NEW WOOD SECURITIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 03441847
Status Liquidation
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators statement of receipts and payments to 25 November 2016; Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to 79 Caroline Street Birmingham B3 1UP on 8 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of NEW WOOD SECURITIES LIMITED are www.newwoodsecurities.co.uk, and www.new-wood-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Wood Securities Limited is a Private Limited Company. The company registration number is 03441847. New Wood Securities Limited has been working since 24 September 1997. The present status of the company is Liquidation. The registered address of New Wood Securities Limited is 79 Caroline Street Birmingham B3 1up. . CRAIG, Julie is a Secretary of the company. LEA, Miles Christopher is a Director of the company. STOKES, Dominic Peter is a Director of the company. Secretary STOKES, Dominic Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRAIG, Julie
Appointed Date: 05 September 2003

Director
LEA, Miles Christopher
Appointed Date: 24 September 1997
72 years old

Director
STOKES, Dominic Peter
Appointed Date: 24 September 1997
63 years old

Resigned Directors

Secretary
STOKES, Dominic Peter
Resigned: 05 September 2003
Appointed Date: 24 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

NEW WOOD SECURITIES LIMITED Events

19 Dec 2016
Liquidators statement of receipts and payments to 25 November 2016
08 Dec 2015
Registered office address changed from Lancaster House 67 Newhall Street Birmingham B3 1NQ to 79 Caroline Street Birmingham B3 1UP on 8 December 2015
03 Dec 2015
Appointment of a voluntary liquidator
03 Dec 2015
Declaration of solvency
03 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26
  • LRESSP ‐ Special resolution to wind up on 2015-11-26

...
... and 75 more events
23 Mar 1999
Particulars of mortgage/charge
23 Mar 1999
Particulars of mortgage/charge
05 Nov 1998
Return made up to 24/09/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Sep 1997
Secretary resigned
24 Sep 1997
Incorporation

NEW WOOD SECURITIES LIMITED Charges

31 March 2015
Charge code 0344 1847 0016
Delivered: 13 April 2015
Status: Satisfied on 12 November 2015
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being waterside park…
31 March 2015
Charge code 0344 1847 0015
Delivered: 7 April 2015
Status: Satisfied on 12 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 December 2004
Charge of agreement for lease
Delivered: 14 December 2004
Status: Satisfied on 5 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement (the "agreement") dated 8TH december 2004. see…
10 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 5 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 phase 2 ensign business centre westwood business…
20 October 2004
Security over construction documents
Delivered: 23 October 2004
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in the contract, sums payable…
20 October 2004
Charge of agreement for lease
Delivered: 23 October 2004
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Agreement dated 25 august 2004 between the company and hmt…
20 October 2004
Legal charge
Delivered: 23 October 2004
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south west side of wolverhampton road oldbury…
25 March 2003
Legal charge of licensed premises
Delivered: 26 March 2003
Status: Satisfied on 5 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land known as 8 bennetts hill…
2 September 2002
Legal charge
Delivered: 16 September 2002
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property k/a 37 bennetts hill birmingham B2…
21 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land on the east side of black country new…
15 June 2001
Legal charge
Delivered: 25 June 2001
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All the freehold property known as lygon court dudley rise…
15 June 2001
Legal charge
Delivered: 25 June 2001
Status: Satisfied on 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a part of the car park off pitcairn drive…
15 June 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All the freehold land known as land and buildings on the…
15 June 2001
Debenture
Delivered: 19 June 2001
Status: Satisfied on 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Floating charge
Delivered: 23 March 1999
Status: Satisfied on 28 June 2001
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
10 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Land and buildings fronting prospect hill, redditch…