This company is commonly known as Newfields Developments Limited. The company was founded 67 years ago and was given the registration number 00569997. The firm's registered office is in CANTERBURY. You can find them at C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NEWFIELDS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00569997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 August 1956 |
End of financial year | : | 05 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Chase, Ballakillowey Colby, Castletown, IM9 4BL | Secretary | 15 January 1997 | Active |
C/O Augusta Kent Limited, The Clocktower, Clocktower Square, St George's Street, Canterbury, CT1 2LE | Director | 21 September 2018 | Active |
4 The Chase, Ballakillowey Colby, Castletown, IM9 4BL | Director | - | Active |
230 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NT | Secretary | - | Active |
30 Gresham Street, London, EC2V 7PG | Corporate Secretary | 29 September 2004 | Active |
230 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NT | Director | - | Active |
30 Lodwick, Shoeburyness, Southend On Sea, SS3 9HW | Director | - | Active |
Vela Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Grenaby House, Foxdale Road, Ballasalla, Isle Of Man, IM9 3DR |
Nature of control | : |
|
Paul Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | 3, East Point, Sevenoaks, TN15 0EG |
Nature of control | : |
|
Pamela Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1926 |
Nationality | : | British |
Address | : | 3, East Point, Sevenoaks, TN15 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-06 | Resolution | Resolution. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.