THOMAS NEWALL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 00133191
Status In Administration
Incorporation Date 3 January 1914
Company Type Private Limited Company
Address MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Notice of deemed approval of proposals; Result of meeting of creditors; Statement of administrator's proposal. The most likely internet sites of THOMAS NEWALL LIMITED are www.thomasnewall.co.uk, and www.thomas-newall.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Newall Limited is a Private Limited Company. The company registration number is 00133191. Thomas Newall Limited has been working since 03 January 1914. The present status of the company is In Administration. The registered address of Thomas Newall Limited is Moorfields 88 Wood Street London Ec2v 7qf. . LOXAM, Ronald is a Director of the company. LOXAM, Stephen is a Director of the company. THOMSON, Christine is a Director of the company. Secretary LOXAM, Vera has been resigned. Director LOXAM, David Thomas has been resigned. Director LOXAM, James Ronald has been resigned. Director LOXAM, Vera has been resigned. Director TYSON, Ian Leighton has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LOXAM, Ronald

95 years old

Director
LOXAM, Stephen

69 years old

Director
THOMSON, Christine
Appointed Date: 02 July 2001
67 years old

Resigned Directors

Secretary
LOXAM, Vera
Resigned: 19 January 2009

Director
LOXAM, David Thomas
Resigned: 22 January 2016
Appointed Date: 02 July 2001
41 years old

Director
LOXAM, James Ronald
Resigned: 22 January 2016
Appointed Date: 02 July 2001
43 years old

Director
LOXAM, Vera
Resigned: 19 January 2009
95 years old

Director
TYSON, Ian Leighton
Resigned: 22 January 2016
Appointed Date: 10 February 2006
77 years old

THOMAS NEWALL LIMITED Events

07 Feb 2017
Notice of deemed approval of proposals
03 Feb 2017
Result of meeting of creditors
16 Jan 2017
Statement of administrator's proposal
30 Nov 2016
Registered office address changed from Parkfield Greaves Road Lancaster Lancashire LA1 4TZ to C/O Moorfields 88 Wood Street London EC2V 7QF on 30 November 2016
28 Nov 2016
Appointment of an administrator
...
... and 89 more events
18 Jan 1988
Accounts for a small company made up to 31 December 1986

18 Jan 1988
Return made up to 24/06/87; full list of members

30 Jan 1987
Accounts for a small company made up to 31 December 1985

30 Jan 1987
Return made up to 17/03/86; full list of members

17 Feb 1986
New director appointed

THOMAS NEWALL LIMITED Charges

25 November 2011
Legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Jones Lang Lasalle Limited
Description: F/H property k/a land and buildings on the north west side…
6 November 2009
Legal charge
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 17 new street lancaster LA1 1EG t/n LA837081 assigns the…
6 November 2009
Legal mortgage
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Beck close bungalow lawkland austwick t/n NYK215860…
12 September 2007
Debenture
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a parkfield greaves road lancaster. Assigns…
1 September 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: St george's works, st george's quay, lancaster. Assigns the…
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Furness Building Society
Description: 4 the works st george's quay lancaster t/n LA809537.
29 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 20 July 2004
Persons entitled: Barclays Bank PLC
Description: St georges works lancaster, lancashire.
20 August 1964
Charge by way of legal charge
Delivered: 9 September 1964
Status: Satisfied on 20 July 2004
Persons entitled: H. Hancock
Description: Benefit of policey of assurance dated 13 july 1964 for…
20 August 1964
Charge by way of legal mortgage
Delivered: 9 September 1964
Status: Satisfied on 20 July 2004
Persons entitled: Mrs B. Ferguson
Description: Benefit of policy of assurance dated 13 july 1964 for…
20 August 1964
Charge by way of legal mortgage
Delivered: 9 September 1964
Status: Satisfied on 20 July 2004
Persons entitled: Mrs. N. Hancock
Description: Benefit of policy of assurance dated 13 july 1964 for…
22 August 1957
Legal mortgage
Delivered: 30 August 1957
Status: Satisfied on 20 July 2004
Persons entitled: Martins Bank LTD
Description: Land and premises at and forming part of st. Georges works…
5 February 1957
Legal mortgage
Delivered: 11 February 1957
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: Part of st. Georges works lancaster together with plant…