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

NEWPARK INVESTMENTS LIMITED

CORNWALL AVENUE, LONDON, N3,
Company Registration Number
04247099
Private Limited Company
Dissolved

Dissolved 2017-12-12

Company Overview

About Newpark Investments Ltd
NEWPARK INVESTMENTS LIMITED was founded on 2001-07-04 and had its registered office in Cornwall Avenue. The company was dissolved on the 2017-12-12 and is no longer trading or active.

Key Data
Company Name
NEWPARK INVESTMENTS LIMITED
 
Legal Registered Office
CORNWALL AVENUE
LONDON
 
Filing Information
Company Number 04247099
Date formed 2001-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-12
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB782689568  
Last Datalog update: 2017-12-12 20:24:24
Primary Source:Companies House
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 NEWPARK INVESTMENTS LIMITED
The following companies were found which have the same name as NEWPARK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWPARK INVESTMENTS LIMITED 93 OCONNELL STREET LIMERICK Dissolved Company formed on the 1999-09-20
NEWPARK INVESTMENTS PTY LTD WA 6012 Active Company formed on the 1993-11-24
NEWPARK INVESTMENTS LTD C/O THE CHARTWELL PARTNERSHIP LTD 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY Active Company formed on the 2017-12-13
NEWPARK INVESTMENTS LLC California Unknown

