Company NameNewnham & Abel Ltd
DirectorChris Newnham
Company StatusLiquidation
Company Number03804179
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Chris Newnham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Secretary NameClare Lesley Newnham
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Glenburn Avenue
Norwich
Norfolk
NR7 8DX
Secretary NameThomas Alexander Vandervaud Newnham
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 14 July 2008)
RoleCompany Director
Correspondence AddressOwls Acre Crostwight Hall Barns
Crostwight Honing
North Walsham
Norfolk
NR28 9PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2011
Net Worth£399,042
Cash£133,868
Current Liabilities£1,146,580

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 July 2016 (overdue)

Filing History

21 September 2020Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
22 June 2020Appointment of a voluntary liquidator (3 pages)
19 May 2016Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
13 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 May 2014Administrator's progress report to 30 April 2014 (28 pages)
20 May 2014Administrator's progress report to 30 April 2014 (28 pages)
12 November 2013Notice of extension of period of Administration (3 pages)
12 November 2013Notice of extension of period of Administration (3 pages)
11 November 2013Administrator's progress report to 30 October 2013 (25 pages)
11 November 2013Administrator's progress report to 30 October 2013 (25 pages)
7 June 2013Administrator's progress report to 3 May 2013 (35 pages)
7 June 2013Administrator's progress report to 3 May 2013 (35 pages)
7 June 2013Administrator's progress report to 3 May 2013 (35 pages)
4 February 2013Notice of extension of time period of the administration (1 page)
4 February 2013Notice of extension of time period of the administration (1 page)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages)
5 December 2012Administrator's progress report to 3 November 2012 (28 pages)
5 December 2012Administrator's progress report to 3 November 2012 (28 pages)
5 December 2012Administrator's progress report to 3 November 2012 (28 pages)
17 July 2012Result of meeting of creditors (2 pages)
17 July 2012Result of meeting of creditors (2 pages)
3 July 2012Statement of administrator's proposal (34 pages)
3 July 2012Statement of administrator's proposal (34 pages)
14 May 2012Registered office address changed from Newnham and Abel Ltd Laundry Loke North Walsham Norfolk NR28 0BD England on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from Newnham and Abel Ltd Laundry Loke North Walsham Norfolk NR28 0BD England on 14 May 2012 (2 pages)
10 May 2012Appointment of an administrator (1 page)
10 May 2012Appointment of an administrator (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 4 January 2012 (1 page)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(3 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(3 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 July 2010Director's details changed for Christopher Newnham on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Christopher Newnham on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher Newnham on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Registered office address changed from Laundry Loke Industrial Estate North Walsham Norfolk NR28 0BD on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Laundry Loke Industrial Estate North Walsham Norfolk NR28 0BD on 13 January 2010 (1 page)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
20 July 2009Return made up to 09/07/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Appointment terminate, secretary thomas alexander vandervaud newnham logged form (1 page)
29 July 2008Appointment terminate, secretary thomas alexander vandervaud newnham logged form (1 page)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Appointment terminated secretary thomas newnham (1 page)
16 July 2008Director's change of particulars / christopher newnham / 01/07/2008 (1 page)
16 July 2008Appointment terminated secretary thomas newnham (1 page)
16 July 2008Return made up to 09/07/08; full list of members (3 pages)
16 July 2008Director's change of particulars / christopher newnham / 01/07/2008 (1 page)
11 February 2008Amended accounts made up to 31 March 2007 (6 pages)
11 February 2008Amended accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Return made up to 09/07/07; full list of members (2 pages)
28 September 2007Return made up to 09/07/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 09/07/05; full list of members (6 pages)
18 July 2005Return made up to 09/07/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
2 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
18 July 2003Return made up to 09/07/03; full list of members (6 pages)
4 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 July 2002Return made up to 09/07/02; full list of members (6 pages)
22 July 2002Return made up to 09/07/02; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 28 February 2000 (7 pages)
12 September 2000Accounts for a dormant company made up to 28 February 2000 (7 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
18 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 1999Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
28 July 1999Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (15 pages)
9 July 1999Incorporation (15 pages)