Company NameNewport Building Services Limited
Company StatusIn Administration/Administrative Receiver
Company Number03588991
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Howard Lee Newport
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressBotesdale Lodge
The Common
Botesdale Diss
Suffolk
IP22 1LG
Director NameMr Michael Blizzard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address84 Scott Drive
Wickford
Essex
SS12 9PW
Director NameMr Martin Taylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address5 Eastview Drive
Rayleigh
Essex
SS6 9NY
Director NameJeffrey Colin Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Wetherden Road Haughley
Stowmarket
Suffolk
IP14 3RE
Secretary NameJeffrey Colin Taylor
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Wetherden Road Haughley
Stowmarket
Suffolk
IP14 3RE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJeremy Stuart French
Vantis Business Recovery Services 43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2007
Turnover£5,104,295
Gross Profit£742,309
Net Worth£407,026
Cash£3,981
Current Liabilities£1,165,108

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due10 July 2017 (overdue)

Filing History

7 April 2011Notice to Registrar in respect of date of dissolution (2 pages)
7 April 2011Notice to Registrar in respect of date of dissolution (2 pages)
13 January 2011Notice of move from Administration to Dissolution (12 pages)
13 January 2011Notice of move from Administration to Dissolution (12 pages)
12 January 2011Notice of move from Administration to Dissolution (12 pages)
12 January 2011Notice of move from Administration to Dissolution (12 pages)
26 August 2010Termination of appointment of Jeffrey Taylor as a director (1 page)
26 August 2010Termination of appointment of Jeffrey Taylor as a director (1 page)
26 August 2010Termination of appointment of Jeffrey Taylor as a secretary (1 page)
26 August 2010Termination of appointment of Jeffrey Taylor as a secretary (1 page)
29 July 2010Administrator's progress report to 12 July 2010 (15 pages)
29 July 2010Administrator's progress report to 12 July 2010 (15 pages)
23 July 2010Administrator's progress report to 12 July 2010 (14 pages)
23 July 2010Administrator's progress report to 12 July 2010 (14 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
5 February 2010Administrator's progress report to 12 January 2010 (18 pages)
5 February 2010Administrator's progress report to 12 January 2010 (18 pages)
16 December 2009Statement of affairs with form 2.14B (13 pages)
16 December 2009Statement of affairs with form 2.14B (13 pages)
29 September 2009Result of meeting of creditors (2 pages)
29 September 2009Result of meeting of creditors (2 pages)
29 September 2009Statement of administrator's proposal (23 pages)
29 September 2009Statement of administrator's proposal (23 pages)
29 August 2009Statement of administrator's proposal (27 pages)
29 August 2009Statement of administrator's proposal (27 pages)
2 August 2009Registered office changed on 02/08/2009 from newport house 4 victoria court hurricane way wickford essex SS11 8YY (1 page)
2 August 2009Registered office changed on 02/08/2009 from newport house 4 victoria court hurricane way wickford essex SS11 8YY (1 page)
20 July 2009Appointment of an administrator (1 page)
20 July 2009Appointment of an administrator (1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
3 September 2008Return made up to 26/06/08; full list of members (5 pages)
3 September 2008Return made up to 26/06/08; full list of members (5 pages)
18 June 2008Director appointed mr martin taylor (1 page)
18 June 2008Director appointed mr martin taylor (1 page)
18 June 2008Director appointed mr michael blizzard (1 page)
18 June 2008Director appointed mr michael blizzard (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
19 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (8 pages)
18 July 2006Return made up to 26/06/06; full list of members (8 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
14 July 2005Return made up to 26/06/05; full list of members (8 pages)
14 July 2005Return made up to 26/06/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
16 July 2004Return made up to 26/06/04; full list of members (8 pages)
16 July 2004Return made up to 26/06/04; full list of members (8 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
11 July 2003Return made up to 26/06/03; full list of members (8 pages)
11 July 2003Return made up to 26/06/03; full list of members (8 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
12 December 2002Full accounts made up to 31 December 2001 (18 pages)
12 December 2002Full accounts made up to 31 December 2001 (18 pages)
25 July 2002Return made up to 26/06/02; full list of members (8 pages)
25 July 2002Return made up to 26/06/02; full list of members (8 pages)
18 March 2002S-div 01/12/01 (1 page)
18 March 2002S-div 01/12/01 (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2002Ad 01/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2002Ad 01/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 26/06/01; full list of members (6 pages)
11 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Full accounts made up to 31 December 2000 (13 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Nc inc already adjusted 26/11/00 (1 page)
22 December 2000Nc inc already adjusted 26/11/00 (1 page)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1999Return made up to 26/06/99; full list of members (6 pages)
30 September 1999Return made up to 26/06/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 59 vowler road langdon hills basildon essex SS16 6AQ (1 page)
14 June 1999Registered office changed on 14/06/99 from: 59 vowler road langdon hills basildon essex SS16 6AQ (1 page)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
26 June 1998Incorporation (14 pages)
26 June 1998Incorporation (14 pages)