In Administration
Administrative Receiver
Administrative Receiver
Company Information for NEWVALE PROPERTIES LIMITED
C/O HARRISONS BUSINESS & INSOLVENCY(LONDON)LIMITED WESTGATE HOUSE, 9 HOLBORN, HOLBORN, EC1N 2LL,
|
Company Registration Number
06405999
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NEWVALE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O HARRISONS BUSINESS & INSOLVENCY(LONDON)LIMITED WESTGATE HOUSE 9 HOLBORN HOLBORN EC1N 2LL Other companies in S10 | |
Company Number | 06405999 | |
---|---|---|
Company ID Number | 06405999 | |
Date formed | 2007-10-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | ||
Account next due | 22/08/2009 | |
Latest return | ||
Return next due | 19/11/2008 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2022-08-09 14:33:50 |
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 | ||
---|---|---|---|---|
NEWVALE PROPERTIES BVI LIMITED | PALM GROVE HOUSE PO BOX 438 ROAD TOWN TORTOLA | Active | Company formed on the 2014-03-31 | |
NEWVALE PROPERTIES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
Liquidation creditors meeting | ||
liquidation-in-administration-extension-of-period | ||
AM19 | liquidation-in-administration-extension-of-period | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/21 FROM 20 Midtown 20 Procter Street London WC1V 6NX | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-07-31 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM 194-196 Crookes Sheffield South Yorkshire S10 1TG | |
AM01 | Appointment of an administrator | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2018-05-01 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-11-01 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2017-05-01 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-11-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-08-22 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2015 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-22 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-08-22 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-02-22 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOULDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE BOULDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BOULDING | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 28/02/09 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/10/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2019-08-13 |
Appointmen | 2019-08-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CONTRACT FOR THE SALE OF FREEHOLD LAND WITH VACANT POSSESSION | Outstanding | NICHOLAS JULIAN COWAN AND RICHARD ALEXANDER COWAN AS GENERAL TRUSTEES OF THE DAVID MASON (DESIGN) LIMITED PENSION SCHEME | |
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
FLOATING CHARGE | Outstanding | DUNBAR BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEPOSIT DEED | ASH WASTE RECYCLING LTD | 2012-04-12 | Outstanding |
We have found 1 mortgage charges which are owed to NEWVALE PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (None Supplied) as NEWVALE PROPERTIES LIMITED are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | NEWVALE PROPERTIES LIMITED | Event Date | 2019-08-13 |
Initiating party | Event Type | Appointmen | |
Defending party | NEWVALE PROPERTIES LIMITED | Event Date | 2019-08-07 |
In the High Court of Justice Court Number: CR-2019-5170 NEWVALE PROPERTIES LIMITED (Company Number 06405999 ) Nature of Business: Property Registered office: 194-196 Crookes, Sheffield, South Yorkshir… | |||
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. |