Company NameNew Road Investments (Gravesend) Limited
Company StatusDissolved
Company Number04620810
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)
Previous NameMM&S (2956) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Paul Fegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 06 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Christopher Carl Linkas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 06 October 2021)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address7 Clarges Street
London
W1J 8AE
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed13 May 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(12 years after company formation)
Appointment Duration11 months (resigned 18 November 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 18 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteehel.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edinburgh House Estates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£173,763
Net Worth£241,482
Current Liabilities£635,891

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 November 2015Delivered on: 20 November 2015
Persons entitled: Gatehouse Bank PLC (As Seller)

Classification: A registered charge
Particulars: L/H land known as 21 west street gravesend t/no K742002.
Outstanding
20 November 2015Delivered on: 21 November 2015
Persons entitled: Cfeh Cg Holdings L.P.

Classification: A registered charge
Particulars: L/H 21 west street gravesend t/no K742002.
Outstanding
30 September 2009Delivered on: 14 October 2009
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trustee”)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any present or future member of the group to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Such Capacitythe Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 2006Delivered on: 22 June 2006
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all monies due or to become due from any group company to the chargee and/or the other secured parties or any of them on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 15 December 2005
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever.
Particulars: L/H land being the land and buildings on the south side of west street, gravesend, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements and all sums payable to the company under or in respect of any agreement. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 15 December 2005
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 and
Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 74, 74A and 76 new road, gravesend, t/n K612575, assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 10 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Liquidators' statement of receipts and payments to 7 November 2020 (12 pages)
21 November 2019Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 21 November 2019 (2 pages)
20 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-08
(1 page)
20 November 2019Appointment of a voluntary liquidator (3 pages)
20 November 2019Declaration of solvency (5 pages)
21 October 2019Satisfaction of charge 046208100010 in full (1 page)
21 October 2019Satisfaction of charge 046208100009 in full (1 page)
21 January 2019Registered office address changed from 2 Eastbourne Terrace 4th Floor London W2 6LG England to 17 Hanover Square London W1S 1BN on 21 January 2019 (1 page)
27 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 4th Floor, 2 Eastbourne Terrace 2 Eastbourne Terrace 4th Floor London W2 6LG England to 2 Eastbourne Terrace 4th Floor London W2 6LG on 11 January 2018 (1 page)
27 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
9 November 2017Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Nicholas Paul Fegan on 26 September 2017 (2 pages)
9 November 2017Director's details changed for Mr Christopher Carl Linkas on 26 September 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 December 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-12-06
  • GBP 2
(6 pages)
6 December 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-12-06
  • GBP 2
(6 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2015Memorandum and Articles of Association (1 page)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2015Memorandum and Articles of Association (1 page)
21 November 2015Registration of charge 046208100010, created on 20 November 2015 (24 pages)
21 November 2015Registration of charge 046208100010, created on 20 November 2015 (24 pages)
20 November 2015Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Nicola Foley as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of David Ian Roberts as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Clifford Anthony Quayle as a director on 18 November 2015 (1 page)
20 November 2015Registration of charge 046208100009, created on 18 November 2015 (35 pages)
20 November 2015Registration of charge 046208100009, created on 18 November 2015 (35 pages)
10 November 2015Satisfaction of charge 7 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (2 pages)
10 November 2015Satisfaction of charge 3 in full (1 page)
10 November 2015Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages)
10 November 2015Satisfaction of charge 2 in full (2 pages)
10 November 2015Satisfaction of charge 6 in full (1 page)
10 November 2015Satisfaction of charge 8 in full (1 page)
10 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages)
10 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Satisfaction of charge 2 in full (2 pages)
10 November 2015Satisfaction of charge 6 in full (1 page)
10 November 2015Satisfaction of charge 3 in full (1 page)
10 November 2015Appointment of Mr Nicholas Paul Fegan as a director on 10 November 2015 (2 pages)
10 November 2015Satisfaction of charge 8 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (2 pages)
10 November 2015Satisfaction of charge 7 in full (1 page)
10 November 2015Appointment of Mr Christopher Carl Linkas as a director on 10 November 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 March 2015Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(16 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(16 pages)
16 December 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
16 December 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
16 December 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
16 December 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
16 December 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
16 December 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
16 December 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
16 December 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 8 (9 pages)
16 January 2009Return made up to 18/12/08; full list of members (3 pages)
16 January 2009Return made up to 18/12/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
27 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 February 2007Return made up to 18/12/06; full list of members (2 pages)
14 February 2007Return made up to 18/12/06; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
21 December 2006Particulars of mortgage/charge (14 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
22 June 2006Particulars of mortgage/charge (9 pages)
5 May 2006Return made up to 18/12/05; full list of members (2 pages)
5 May 2006Return made up to 18/12/05; full list of members (2 pages)
15 December 2005Particulars of mortgage/charge (11 pages)
15 December 2005Particulars of mortgage/charge (11 pages)
15 December 2005Particulars of mortgage/charge (11 pages)
15 December 2005Particulars of mortgage/charge (11 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
25 May 2005Full accounts made up to 31 December 2004 (13 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
4 June 2004New secretary appointed;new director appointed (3 pages)
4 June 2004New secretary appointed;new director appointed (3 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
13 August 2003Registered office changed on 13/08/03 from: 10 foster lane london EC2V 6HR (1 page)
13 August 2003Registered office changed on 13/08/03 from: 10 foster lane london EC2V 6HR (1 page)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (11 pages)
2 July 2003Particulars of mortgage/charge (11 pages)
15 May 2003Company name changed mm&s (2956) LIMITED\certificate issued on 15/05/03 (2 pages)
15 May 2003Company name changed mm&s (2956) LIMITED\certificate issued on 15/05/03 (2 pages)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)