Liquidation
Company Information for NEWART LIMITED
1 COLTON SQUARE, LEICESTER, LEICESTERSHIRE, LE1 1QH,
|
Company Registration Number
04303516
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWART LIMITED | |
Legal Registered Office | |
1 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH Other companies in LE1 | |
Company Number | 04303516 | |
---|---|---|
Company ID Number | 04303516 | |
Date formed | 2001-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 12/10/2009 | |
Return next due | 09/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 10:49:05 |
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 | ||
---|---|---|---|---|
NEWART AMIART LLC | Georgia | Unknown | ||
NEWART AUSTRALIA PTY LTD | Active | Company formed on the 2022-01-14 | ||
NEWART AUSTRALIA PTY LTD | Active | Company formed on the 2022-01-14 | ||
NEWART BRIDGE LP | 60 LARCHMONT ROAD LEICESTER LE4 0BE | Active | Company formed on the 2017-10-10 | |
NEWART COLLECTIVE LTD | Active | Company formed on the 2020-07-15 | ||
NEWART CONNECTIONS | California | Unknown | ||
NEWART CONSTRUCTION AND MANAGEMENT INCORPORATED | New Jersey | Unknown | ||
NEWART DIGITAL MIAMI, LLC | 91750 OVERSEAS HIGHWAY TAVERNIER FL 33070 | Inactive | Company formed on the 2011-04-06 | |
NEWART ENTERPRISES LIMITED | Active | Company formed on the 1997-07-11 | ||
NEWART FILM LLC | New Jersey | Unknown | ||
NEWART FOUNDATION, LTD. | 7 WORTH STREET New York NEW YORK NY 10013 | Active | Company formed on the 1998-04-29 | |
NEWART GROUP PTY LTD | Active | Company formed on the 2006-07-27 | ||
NEWART GROUP, INC. | 1900 CYNMAR DRIVE WEST PALM BEACH FL 33409 | Inactive | Company formed on the 1991-09-30 | |
NEWART GROUP INC | California | Unknown | ||
NEWART HILL CREDIT UNION | Active | Company formed on the 1900-01-01 | ||
NEWART HOLDINGS INC. | Ontario | Dissolved | ||
NEWART ID INC. | 3180 EXPRESS DRIVE SOUTH UNIT H ISLANDIA NY 11749 | Active | Company formed on the 2019-06-04 | |
NEWART INC. | 55 ALLEN BLVD. Suffolk FARMINGDALE NY 11735 | Active | Company formed on the 2016-07-18 | |
NEWART INDUSTRIAL LIMITED | Dissolved | Company formed on the 1991-09-17 | ||
NEWART INVESTMENTS LIMITED | Dissolved | Company formed on the 1991-01-15 |
Officer | Role | Date Appointed |
---|---|---|
ERIC THOMAS CHAPMAN |
||
GLENN EDMUND WHATSIZE |
||
ERIC THOMAS CHAPMAN |
||
ROY WILLIAM FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ART PATTERN LTD | Director | 2012-10-17 | CURRENT | 2011-03-09 | Liquidation | |
02584243 LIMITED | Director | 1994-01-13 | CURRENT | 1991-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
LIQ MISC | Insolvency:liquidators progress report 28/03/12 to 27/03/13 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/12 FROM 22 Mandervell Road Oadby Leicestershire LE2 5LQ | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-17 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/09 STATEMENT OF CAPITAL;GBP 435000 | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM FULLER / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC THOMAS CHAPMAN / 02/12/2009 | |
363a | Return made up to 12/10/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 8 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(3) | Particulars of contract relating to shares | |
88(2) | Ad 31/03/08\gbp si 35000@1=35000\gbp ic 400000/435000\ | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 12/10/07; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/12/05 | |
RES13 | ALLOT SHARES 31/12/05 | |
RES04 | £ NC 100000/500000 31/12 | |
88(2)R | AD 31/12/05--------- £ SI 100000@1=100000 £ IC 300000/400000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/11/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/03-31/03/04 £ SI 250000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2013-08-27 |
Appointment of Liquidators | 2012-04-18 |
Meetings of Creditors | 2012-04-18 |
Petitions to Wind Up (Companies) | 2012-03-05 |
Petitions to Wind Up (Companies) | 2011-12-08 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | DAVENHAM TRUST PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 25 JULY 2002 | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | ERIC THOMAS CHAPMAN | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | ROY WILLIAM FULLER | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | IGF INVOICE FINANCE 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 NEWART LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as NEWART LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84332090 | Mowers (excl. mowers designed to be carried on or hauled by a tractor, mowers for lawns, parks or sports grounds, motor mowers and combine harvester-threshers) | |||
