NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759066

Incorporation date

25/10/1992

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1992)
dot icon27/04/2016
Final Gazette dissolved following liquidation
dot icon27/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2015
Insolvency court order
dot icon09/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon08/07/2015
Liquidators' statement of receipts and payments to 2015-05-03
dot icon21/06/2015
Appointment of a voluntary liquidator
dot icon21/06/2015
Insolvency court order
dot icon21/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon11/06/2015
Registered office address changed from The Old Barn Caverswall Park Caverswal Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2015-06-12
dot icon30/06/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon16/05/2012
Registered office address changed from 31 Ironmarket Newcastle Under Lyme Stoke on Trent Staffordshire ST5 1RP on 2012-05-17
dot icon16/05/2012
Appointment of a voluntary liquidator
dot icon16/05/2012
Statement of affairs with form 4.19
dot icon16/05/2012
Resolutions
dot icon22/04/2012
Appointment of Matthew Hunt as a director
dot icon07/11/2011
Compulsory strike-off action has been suspended
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon07/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon07/12/2010
Director's details changed for Newstead Properties Limited on 2010-10-26
dot icon04/08/2010
Full accounts made up to 2009-09-30
dot icon31/01/2010
Full accounts made up to 2008-09-30
dot icon28/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon15/10/2009
Termination of appointment of John Hardacre as a secretary
dot icon26/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon30/10/2008
Director appointed mrs beverley fitzgerald
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Conve 20/12/07
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon28/10/2007
Return made up to 26/10/07; full list of members
dot icon22/11/2006
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 26/10/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 26/10/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 26/10/04; full list of members
dot icon21/11/2004
Director resigned
dot icon21/11/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 26/10/03; full list of members
dot icon26/11/2002
Auditor's resignation
dot icon21/11/2002
Return made up to 26/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon13/06/2002
Auditor's resignation
dot icon06/11/2001
Return made up to 26/10/01; full list of members
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Particulars of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/01/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon05/11/2000
Return made up to 26/10/00; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon02/11/1999
Particulars of mortgage/charge
dot icon31/10/1999
Return made up to 26/10/99; full list of members
dot icon06/07/1999
Director resigned
dot icon31/03/1999
Certificate of change of name
dot icon17/01/1999
Particulars of contract relating to shares
dot icon17/01/1999
Ad 18/12/98--------- £ si 28000@1=28000 £ ic 657000/685000
dot icon06/01/1999
£ ic 1217000/657000 18/12/98 £ sr 560000@1=560000
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon12/11/1998
Return made up to 26/10/98; full list of members
dot icon12/10/1998
Full group accounts made up to 1998-03-31
dot icon28/09/1998
Resolutions
dot icon28/04/1998
£ ic 1377000/1217000 31/03/98 £ sr 160000@1=160000
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon01/01/1998
New secretary appointed
dot icon01/01/1998
Secretary resigned
dot icon17/11/1997
Return made up to 26/10/97; no change of members
dot icon18/08/1997
Particulars of mortgage/charge
dot icon18/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Resolutions
dot icon04/08/1997
Full group accounts made up to 1997-03-31
dot icon20/02/1997
Particulars of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Return made up to 26/10/96; full list of members
dot icon12/11/1996
New director appointed
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon11/11/1996
Declaration of satisfaction of mortgage/charge
dot icon04/11/1996
£ ic 1392000/1377000 22/10/96 £ sr 15000@1=15000
dot icon03/11/1996
Particulars of mortgage/charge
dot icon03/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Resolutions
dot icon01/08/1996
Accounts for a small company made up to 1996-03-31
dot icon29/02/1996
Full accounts made up to 1995-03-31
dot icon29/02/1996
Full accounts made up to 1994-03-31
dot icon22/02/1996
Return made up to 26/10/95; full list of members
dot icon20/11/1995
Director resigned
dot icon12/11/1995
Registered office changed on 13/11/95 from: newstead house alderflat drive trentham stoke on trent ST4 8XB
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 26/10/94; full list of members
dot icon15/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon18/10/1994
Particulars of contract relating to shares
dot icon05/06/1994
Secretary resigned;new secretary appointed
dot icon10/04/1994
New director appointed
dot icon05/04/1994
Ad 28/02/94--------- £ si 270000@1=270000 £ ic 1122000/1392000
dot icon05/04/1994
Ad 24/03/94--------- £ si 100000@1=100000 £ ic 1022000/1122000
dot icon05/04/1994
Nc inc already adjusted 24/03/94
dot icon05/04/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon16/03/1994
£ nc 1100000/1300000 09/11/93
dot icon13/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon06/11/1993
Return made up to 26/10/93; full list of members
dot icon17/10/1993
Director's particulars changed
dot icon28/09/1993
Particulars of contract relating to shares
dot icon28/09/1993
Ad 29/07/93--------- £ si 550000@1
dot icon16/09/1993
Ad 29/07/93--------- £ si 550000@1=550000 £ ic 472000/1022000
dot icon09/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon21/08/1993
Ad 29/07/93--------- £ si 471998@1=471998 £ ic 2/472000
dot icon21/08/1993
New director appointed
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon21/08/1993
Conve 26/07/93
dot icon21/08/1993
Resolutions
dot icon21/08/1993
Nc inc already adjusted 26/07/93
dot icon21/08/1993
Resolutions
dot icon17/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Particulars of mortgage/charge
dot icon17/05/1993
New director appointed
dot icon21/04/1993
Registered office changed on 22/04/93 from: 5 five oaks close seabridge newcastle staffordshire ST5 3BE
dot icon18/11/1992
New director appointed
dot icon18/11/1992
Secretary resigned;new secretary appointed
dot icon18/11/1992
Director resigned
dot icon18/11/1992
Accounting reference date notified as 31/12
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Secretary resigned;new secretary appointed
dot icon02/11/1992
Registered office changed on 03/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon25/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Matthew
Director
17/04/2012 - Present
7
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
26/10/1992 - 26/10/1992
4516
Bagnall, Robin Anthony
Director
16/11/1992 - 26/10/1994
6
Fernback, Alan Geoffrey
Director
24/03/1994 - 19/03/1999
65
Murray, Ian Bartley
Director
26/10/1992 - 17/11/1992
29

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 NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 25/10/1992 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 3 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 NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED?

toggle

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 25/10/1992 and dissolved on 27/04/2016.

Where is NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED located?

toggle

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED do?

toggle

NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 27/04/2016: Final Gazette dissolved following liquidation.