NEWBURY FUNDING LIMITED

Register to unlock more data on OkredoRegister

NEWBURY FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05073109

Incorporation date

14/03/2004

Size

Full

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon22/03/2015
Final Gazette dissolved following liquidation
dot icon22/12/2014
Return of final meeting in a members' voluntary winding up
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon31/12/2013
Registered office address changed from 2 Gresham Street London EC2V 7QP on 2013-12-31
dot icon27/12/2013
Declaration of solvency
dot icon27/12/2013
Appointment of a voluntary liquidator
dot icon27/12/2013
Resolutions
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/12/2011
Accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Mr Keith Street as a director on 2011-12-05
dot icon06/12/2011
Termination of appointment of Anant Patel as a director on 2011-12-05
dot icon19/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon06/05/2011
Appointment of Mr Kevin Mckenna as a director
dot icon05/05/2011
Termination of appointment of Nicholas Ralph as a director
dot icon05/05/2011
Termination of appointment of Andrew Salter as a director
dot icon20/01/2011
Appointment of Ms Shilla Pindoria as a secretary
dot icon20/01/2011
Termination of appointment of Dominic Murray as a secretary
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Anant Patel on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Derek Lloyd on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Nicholas James Ralph on 2009-11-18
dot icon18/11/2009
Director's details changed for Andrew Kershaw Salter on 2009-11-18
dot icon28/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-19
dot icon27/10/2009
Secretary's details changed for Mr Dominic Murray on 2009-10-20
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon17/06/2009
Secretary's change of particulars / dominic murray / 16/06/2009
dot icon20/04/2009
Appointment terminated secretary kensington secretaries LIMITED
dot icon20/04/2009
Secretary appointed mr dominic murray
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon30/04/2008
Director appointed andrew salter
dot icon30/04/2008
Director appointed derek lloyd
dot icon30/04/2008
Director appointed anant patel
dot icon30/04/2008
Appointment terminated director alison hutchinson
dot icon30/04/2008
Appointment terminated director ann tomsett
dot icon30/04/2008
Director appointed nicholas james ralph
dot icon30/04/2008
Appointment terminated director malcolm clays
dot icon05/11/2007
Secretary's particulars changed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
dot icon05/11/2007
Auditor's resignation
dot icon28/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon04/09/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon21/08/2007
Return made up to 01/08/07; full list of members
dot icon24/05/2007
Director resigned
dot icon15/04/2007
Full accounts made up to 2006-11-30
dot icon11/04/2007
New director appointed
dot icon12/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon24/08/2006
Particulars of mortgage/charge
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon13/07/2006
Certificate of change of name
dot icon09/05/2006
Accounts made up to 2005-11-30
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon07/09/2005
Return made up to 01/08/05; full list of members
dot icon02/09/2005
Accounts made up to 2004-11-30
dot icon15/11/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon02/04/2004
Accounting reference date shortened from 31/03/05 to 30/11/04
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon15/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Neil Maltby
Director
14/03/2004 - 08/05/2007
66
Colsell, Steven James
Director
07/11/2004 - 10/08/2006
144
Patel, Anant
Director
13/04/2008 - 04/12/2011
64
Hutchinson, Alison
Director
21/03/2007 - 13/04/2008
44
Kingdon, Simon Charles
Director
14/03/2004 - 30/09/2004
73

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWBURY FUNDING LIMITED

NEWBURY FUNDING LIMITED is an(a) Dissolved company incorporated on 14/03/2004 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWBURY FUNDING LIMITED?

toggle

NEWBURY FUNDING LIMITED is currently Dissolved. It was registered on 14/03/2004 and dissolved on 21/03/2015.

Where is NEWBURY FUNDING LIMITED located?

toggle

NEWBURY FUNDING LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does NEWBURY FUNDING LIMITED do?

toggle

NEWBURY FUNDING LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for NEWBURY FUNDING LIMITED?

toggle

The latest filing was on 22/03/2015: Final Gazette dissolved following liquidation.