Company Officers of NEWPARK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE HOWARD DAVIS
Company Secretary 2001-11-26
LAURENCE HOWARD DAVIS
Director 2002-02-04
PETER DAVIS
Director 2001-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA PAMELA NORRIS
Company Secretary 2001-07-04 2001-11-26
SIMON HOSIER
Director 2001-07-04 2001-11-26
PATRICIA PAMELA NORRIS
Director 2001-07-04 2001-11-26
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2001-07-04 2001-07-04
CHALFEN NOMINEES LIMITED
Nominated Director 2001-07-04 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Company Secretary 2001-12-03 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS THE DESIGNER DEPOT LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS Y DEUX MILLE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS RITEHOLD LIMITED Company Secretary 2001-09-27 CURRENT 1998-08-12 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Company Secretary 2001-09-27 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS Y2K UK LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Company Secretary 2001-09-27 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Company Secretary 2001-09-27 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ASSETSOLVE LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-20 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS STYLESTUN LIMITED Company Secretary 2001-09-27 CURRENT 1998-07-14 Dissolved 2015-09-29
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Company Secretary 2001-09-27 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Company Secretary 2001-09-27 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS LITTLE BALMER LIMITED Company Secretary 2001-09-27 CURRENT 1999-01-04 Active
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Company Secretary 2000-10-01 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Company Secretary 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS GREAT DESTINATIONS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
LAURENCE HOWARD DAVIS SOLITAIRE MEDIA (UK) LIMITED Director 2017-08-24 CURRENT 2015-06-18 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (FORTY LANE) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (NORTHEND) LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-03-20
LAURENCE HOWARD DAVIS THE YOU CLUB LIMITED Director 2015-11-16 CURRENT 2013-11-07 Dissolved 2017-01-17
LAURENCE HOWARD DAVIS ONIK MEDIA INVESTMENTS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
LAURENCE HOWARD DAVIS LONDON DEVELOPMENT CORPORATION (SOUTHEND) LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS DAVIS MANAGEMENT SPORTS LIMITED Director 2014-03-13 CURRENT 2012-11-01 Active
LAURENCE HOWARD DAVIS SAUTTER (VINTNERS) LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
LAURENCE HOWARD DAVIS CONDUIT RESTAURANTS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2017-10-03
LAURENCE HOWARD DAVIS THE LONDON DEVELOPMENT CORPORATION LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LDJB CONSULTANCY SERVICES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS AUDLEY VENTURES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
LAURENCE HOWARD DAVIS DILAPS UK LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
LAURENCE HOWARD DAVIS FANTASY ISLAND INGOLDMELLS LIMITED Director 2008-04-14 CURRENT 2005-02-08 Dissolved 2018-05-09
LAURENCE HOWARD DAVIS DESMOND SAUTTER LIMITED Director 2008-02-15 CURRENT 1958-11-13 Active
LAURENCE HOWARD DAVIS MAYFAIR CIGARS LIMITED Director 2007-12-12 CURRENT 2007-10-05 Active
LAURENCE HOWARD DAVIS CONDUIT BOSTON LIMITED Director 2007-10-19 CURRENT 2007-10-05 Dissolved 2015-09-10
LAURENCE HOWARD DAVIS MILLFIELD FOUNDATION Director 2007-09-13 CURRENT 2007-09-13 Active
LAURENCE HOWARD DAVIS SPACE DECKS SYSTEMS LIMITED Director 2007-07-24 CURRENT 2007-07-13 Dissolved 2017-07-20
LAURENCE HOWARD DAVIS CONDUIT ENTERTAINMENT LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-11-06
LAURENCE HOWARD DAVIS CONDUIT LEISURE LIMITED Director 2006-10-19 CURRENT 2006-10-19 Dissolved 2016-11-29
LAURENCE HOWARD DAVIS CONDUIT FINANCIAL LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
LAURENCE HOWARD DAVIS INTERMARKET SKEGNESS LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS CONDUIT SKEGNESS LIMITED Director 2006-04-04 CURRENT 2006-04-04 Dissolved 2018-05-08
LAURENCE HOWARD DAVIS RIVER MEDWAY DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-19 Dissolved 2015-03-04
LAURENCE HOWARD DAVIS VARIETY, THE CHILDREN'S CHARITY Director 2005-01-01 CURRENT 1952-07-16 Active
LAURENCE HOWARD DAVIS WYNDHAM YORK LIMITED Director 2004-09-02 CURRENT 2004-08-10 Liquidation
LAURENCE HOWARD DAVIS CONDUIT CAPITAL LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS HAY & ROBERTSON PLC Director 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
LAURENCE HOWARD DAVIS OAK SECURITIES LIMITED Director 2002-02-04 CURRENT 2001-12-03 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS MIDLAND ASSETS LIMITED Director 2002-02-04 CURRENT 1999-01-19 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CLUBTOWN LIMITED Director 2001-06-30 CURRENT 1998-09-17 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PAMPLEMOUSSE LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
LAURENCE HOWARD DAVIS YOUR SPACE PLC Director 2000-05-11 CURRENT 2000-05-11 Dissolved 2015-02-24
LAURENCE HOWARD DAVIS LITTLE BALMER LIMITED Director 1999-01-28 CURRENT 1999-01-04 Active
LAURENCE HOWARD DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1998-07-22 CURRENT 1998-06-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS PITFIELD FAIRWAYS LIMITED Director 1998-04-30 CURRENT 1998-04-23 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS LEGALMARK LIMITED Director 1997-11-13 CURRENT 1997-10-22 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ZOOMPROBE LIMITED Director 1997-05-08 CURRENT 1996-12-30 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CHAMBERLAIN INVESTMENTS LIMITED Director 1996-12-19 CURRENT 1996-12-19 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HOLDINGS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
LAURENCE HOWARD DAVIS CONDUIT TEAM LIMITED Director 1996-10-07 CURRENT 1996-10-07 Active
LAURENCE HOWARD DAVIS BALFOUR-HARTLEY LIMITED Director 1996-05-09 CURRENT 1993-12-02 Active
LAURENCE HOWARD DAVIS DEEDJEAN LIMITED Director 1996-05-01 CURRENT 1996-03-28 Dissolved 2016-01-26
LAURENCE HOWARD DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1996-02-16 CURRENT 1996-01-29 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS ADVICEHOME LIMITED Director 1995-06-14 CURRENT 1995-05-23 Dissolved 2014-06-24
LAURENCE HOWARD DAVIS CONDUIT INVESTMENTS LIMITED Director 1994-12-19 CURRENT 1994-12-19 Dissolved 2013-10-29
LAURENCE HOWARD DAVIS CONDUIT VALE (PROPERTIES) LIMITED Director 1994-11-30 CURRENT 1994-11-30 Active - Proposal to Strike off
LAURENCE HOWARD DAVIS CONDUIT HILL (PROPERTIES) LIMITED Director 1994-11-25 CURRENT 1994-11-25 Active
LAURENCE HOWARD DAVIS SUPERSTADIA LIMITED Director 1991-02-26 CURRENT 1990-02-26 Active
PETER DAVIS DEEDJEAN LIMITED Director 2004-10-13 CURRENT 1996-03-28 Dissolved 2016-01-26
PETER DAVIS OAK SECURITIES LIMITED Director 2001-12-03 CURRENT 2001-12-03 Dissolved 2014-06-24
PETER DAVIS THE DESIGNER DEPOT LIMITED Director 2001-11-01 CURRENT 2001-11-01 Dissolved 2015-09-29
PETER DAVIS COUNTRYCHOICE PROPERTIES LIMITED Director 1999-11-04 CURRENT 1996-01-29 Dissolved 2014-06-24
PETER DAVIS HYDE PARK STREET INVESTMENTS LIMITED Director 1999-11-04 CURRENT 1998-06-30 Dissolved 2014-06-24
PETER DAVIS CLUBTOWN LIMITED Director 1999-11-04 CURRENT 1998-09-17 Dissolved 2014-06-24
PETER DAVIS LEGALMARK LIMITED Director 1999-11-04 CURRENT 1997-10-22 Dissolved 2014-06-24
PETER DAVIS ZOOMPROBE LIMITED Director 1999-11-04 CURRENT 1996-12-30 Dissolved 2014-06-24
PETER DAVIS ASSETSOLVE LIMITED Director 1999-11-04 CURRENT 1999-01-20 Dissolved 2015-09-29
PETER DAVIS ADVICEHOME LIMITED Director 1999-11-04 CURRENT 1995-05-23 Dissolved 2014-06-24
PETER DAVIS PITFIELD FAIRWAYS LIMITED Director 1999-11-04 CURRENT 1998-04-23 Active - Proposal to Strike off
PETER DAVIS NUMASTERS.COM LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-23
PETER DAVIS Y DEUX MILLE LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS MIDLAND ASSETS LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS Y2K UK LIMITED Director 1999-01-29 CURRENT 1999-01-19 Dissolved 2014-06-24
PETER DAVIS RITEHOLD LIMITED Director 1998-09-06 CURRENT 1998-08-12 Dissolved 2014-06-24
PETER DAVIS STYLESTUN LIMITED Director 1998-09-06 CURRENT 1998-07-14 Dissolved 2015-09-29