82089000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines) | |||
84419010 | Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s. | |||
82089000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
82089000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEWART LIMITED | Event Date | 2013-08-19 |
In the Birmingham High Court Chancery Division case number 6806 Principal Trading Address: 22 Mandervell Road, Oadby, Leicestershire The Final meeting of creditors has been summoned by the Liquidator Tyrone S Courtman (IP No. 7237) of Cooper Parry Group Limited, 1 Colton Square, Leicester, LE1 1QH for the purpose of receiving the Liquidators report of the winding up and to determine whether the Liquidator shall have his release. The meeting will be held on 25 October 2013 at 10.30 am at the offices of Cooper Parry, 1 Colton Square, Leicester, LE1 1QH. Forms of proxy must be lodged with the Liquidator, together with a completed proof of debt form (if not already lodged), not later than 12.00 noon on the business day before the meeting to entitle creditors to vote at the meeting. Date of appointment: 28 March 2012. For further details contact: Charles Culverwell, Email: charlesc@cooperparry.com, Tel: 0116 262 9922. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEWART LIMITED | Event Date | 2012-04-10 |
In the Birmingham County Court case number 6086 A Meeting of Creditors has been summoned by the Liquidator for the purpose of considering, and if thought fit, approving the following resolutions:- That the Liquidators fees be calculated by reference to the time costs incurred in dealing with the liquidation and paid as and when funds permit and that the Liquidators disbursements rates and policies be approved and that disbursements may be reimbursed as and when funds pertmit. The meeting will be held at the offices of Cooper Parry LLP, 1 Colton Square, Leicester, LE1 1QH , on 15 May 2012 , at 10.00 am . A proxy form must be lodged with me, together with a completed proof of debt form if you have not already lodged one, not later than 12.00 noon on 14 May 2012 to entitle you to vote by proxy at the meeting. Further details contact: Roopal Patel, Tel: 0116 262 9922 Tyrone Courtman , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWART LIMITED | Event Date | 2012-03-28 |
In the Birmingham District Registry case number 6086 Principal Trading Address: 22 Mandervell Road, Oadby, Leicester Notice is hereby given that Tyrone Courtman , of Cooper Parry LLP , 1 Colton Square, Leicester, LE1 1QH , was appointed Joint Liquidators of the above named Company on 28 March 2012 , by the Court. Further details contact: Email: roopalp@cooperparry.com, Tel: 0116 262 9922. Tyrone Courtman , Liquidator (IP No. 7237) : | |||
Initiating party | COOPER PARRY | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWART LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6806 A Petition to wind up Newart Limited whose registered office is at 22 Mandervell Road, Oadby, Leicestershire LE2 5LQ , was presented on 11 November 2011 . The Petition was presented by Tyrone Shaun Courtman of COOPER PARRY , of 1 Colton Square, Leicester LE1 1QH , the Supervisor of the Company Voluntary Arrangement of Newart Limited. The Petition will be heard at the Birmingham District Registry, at Bull Street, Birmingham B4 6DS , on 28 March 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , One Colton Square, Leicester LE1 1QH , DX 744170 Leicester 41, telephone 0845 272 5711 , facsimile 0845 634 2590. (Ref CJD/0669/L406312/1.) : | |||
Initiating party | TYRONE SHAUN COURTMAN | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWART LIMITED | Event Date | 2011-11-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6806 A Petition to wind up the above-named Company, whose registered office is at 22 Mandervell Road, Oadby, Leicestershire LE2 5LQ , was presented on 11 November 2011 by TYRONE SHAUN COURTMAN , the Supervisor of the Company Voluntary Arrangement, of Cooper Parry, 1 Colton Square, Leicester LE1 1QH . The Petition will be heard at Birmingham District Registry at Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , 1 Colton Square, Leicester LE1 1QH . DX 744170 Leicester 41. Telephone 0845 272 5711, facsimile 0845 634 2590. (Ref CJD/0669/L406312/1.) : | |||
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. |