NEWPOINT GROUP LIMITED
LONDON NEWPOINT PLUMBING SERVICES LIMITED

Hellopages » Greater London » Barnet » NW4 3XP

Company number 02109863
Status Liquidation
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 46 VIVIAN AVENUE, LONDON, NW4 3XP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42910 - Construction of water projects, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 7 September 2016; Liquidators statement of receipts and payments to 7 September 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of NEWPOINT GROUP LIMITED are www.newpointgroup.co.uk, and www.newpoint-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Newpoint Group Limited is a Private Limited Company. The company registration number is 02109863. Newpoint Group Limited has been working since 12 March 1987. The present status of the company is Liquidation. The registered address of Newpoint Group Limited is 46 Vivian Avenue London Nw4 3xp. . CORNWELL, Michele Denise is a Secretary of the company. BUREY, William Richard is a Director of the company. CORNWELL, Michele Denise is a Director of the company. HORSTED, Patrick is a Director of the company. Secretary BUREY, Dawn has been resigned. Director BUREY, William Richard has been resigned. Director DOORGACHURN, Alan has been resigned. Director DOORGACHURN, Jane Dawn has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CORNWELL, Michele Denise
Appointed Date: 22 April 1994

Director
BUREY, William Richard
Appointed Date: 02 January 2003
81 years old

Director
CORNWELL, Michele Denise
Appointed Date: 22 April 1994
56 years old

Director
HORSTED, Patrick
Appointed Date: 30 June 2006
74 years old

Resigned Directors

Secretary
BUREY, Dawn
Resigned: 22 April 1994

Director
BUREY, William Richard
Resigned: 31 March 1998
59 years old

Director
DOORGACHURN, Alan
Resigned: 05 July 2011
Appointed Date: 30 June 2006
58 years old

Director
DOORGACHURN, Jane Dawn
Resigned: 30 June 2006
Appointed Date: 22 April 1994
58 years old

NEWPOINT GROUP LIMITED Events

21 Nov 2016
Liquidators statement of receipts and payments to 7 September 2016
12 Nov 2015
Liquidators statement of receipts and payments to 7 September 2015
12 Nov 2014
Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2014
Administrator's progress report to 8 September 2014
08 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 81 more events
07 Sep 1989
Return made up to 22/08/89; full list of members

07 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Registered office changed on 24/03/87 from: 4 bishops avenue northwood middlesex HA6 3DG

12 Mar 1987
Certificate of Incorporation

12 Mar 1987
Incorporation

NEWPOINT GROUP LIMITED Charges

1 October 2004
Fixed and floating charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Mortgage debenture
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…