NEWFIELD ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

NEWFIELD ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03111826

Incorporation date

09/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Oxford Court, Bishopsgate, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon24/01/2022
Final Gazette dissolved following liquidation
dot icon24/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-01-22
dot icon18/03/2020
Liquidators' statement of receipts and payments to 2020-01-22
dot icon27/03/2019
Liquidators' statement of receipts and payments to 2019-01-22
dot icon28/03/2018
Liquidators' statement of receipts and payments to 2018-01-22
dot icon21/02/2017
Liquidators' statement of receipts and payments to 2017-01-22
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-01-22
dot icon08/02/2015
Administrator's progress report to 2015-01-23
dot icon05/02/2015
Appointment of a voluntary liquidator
dot icon22/01/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2014
Administrator's progress report to 2014-08-03
dot icon26/03/2014
Result of meeting of creditors
dot icon23/03/2014
Statement of affairs with form 2.14B
dot icon11/03/2014
Notice of completion of voluntary arrangement
dot icon06/03/2014
Statement of administrator's proposal
dot icon11/02/2014
Registered office address changed from Unit 1 Hawksley Street Industrial Estate Oldham OL8 4PQ on 2014-02-12
dot icon11/02/2014
Appointment of an administrator
dot icon06/01/2014
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/01/2014
Satisfaction of charge 1 in full
dot icon20/12/2013
Registration of charge 031118260003
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon03/12/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/11/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/11/2013
Director's details changed for Sylvia Margaret Raynor on 2013-11-07
dot icon17/11/2013
Director's details changed for Ian Stuart Raynor on 2013-11-07
dot icon17/11/2013
Secretary's details changed for Sylvia Margaret Raynor on 2013-11-07
dot icon15/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-27
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Annual return made up to 2011-10-10 with full list of shareholders
dot icon09/09/2012
Appointment of Miss Janice Harrison as a director
dot icon15/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-27
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-27
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon11/05/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/11/2009
Director's details changed for Sylvia Margaret Raynor on 2009-10-01
dot icon19/11/2009
Director's details changed for Ian Stuart Raynor on 2009-10-01
dot icon22/10/2008
Return made up to 10/10/08; full list of members
dot icon19/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/11/2007
Return made up to 10/10/07; no change of members
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2005
Return made up to 10/10/05; full list of members
dot icon27/07/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/11/2004
Return made up to 10/10/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 10/10/03; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/03/2003
Resolutions
dot icon08/03/2003
£ nc 1000000/1001000 13/12/02
dot icon30/01/2003
Ad 13/12/02--------- £ si 100@1=100 £ ic 10000/10100
dot icon04/12/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-21
dot icon02/12/2002
Notice of completion of voluntary arrangement
dot icon28/10/2002
Return made up to 10/10/02; full list of members
dot icon15/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/02/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-11-26
dot icon17/02/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/11/2001
Return made up to 10/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 10/10/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/12/1999
Return made up to 10/10/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Return made up to 10/10/98; full list of members
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon02/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Return made up to 10/10/97; no change of members
dot icon09/11/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Registered office changed on 13/03/97 from: 1 ferndale avenue thornham rochdale lancashire OL16 4SB
dot icon22/12/1996
Return made up to 10/10/96; full list of members
dot icon22/12/1996
Ad 01/03/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/10/1996
Accounting reference date extended from 31/05/96 to 31/12/96
dot icon14/04/1996
Particulars of mortgage/charge
dot icon03/04/1996
Certificate of change of name
dot icon21/03/1996
New director appointed
dot icon16/01/1996
Accounting reference date notified as 31/05
dot icon11/10/1995
Registered office changed on 12/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Norman
Director
29/02/1996 - 21/05/1998
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/10/1995 - 09/10/1995
16011
London Law Services Limited
Nominee Director
09/10/1995 - 09/10/1995
15403
Raynor, Ian Stuart
Director
09/10/1995 - Present
1
Raynor, Sylvia Margaret
Secretary
09/10/1995 - Present
-

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 NEWFIELD ENGINEERING COMPANY LIMITED

NEWFIELD ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 09/10/1995 with the registered office located at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. 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 NEWFIELD ENGINEERING COMPANY LIMITED?

toggle

NEWFIELD ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 09/10/1995 and dissolved on 24/01/2022.

Where is NEWFIELD ENGINEERING COMPANY LIMITED located?

toggle

NEWFIELD ENGINEERING COMPANY LIMITED is registered at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ.

What does NEWFIELD ENGINEERING COMPANY LIMITED do?

toggle

NEWFIELD ENGINEERING COMPANY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for NEWFIELD ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 24/01/2022: Final Gazette dissolved following liquidation.