NEW LIFE CLEANING SYSTEMS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD
Company number 01620739
Status Liquidation
Incorporation Date 8 March 1982
Company Type Private Limited Company
Address 1. ST. JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 7470 - Other cleaning activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators statement of receipts and payments to 18 April 2016; Appointment of a voluntary liquidator; Court order insolvency:co to remove/replace liquidator. The most likely internet sites of NEW LIFE CLEANING SYSTEMS LIMITED are www.newlifecleaningsystems.co.uk, and www.new-life-cleaning-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. New Life Cleaning Systems Limited is a Private Limited Company. The company registration number is 01620739. New Life Cleaning Systems Limited has been working since 08 March 1982. The present status of the company is Liquidation. The registered address of New Life Cleaning Systems Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . DIXON, Philip John is a Director of the company. Secretary DIXON, Philip John has been resigned. Secretary HOLDEN, Joanne has been resigned. Director DIXON, David Alan has been resigned. Director DIXON, Peter James has been resigned. Director DIXON, Valerie Jean has been resigned. The company operates in "Other cleaning activities".


Current Directors

Director
DIXON, Philip John

70 years old

Resigned Directors

Secretary
DIXON, Philip John
Resigned: 14 December 1998

Secretary
HOLDEN, Joanne
Resigned: 24 October 2008
Appointed Date: 14 December 1998

Director
DIXON, David Alan
Resigned: 30 June 2007
66 years old

Director
DIXON, Peter James
Resigned: 12 July 2007
63 years old

Director
DIXON, Valerie Jean
Resigned: 30 September 2012
Appointed Date: 26 September 2007
70 years old

NEW LIFE CLEANING SYSTEMS LIMITED Events

25 May 2016
Liquidators statement of receipts and payments to 18 April 2016
22 Jan 2016
Appointment of a voluntary liquidator
22 Jan 2016
Court order insolvency:co to remove/replace liquidator
22 Jan 2016
Notice of ceasing to act as a voluntary liquidator
29 May 2015
Liquidators statement of receipts and payments to 18 April 2015
...
... and 94 more events
19 Oct 1987
Registered office changed on 19/10/87 from: churchill house 87 jesmond road newcastle upon tyne NE2 1NH

08 Jan 1987
Registered office changed on 08/01/87 from: moorside bar moor lane ryton tyne and wear

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 31/10/86; full list of members
08 Mar 1982
Incorporation

NEW LIFE CLEANING SYSTEMS LIMITED Charges

4 February 2011
Debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Legal mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1 simonside east industrial estate souyth shields tyne…
4 February 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Fixed charge over book debts
Delivered: 3 February 1999
Status: Satisfied on 31 July 2002
Persons entitled: Nmb-Heller Limited
Description: Pursuant to the deed the company with full title guarantee…
5 September 1997
Legal charge
Delivered: 22 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at templeton commercial road south…
9 March 1989
Fixed charge supplemental to a debenture dated 23/2/83
Delivered: 16 March 1989
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
12 October 1988
Legal charge
Delivered: 29 October 1988
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings at hill street, south shields, tyne and…
11 August 1983
Legal charge
Delivered: 23 August 1983
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H 14 and 14A stanhope road, south shields, tyne & wear…
23 February 1983
Debenture
Delivered: 2 March 1983
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…