Company NameNewpost Properties Limited
Company StatusDissolved
Company Number05027776
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mukesh Dharamshi Unadkat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenham Place
Davenham Road
Northwood
Middlesex
HA6 3HN
Secretary NameMr Tarun Patel
NationalityBritish
StatusClosed
Appointed10 February 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 24 May 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Holmdene Avenue
North Harrow
HA2 6HP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThird Floor
126/134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1G. Patel
25.00%
Ordinary
1 at £1M. Unadkat
25.00%
Ordinary
1 at £1S. Unadkat
25.00%
Ordinary
1 at £1T. Patel
25.00%
Ordinary

Financials

Year2014
Turnover£118,481
Gross Profit£117,703
Net Worth£33,175
Cash£25,278
Current Liabilities£903,372

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

25 January 2005Delivered on: 28 January 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking, property and assets of the company present and future.
Fully Satisfied
25 January 2005Delivered on: 28 January 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments reserved as rent under any lease currntly in place over the property at 110/112 central drive, blackpool t/no. LA880957. See the mortgage charge document for full details.
Fully Satisfied
25 January 2005Delivered on: 28 January 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 110/112 central drive, blackpool t/no. LA880957 together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fixed charge the goodwill of the business carried on by the company at or from the property.. See the mortgage charge document for full details.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Deed of assignmemt of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All payments reserved as rent. See the mortgage charge document for full details.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 582-4 christchurch road boscombe bournemouth t/n DT116017 together with all buildings fixtures plant and machinery the goodwill the full benefit of all present and future licences shareholding uncalled capital by way of fixed equitable charge all estate or interest in any land now or at any time. See the mortgage charge document for full details.
Fully Satisfied
26 April 2004Delivered on: 29 April 2004
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
26 April 2004Delivered on: 29 April 2004
Satisfied on: 2 December 2010
Persons entitled: West Bromwhich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to receive all payments reserved as rent under any lease over the whole or part of the property as 11 and 13 high street southend-on-sea t/ns EX207222 (good l/h title) EX614270 (f/h title absolute) EX207223 (l/h absolute) EX161700 (f/h title absolute) and EX161699 (f/h possessory title).
Fully Satisfied
26 April 2004Delivered on: 29 April 2004
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings known as 11 and 13 high street southend-on-sea t/ns EX207222 (good l/h title) EX614270 (f/h title absolute) EX207223 (l/h absolute) EX161700 (f/h title absolute) and EX161699 (f/h possessory title) together with all buildings trade and other fixtures fixed plant and machinery, the goodwill, the benefit of all licences, any shareholding and uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
16 November 2005Delivered on: 22 November 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns with full title guarantee the exclusive rights to receive all payments reserved as rent of the f/h land k/a 203 high street west bromwich west midlands t/no WM374140. See the mortgage charge document for full details.
Fully Satisfied
16 November 2005Delivered on: 22 November 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 203 high street west bromwich west midlands t/no WM374140 full title guarantee in favour of the lender to secure the payment and discharge of the loan obligations.
Fully Satisfied
31 January 2005Delivered on: 5 February 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
31 January 2005Delivered on: 5 February 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease of the whole or any part of the property being 183 lord street fleetwood t/no LA639903 granted by the company after the date of the assignment including any increased payments resulting from any rent review and including any interest chargeable on all such payments. See the mortgage charge document for full details.
Fully Satisfied
31 January 2005Delivered on: 5 February 2005
Satisfied on: 2 December 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 183 lord street fleetwood t/no LA639903 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property). See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 17 March 2004
Satisfied on: 11 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44 green lane northwood middlesex HA6 2QB t/n's MX324634 and NGL439580. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 December 2007Delivered on: 11 December 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertakings.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 42A green lane northwood t/no AGL72239.
Outstanding
30 January 2006Delivered on: 3 February 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all present and future assets and undertakings of the company.
Outstanding
30 January 2006Delivered on: 3 February 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 40 42 42A 44 and 44A green lane northwood t/nos NGL124141 MX324634 and NGL439580.
Outstanding
30 January 2006Delivered on: 3 February 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to any rental income under any lease. See the mortgage charge document for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Receiver's abstract of receipts and payments to 20 July 2015 (3 pages)
1 September 2015Receiver's abstract of receipts and payments to 20 July 2015 (3 pages)
1 September 2015Notice of ceasing to act as receiver or manager (4 pages)
1 September 2015Notice of ceasing to act as receiver or manager (4 pages)
2 July 2015Receiver's abstract of receipts and payments to 14 December 2014 (3 pages)
2 July 2015Receiver's abstract of receipts and payments to 14 December 2014 (3 pages)
2 July 2015Receiver's abstract of receipts and payments to 14 June 2015 (1 page)
2 July 2015Receiver's abstract of receipts and payments to 14 June 2015 (1 page)
8 December 2014Receiver's abstract of receipts and payments to 14 June 2014 (3 pages)
8 December 2014Receiver's abstract of receipts and payments to 14 June 2013 (3 pages)
8 December 2014Receiver's abstract of receipts and payments to 14 June 2014 (3 pages)
8 December 2014Receiver's abstract of receipts and payments to 14 December 2013 (3 pages)
8 December 2014Receiver's abstract of receipts and payments to 14 December 2013 (3 pages)
8 December 2014Receiver's abstract of receipts and payments to 14 June 2013 (3 pages)
5 July 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 July 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 June 2012Notice of appointment of receiver or manager (3 pages)
21 June 2012Notice of appointment of receiver or manager (3 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 4
(4 pages)
7 February 2012Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 4
(4 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
13 May 2009Return made up to 28/01/09; full list of members (4 pages)
13 May 2009Return made up to 28/01/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
29 April 2008Return made up to 28/01/08; full list of members (4 pages)
29 April 2008Return made up to 28/01/08; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Particulars of mortgage/charge (11 pages)
26 January 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
26 January 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (11 pages)
22 November 2005Particulars of mortgage/charge (11 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 28/01/05; full list of members (6 pages)
18 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (5 pages)
21 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 December 2004Ad 28/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 December 2004Ad 28/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
29 April 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 January 2004Incorporation (12 pages)
28 January 2004Incorporation (12 pages)