About

Registered Number: 01162771
Date of Incorporation: 13/03/1974 (50 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 13/07/2017 (6 years and 11 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, Tyne And Wear, NE1 4AD

 

Newton Moor Construction Ltd was registered on 13 March 1974, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed as Dean, Robert, Mason, Barbara Mary, Rose, Alan, Smith, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Robert 01 July 1992 30 September 2000 1
MASON, Barbara Mary N/A 30 November 2000 1
ROSE, Alan 01 July 2007 14 March 2008 1
SMITH, Peter 01 July 1992 07 August 2000 1

Filing History

Document Type Date
REST-CVL - N/A 17 July 2019
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2015
AD01 - Change of registered office address 25 February 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
4.68 - Liquidator's statement of receipts and payments 24 March 2011
2.24B - N/A 22 March 2010
2.24B - N/A 22 March 2010
2.34B - N/A 22 March 2010
2.24B - N/A 07 December 2009
2.24B - N/A 09 October 2009
2.31B - N/A 28 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
287 - Change in situation or address of Registered Office 11 June 2009
2.26B - N/A 19 March 2009
2.23B - N/A 19 March 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
2.12B - N/A 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2008
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 03 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
395 - Particulars of a mortgage or charge 20 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
395 - Particulars of a mortgage or charge 20 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
363s - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 13 September 2004
RESOLUTIONS - N/A 20 August 2004
169 - Return by a company purchasing its own shares 20 August 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 24 January 2003
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
RESOLUTIONS - N/A 01 November 2002
123 - Notice of increase in nominal capital 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 26 January 2002
AA - Annual Accounts 26 January 2002
225 - Change of Accounting Reference Date 27 November 2001
RESOLUTIONS - N/A 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
363s - Annual Return 02 August 2001
169 - Return by a company purchasing its own shares 03 April 2001
AA - Annual Accounts 15 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
395 - Particulars of a mortgage or charge 12 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 17 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 09 September 1997
395 - Particulars of a mortgage or charge 26 August 1997
AA - Annual Accounts 20 August 1997
395 - Particulars of a mortgage or charge 25 April 1997
363s - Annual Return 11 September 1996
AA - Annual Accounts 11 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 13 July 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 04 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 16 February 1992
395 - Particulars of a mortgage or charge 06 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
395 - Particulars of a mortgage or charge 13 August 1990
395 - Particulars of a mortgage or charge 28 December 1989
395 - Particulars of a mortgage or charge 28 December 1989
395 - Particulars of a mortgage or charge 13 July 1989
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
395 - Particulars of a mortgage or charge 07 June 1989
395 - Particulars of a mortgage or charge 14 November 1988
395 - Particulars of a mortgage or charge 26 August 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
395 - Particulars of a mortgage or charge 31 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1987
363 - Annual Return 08 July 1987
AA - Annual Accounts 08 July 1987
395 - Particulars of a mortgage or charge 03 December 1986
395 - Particulars of a mortgage or charge 11 November 1986
363 - Annual Return 01 September 1986
AA - Annual Accounts 19 July 1986
395 - Particulars of a mortgage or charge 22 August 1977
PUC 2 - N/A 08 April 1974
NEWINC - New incorporation documents 13 March 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2008 Outstanding

N/A

Debenture 27 August 2008 Outstanding

N/A

Legal charge 03 March 2008 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Legal charge 19 February 2007 Outstanding

N/A

Legal mortgage 05 May 2000 Fully Satisfied

N/A

Charge over credit balances 19 August 1997 Fully Satisfied

N/A

Legal mortgage 18 April 1997 Fully Satisfied

N/A

Legal mortgage 04 February 1991 Fully Satisfied

N/A

Legal mortgage 04 February 1991 Fully Satisfied

N/A

Legal mortgage 09 August 1990 Fully Satisfied

N/A

Legal mortgage 09 August 1990 Fully Satisfied

N/A

Legal mortgage 11 December 1989 Fully Satisfied

N/A

Legal mortgage 11 December 1989 Fully Satisfied

N/A

Legal mortgage 30 June 1989 Fully Satisfied

N/A

Legal mortgage 19 May 1989 Fully Satisfied

N/A

Legal mortgage 02 November 1988 Fully Satisfied

N/A

Legal mortgage 05 August 1988 Fully Satisfied

N/A

Legal charge 17 July 1987 Fully Satisfied

N/A

Legal mortgage 21 November 1986 Fully Satisfied

N/A

Mortgage 07 November 1986 Fully Satisfied

N/A

Mortgage 26 July 1985 Fully Satisfied

N/A

Debenture 12 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.