Newgate Estate (Hackness) Limited

DataGardener
in liquidation
Micro

Newgate Estate (hackness) Limited

04928578Private Limited With Share Capital

Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP
Incorporated

10/10/2003

Company Age

22 years

Directors

1

Employees

1

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Newgate Estate (hackness) Limited (04928578) is a private limited with share capital incorporated on 10/10/2003 (22 years old) and registered in east riding of yorkshir, HU143JP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/10/2003
HU143JP
1 employees

Financial Overview

Total Assets

£443.4K

Liabilities

£17.4K

Net Assets

£426.0K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2020
Resolution
Category:Resolution
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:18-12-2008
Legacy
Category:Officers
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2008
Legacy
Category:Address
Date:14-01-2008
Legacy
Category:Annual Return
Date:07-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2007
Legacy
Category:Annual Return
Date:31-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2006
Resolution
Category:Resolution
Date:14-06-2006
Resolution
Category:Resolution
Date:14-06-2006
Resolution
Category:Resolution
Date:14-06-2006
Legacy
Category:Annual Return
Date:18-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2005
Legacy
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:10-11-2004
Legacy
Category:Accounts
Date:10-12-2003
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Address
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Incorporation Company
Category:Incorporation
Date:10-10-2003

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2021
Filing Date06/09/2019
Latest Accounts30/06/2019

Trading Addresses

Ferriby Hall, High Street, North Ferriby, HU143JPRegistered

Contact

01723882207
www.hacknesscep.com
Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP