NEWLEA PROPERTIES LIMITED
CLACTON ON SEA

Hellopages » Essex » Tendring » CO15 4XA

Company number 06346333
Status Liquidation
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address P.P.A. UNIT 1 SPRING VALLEY UNITS, GORSE LANE INDUSTRIAL ESTATE, CLACTON ON SEA, ESSEX, CO15 4XA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 December 2010; Compulsory strike-off action has been discontinued. The most likely internet sites of NEWLEA PROPERTIES LIMITED are www.newleaproperties.co.uk, and www.newlea-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Kirby Cross Rail Station is 2.4 miles; to Walton-on-the-Naze Rail Station is 4.5 miles; to Great Bentley Rail Station is 5.2 miles; to Harwich International Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newlea Properties Limited is a Private Limited Company. The company registration number is 06346333. Newlea Properties Limited has been working since 17 August 2007. The present status of the company is Liquidation. The registered address of Newlea Properties Limited is P P A Unit 1 Spring Valley Units Gorse Lane Industrial Estate Clacton On Sea Essex Co15 4xa. . NORCROSS, Michael is a Director of the company. Secretary ALPHA OMEGA SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GEORGALLIDES, Christos has been resigned. Director NORCROSS, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Director
NORCROSS, Michael
Appointed Date: 16 October 2008
62 years old

Resigned Directors

Secretary
ALPHA OMEGA SECRETARIES LTD
Resigned: 16 October 2008
Appointed Date: 31 August 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 August 2007
Appointed Date: 17 August 2007

Director
GEORGALLIDES, Christos
Resigned: 16 October 2008
Appointed Date: 31 August 2007
70 years old

Director
NORCROSS, Michael
Resigned: 15 May 2008
Appointed Date: 01 November 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 August 2007
Appointed Date: 17 August 2007

NEWLEA PROPERTIES LIMITED Events

02 Dec 2011
Order of court to wind up
20 Sep 2011
Total exemption small company accounts made up to 31 December 2010
05 Mar 2011
Compulsory strike-off action has been discontinued
03 Mar 2011
Total exemption small company accounts made up to 31 December 2009
11 Jan 2011
First Gazette notice for compulsory strike-off
...
... and 16 more events
24 Sep 2007
New secretary appointed
05 Sep 2007
Director resigned
05 Sep 2007
Secretary resigned
05 Sep 2007
Registered office changed on 05/09/07 from: 788-790 finchley road, london, NW11 7TJ
17 Aug 2007
Incorporation

NEWLEA PROPERTIES LIMITED Charges

6 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 7 festival leisure park, cranes farm road…
6 November 2007
Guarantee & debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…