIES LIMITED
The following companies were found which have the same name as NEWSTEAD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 1992-10-26
NEWSTEAD PROPERTIES FINANCE LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 1996-07-17
NEWSTEAD PROPERTIES HOLDINGS LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 2006-07-27
NEWSTEAD PROPERTIES INVESTMENTS LIMITED 340 DEANSGATE MANCHESTER M3 4LY Dissolved Company formed on the 1996-10-18
NEWSTEAD PROPERTIES LIMITED 1 STOKES PLACE ST STEPHENS GREEN DUBLIN 2 Dissolved Company formed on the 1999-11-17
NEWSTEAD PROPERTIES, LLC 3919 SILVER SPRINGS ROAD Wyoming SILVER SPRINGS NY 14550 Active Company formed on the 2006-05-01
NEWSTEAD PROPERTIES PTY. LTD. QLD 4066 Active Company formed on the 1959-05-19
NEWSTEAD PROPERTIES, LLC 2022 BLUE RIDGE TRL GRAND PRAIRIE TX 75052 Active Company formed on the 2017-03-15
NEWSTEAD PROPERTIES, INC. ROUTE 1, BOX 50 ISLAMORADA FL 33036 Inactive Company formed on the 1975-10-30
NEWSTEAD PROPERTIES LTD MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL Active - Proposal to Strike off Company formed on the 2017-11-22

Company Officers of NEWSTEAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY FITZGERALD
Director 2001-10-01
MATTHEW HUNT
Director 2012-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARDACRE
Company Secretary 1999-02-18 2009-10-11
PATRICIA JEAN WOODINGS
Director 2006-01-04 2009-09-01
ADAM DAVID FITZGERALD
Director 2004-06-14 2004-12-13
DAVID FITZGERALD
Director 1999-02-18 2003-11-20
K & S SECRETARIES LIMITED
Nominated Secretary 1998-12-07 1999-02-18
K & S DIRECTORS LIMITED
Nominated Director 1998-12-07 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY FITZGERALD NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED Director 2008-09-18 CURRENT 1992-10-26 Dissolved 2016-04-28
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
MATTHEW HUNT NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED Director 2012-04-17 CURRENT 1992-10-26 Dissolved 2016-04-28
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 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

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
2016-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2015
2015-07-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-07-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-22LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF 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 CAVERSWALL LANE STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014
2013-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP
2012-05-184.20STATEMENT OF AFFAIRS/4.19
2012-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-23AP01DIRECTOR APPOINTED MATTHEW HUNT
2011-10-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-27GAZ1FIRST GAZETTE
2010-12-08LATEST SOC08/12/10 STATEMENT OF CAPITAL;GBP 100000
2010-12-08AR0107/12/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-24AR0107/12/09 FULL LIST
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARDACRE
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA WOODINGS
2009-01-27225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2006-12-22363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-27288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-02-01RES13DIR RES ACCEPTED 13/12/04
2005-01-27288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-02-04363(288)DIRECTOR RESIGNED
2004-02-04363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-28AUDAUDITOR'S RESIGNATION
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-06-14AUDAUDITOR'S RESIGNATION
2002-04-22169£ IC 195000/100000 25/03/02 £ SR 95000@1=95000
2002-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-28288aNEW DIRECTOR APPOINTED
2001-10-03169£ IC 295000/195000 14/09/01 £ SR 100000@1=100000
2001-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-09169£ IC 342500/295000 11/04/01 £ SR 47500@1=47500
2000-12-28363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-06-30SASHARES AGREEMENT OTC
1999-06-3088(2)RAD 19/03/99--------- £ SI 47500@1=47500 £ IC 100000/147500
1999-04-01CERTNMCOMPANY NAME CHANGED NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/04/99
1999-03-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-01WRES01ADOPT MEM AND ARTS 18/02/99
1999-03-01287REGISTERED OFFICE CHANGED ON 01/03/99 FROM: THE BRAMPTON NEWCASTLE UNDER LYME, STAFFORDSHIRE ST5 0QW
1999-03-01288bSECRETARY RESIGNED
1999-03-01288aNEW SECRETARY APPOINTED
1999-03-01225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to NEWSTEAD PROPERTIES 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 Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against NEWSTEAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-05 Outstanding THE CO-OPERATIVE BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 3RD APRIL 2003 2003-04-16 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-01-24 Outstanding THE COOPERATIVE BANK PLC
DEBENTURE 1999-03-26 Partially Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of NEWSTEAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSTEAD PROPERTIES LIMITED
Trademarks
We have not found any records of NEWSTEAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSTEAD PROPERTIES 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 (7020 - Letting of own property) as NEWSTEAD PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWSTEAD PROPERTIES 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 LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSTEAD PROPERTIES 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 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.