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
2017-12-12GAZ2STRUCK OFF AND DISSOLVED
2017-09-26GAZ1FIRST GAZETTE
2017-01-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-22AA01PREVSHO FROM 25/12/2015 TO 24/12/2015
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2016-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-12-22AA01PREVSHO FROM 26/12/2014 TO 25/12/2014
2015-09-27AA01PREVSHO FROM 27/12/2014 TO 26/12/2014
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0104/07/15 FULL LIST
2015-07-11DISS40DISS40 (DISS40(SOAD))
2015-07-10AA27/12/13 TOTAL EXEMPTION SMALL
2015-06-16GAZ1FIRST GAZETTE
2014-12-19AA01PREVSHO FROM 28/12/2013 TO 27/12/2013
2014-09-26AA01PREVSHO FROM 29/12/2013 TO 28/12/2013
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0104/07/14 FULL LIST
2013-12-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-08-13AR0104/07/13 FULL LIST
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-05AA31/12/11 TOTAL EXEMPTION SMALL
2013-03-26GAZ1FIRST GAZETTE
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-07-20AR0104/07/12 FULL LIST
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-07-20AR0104/07/11 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-04AR0104/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE HOWARD DAVIS / 01/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE HOWARD DAVIS / 01/07/2010
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 01/07/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-08-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 03/07/2008
2007-08-30363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-07-25363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-07-24363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-07363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-05-22363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS; AMEND
2003-05-2288(2)RAD 26/11/01--------- £ SI 99@1
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 25 HARLEY STREET LONDON W1G 9BR
2003-02-17363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-02-25288aNEW DIRECTOR APPOINTED
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13288bDIRECTOR RESIGNED
2001-12-13225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13353LOCATION OF REGISTER OF MEMBERS
2001-12-1388(2)RAD 26/11/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-13288bSECRETARY RESIGNED
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-13288bDIRECTOR RESIGNED
2001-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWPARK INVESTMENTS 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 Off2013-03-26
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against NEWPARK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2004-05-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED TO A DEED OF LEGAL CHARGE DATED 19 MAY 1998 2004-05-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEED DATED 19TH MAY 1998 2002-01-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2002-01-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-27

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 NEWPARK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NEWPARK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPARK INVESTMENTS LIMITED
Trademarks
We have not found any records of NEWPARK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPARK INVESTMENTS 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 (41100 - Development of building projects) as NEWPARK INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWPARK INVESTMENTS 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 partyNEWPARK INVESTMENTS LIMITEDEvent Date2013-03-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWPARK INVESTMENTS LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWPARK INVESTMENTS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWPARK INVESTMENTS 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 NEWPARK INVESTMENTS 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.