NEWVILLE HOMES LIMITED
LONDON MITRE HOMES & LAND LIMITED MITRE BUILDING PROJECTS LIMITED LANEMERE LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 04345340
Status Liquidation
Incorporation Date 24 December 2001
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-04 . The most likely internet sites of NEWVILLE HOMES LIMITED are www.newvillehomes.co.uk, and www.newville-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newville Homes Limited is a Private Limited Company. The company registration number is 04345340. Newville Homes Limited has been working since 24 December 2001. The present status of the company is Liquidation. The registered address of Newville Homes Limited is 150 Aldersgate Street London Ec1a 4ab. . BARNETT, Norman is a Director of the company. WISE, Terence Bernard is a Director of the company. Secretary FOREMAN, Barry Anthony has been resigned. Secretary GIBSON, Helen Lucy Grigg has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLE, Bertha Helen has been resigned. Director ELMONT, Julie Louise has been resigned. Director GIBSON, Helen Lucy Grigg has been resigned. Director GIBSON, Raymond Terry has been resigned. Director LUMLEY, James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARNETT, Norman
Appointed Date: 14 December 2004
76 years old

Director
WISE, Terence Bernard
Appointed Date: 30 October 2012
77 years old

Resigned Directors

Secretary
FOREMAN, Barry Anthony
Resigned: 07 March 2003
Appointed Date: 23 April 2002

Secretary
GIBSON, Helen Lucy Grigg
Resigned: 22 April 2002
Appointed Date: 15 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 2002
Appointed Date: 24 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2008
Appointed Date: 07 March 2003

Director
COLE, Bertha Helen
Resigned: 14 December 2004
Appointed Date: 13 February 2004
81 years old

Director
ELMONT, Julie Louise
Resigned: 14 December 2004
Appointed Date: 13 February 2004
64 years old

Director
GIBSON, Helen Lucy Grigg
Resigned: 13 February 2004
Appointed Date: 15 January 2002
86 years old

Director
GIBSON, Raymond Terry
Resigned: 13 February 2004
Appointed Date: 15 January 2002
82 years old

Director
LUMLEY, James
Resigned: 14 December 2004
Appointed Date: 09 April 2002
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 2002
Appointed Date: 24 December 2001

NEWVILLE HOMES LIMITED Events

14 Apr 2016
Declaration of solvency
14 Apr 2016
Appointment of a voluntary liquidator
14 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04

04 Apr 2016
Satisfaction of charge 10 in full
04 Apr 2016
Satisfaction of charge 043453400016 in full
...
... and 89 more events
12 Feb 2002
Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR
12 Feb 2002
Secretary resigned
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
New director appointed
24 Dec 2001
Incorporation

NEWVILLE HOMES LIMITED Charges

6 June 2014
Charge code 0434 5340 0016
Delivered: 12 June 2014
Status: Satisfied on 4 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ye olde harrow weston green road thams ditton surrey t/n…
23 April 2010
Legal charge
Delivered: 28 April 2010
Status: Satisfied on 8 March 2014
Persons entitled: Middlearth Investments Limited
Description: Ye old harrow thames ditton surrey t/no. SY627055.
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 8 March 2014
Persons entitled: Middlearth Investments Limited
Description: Ye olde harrow, thames ditton, surrey, t/no. SY627055.
30 April 2008
Secured debenture
Delivered: 8 May 2008
Status: Satisfied on 22 March 2014
Persons entitled: Heritable Bank Limited
Description: By way of floating security the undertaking and all other…
30 April 2008
Legal charge
Delivered: 8 May 2008
Status: Satisfied on 30 March 2011
Persons entitled: Heritable Bank Limited
Description: Firstly by way of fixed charge over ye olde harrow weston…
26 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 4 April 2016
Persons entitled: Norman Barnett
Description: F/H land and buildings at 76 white lion road, little…
26 May 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 16 November 2007
Persons entitled: Principality Building Society
Description: F/H land and buildings being 76 white lion road amersham…
16 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 16 November 2007
Persons entitled: United Trust Bank Limited
Description: 5 devonshire road, harpenden herts the benefit of all…
16 August 2004
Debenture
Delivered: 19 August 2004
Status: Satisfied on 1 May 2008
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2003
Commercial mortgage deed
Delivered: 10 June 2003
Status: Satisfied on 16 November 2007
Persons entitled: Chesham Building Society
Description: F/H property 14 the leys chesham bois amersham…
29 October 2002
Commercial mortgage deed
Delivered: 1 November 2002
Status: Satisfied on 16 November 2007
Persons entitled: Chesham Building Society
Description: Freehold property (now or formally k/a "holmside") 72 white…
18 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 16 November 2007
Persons entitled: Investrealm Limited
Description: Freehold land forming part of weyland 9 the drive harefield…
18 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied on 16 November 2007
Persons entitled: Bank Insinger De Beaufort PLC
Description: Land at 9 the drive harefield place uxbridge with the…
18 October 2002
Debenture
Delivered: 19 October 2002
Status: Satisfied on 16 November 2007
Persons entitled: Bank Insinger De Beaufort PLC
Description: Fixed and floating charges over the undertaking and all…