Dissolved
Dissolved 2014-06-28
Company Information for NEWTON PRODUCTS LIMITED
ACOCKS GREEN, BIRMINGHAM, B27,
|
Company Registration Number
03850898
Private Limited Company
Dissolved Dissolved 2014-06-28 |
Company Name | |
---|---|
NEWTON PRODUCTS LIMITED | |
Legal Registered Office | |
ACOCKS GREEN BIRMINGHAM | |
Company Number | 03850898 | |
---|---|---|
Date formed | 1999-09-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 03:15:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWTON PRODUCTS, INC. | BOX 669 MIDDLEBURY VT 05753 | Inactive | Company formed on the 1982-04-29 | |
Newton Products Ltd. | Box 26 Atwater Saskatchewan | Active | Company formed on the 2015-04-28 | |
NEWTON PRODUCTS (S) PTE LTD | CECIL STREET Singapore 0104 | Dissolved | Company formed on the 2008-09-09 | |
NEWTON PRODUCTS LTD. | 141 Somerset Gardens Creighton Road London N17 8JX | Active - Proposal to Strike off | Company formed on the 2018-10-03 | |
NEWTON PRODUCTS COMPANY | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HAZEL FRANCES ALLEN |
||
FREDERICK JOHN ALLEN |
||
JOHN FRANCIS KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS KELLY |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 111-116 GREAT BRIDGE STREET WEST BROMWICH WEST MIDLANDS B70 0DA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/10/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 111-116 GREAT BRIDGE STREET WEST BROMWICH WEST MIDLANDS B70 0DA | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN ALLEN / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN KELLY | |
AP03 | SECRETARY APPOINTED MRS HAZEL FRANCES ALLEN | |
AR01 | 30/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 71-75 ALLCOCK STREET DERITEND BIRMINGHAM WEST MIDLANDS B9 4DY | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 18 SPRING LANE WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9LX | |
225 | ACC. REF. DATE EXTENDED FROM 29/03/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/04 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/01--------- £ SI 998@1 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/02 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/03/01 | |
ELRES | S252 DISP LAYING ACC 26/02/01 | |
ELRES | S366A DISP HOLDING AGM 26/02/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 7 WAVERLEY GROVE SOLIHULL WEST MIDLANDS B91 1NP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (3310 - Manufacture medical, orthopaedic etc. equipment) as NEWTON PRODUCTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
87142000 | Parts and accessories for carriages for disabled persons, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWTON PRODUCTS LIMITED | Event Date | 2014-01-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 25 March 2014, at 10.00 am and 10.30 am respectively, for the purposes of having an Account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of Appointment: 12 January 2012 Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
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. |