NEWART LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1QH

Company number 04303516
Status Liquidation
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address 1 COLTON SQUARE, LEICESTER, LEICESTERSHIRE, LE1 1QH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting of creditors. The most likely internet sites of NEWART LIMITED are www.newart.co.uk, and www.newart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Newart Limited is a Private Limited Company. The company registration number is 04303516. Newart Limited has been working since 12 October 2001. The present status of the company is Liquidation. The registered address of Newart Limited is 1 Colton Square Leicester Leicestershire Le1 1qh. . CHAPMAN, Eric Thomas is a Secretary of the company. WHATSIZE, Glenn Edmund is a Secretary of the company. CHAPMAN, Eric Thomas is a Director of the company. FULLER, Roy William is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CHAPMAN, Eric Thomas
Appointed Date: 12 October 2001

Secretary
WHATSIZE, Glenn Edmund
Appointed Date: 01 July 2006

Director
CHAPMAN, Eric Thomas
Appointed Date: 12 October 2001
75 years old

Director
FULLER, Roy William
Appointed Date: 12 October 2001
75 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 October 2001
Appointed Date: 12 October 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 October 2001
Appointed Date: 12 October 2001

NEWART LIMITED Events

10 Apr 2015
Restoration by order of the court
05 Feb 2014
Final Gazette dissolved following liquidation
05 Nov 2013
Return of final meeting of creditors
04 Jun 2013
Insolvency:liquidators progress report 28/03/12 to 27/03/13
27 Dec 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 45 more events
25 Apr 2002
New director appointed
25 Apr 2002
New secretary appointed;new director appointed
15 Oct 2001
Secretary resigned
15 Oct 2001
Director resigned
12 Oct 2001
Incorporation

NEWART LIMITED Charges

28 May 2010
Debenture
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Debenture
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2007
Chattel mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The equipment being 1 x alpha 400S cnc lathe year 2000…
15 September 2003
Fixed charge supplemental to a debenture dated 25 july 2002
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
26 July 2002
Debenture containing fixed and floating charges
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Roy William Fuller
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Debenture containing fixed and floating charges
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Eric Thomas Chapman
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Chattel mortgage
Delivered: 31 July 2002
Status: Satisfied on 9 August 2007
Persons entitled: Barclays Bank PLC
Description: Ajax type ajbm 16 single spindle pedestal drill serial no…
5 June 2002
All assets debenture
Delivered: 13 June 2002
Status: Satisfied on 29 June 2007
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…