Based in Birmingham, New Wood Securities Ltd was setup in 1997, it's status is listed as "Dissolved". This company has no directors listed at Companies House. We don't currently know the number of employees at New Wood Securities Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 March 2019 | |
LIQ13 - N/A | 14 December 2018 | |
LIQ03 - N/A | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 December 2016 | |
AD01 - Change of registered office address | 08 December 2015 | |
RESOLUTIONS - N/A | 03 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2015 | |
4.70 - N/A | 03 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AA01 - Change of accounting reference date | 29 November 2015 | |
MR04 - N/A | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 05 May 2015 | |
MR04 - N/A | 22 April 2015 | |
MR04 - N/A | 22 April 2015 | |
MR04 - N/A | 22 April 2015 | |
MR01 - N/A | 13 April 2015 | |
MR01 - N/A | 07 April 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
MR04 - N/A | 27 February 2015 | |
AR01 - Annual Return | 07 October 2014 | |
CH03 - Change of particulars for secretary | 07 October 2014 | |
CH01 - Change of particulars for director | 06 October 2014 | |
CH01 - Change of particulars for director | 06 October 2014 | |
AA - Annual Accounts | 28 September 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 16 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
AA01 - Change of accounting reference date | 04 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 24 September 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
363s - Annual Return | 11 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2004 | |
AA - Annual Accounts | 29 July 2004 | |
287 - Change in situation or address of Registered Office | 21 June 2004 | |
363s - Annual Return | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
AA - Annual Accounts | 28 July 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
363s - Annual Return | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 16 September 2002 | |
AA - Annual Accounts | 01 August 2002 | |
287 - Change in situation or address of Registered Office | 02 July 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 02 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 25 June 2001 | |
395 - Particulars of a mortgage or charge | 25 June 2001 | |
395 - Particulars of a mortgage or charge | 22 June 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 31 July 2000 | |
AA - Annual Accounts | 12 November 1999 | |
363s - Annual Return | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 23 March 1999 | |
395 - Particulars of a mortgage or charge | 23 March 1999 | |
363s - Annual Return | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 30 September 1997 | |
NEWINC - New incorporation documents | 24 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
Charge of agreement for lease | 10 December 2004 | Fully Satisfied |
N/A |
Legal charge | 10 December 2004 | Fully Satisfied |
N/A |
Security over construction documents | 20 October 2004 | Fully Satisfied |
N/A |
Charge of agreement for lease | 20 October 2004 | Fully Satisfied |
N/A |
Legal charge | 20 October 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 25 March 2003 | Fully Satisfied |
N/A |
Legal charge | 02 September 2002 | Fully Satisfied |
N/A |
Legal charge | 21 June 2001 | Fully Satisfied |
N/A |
Legal charge | 15 June 2001 | Fully Satisfied |
N/A |
Legal charge | 15 June 2001 | Fully Satisfied |
N/A |
Legal charge | 15 June 2001 | Fully Satisfied |
N/A |
Debenture | 15 June 2001 | Fully Satisfied |
N/A |
Floating charge | 10 March 1999 | Fully Satisfied |
N/A |
Legal charge | 10 March 1999 | Fully Satisfied |
N/A |