Newhall 2016 Limited

DataGardener
in liquidation
Micro

Newhall 2016 Limited

05509064Private Limited With Share Capital

Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton, BN14EA
Incorporated

14/07/2005

Company Age

20 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Newhall 2016 Limited (05509064) is a private limited with share capital incorporated on 14/07/2005 (20 years old) and registered in brighton, BN14EA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/07/2005
BN14EA

Financial Overview

Total Assets

£100.9K

Liabilities

£90.6K

Net Assets

£10.3K

Cash

£10.6K

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2018
Resolution
Category:Resolution
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2016
Change Of Name Notice
Category:Change Of Name
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2012
Capital Return Purchase Own Shares
Category:Capital
Date:22-11-2011
Capital Cancellation Shares
Category:Capital
Date:16-11-2011
Resolution
Category:Resolution
Date:16-11-2011
Termination Director Company With Name
Category:Officers
Date:03-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2011
Accounts With Accounts Type Group
Category:Accounts
Date:05-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2011
Legacy
Category:Mortgage
Date:04-04-2011
Legacy
Category:Mortgage
Date:04-04-2011
Legacy
Category:Mortgage
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2010
Legacy
Category:Annual Return
Date:16-07-2009
Legacy
Category:Address
Date:16-07-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:26-06-2009
Legacy
Category:Officers
Date:28-05-2009
Legacy
Category:Officers
Date:26-05-2009
Statement Of Affairs
Category:Miscellaneous
Date:14-01-2009
Legacy
Category:Capital
Date:14-01-2009
Legacy
Category:Annual Return
Date:14-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Accounts
Date:27-03-2008
Legacy
Category:Mortgage
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Mortgage
Date:29-08-2007
Legacy
Category:Annual Return
Date:16-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2007
Legacy
Category:Officers
Date:07-02-2007
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Annual Return
Date:20-07-2006
Legacy
Category:Mortgage
Date:13-04-2006
Resolution
Category:Resolution
Date:12-12-2005
Legacy
Category:Officers
Date:04-11-2005
Legacy
Category:Capital
Date:03-11-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:19-10-2005
Legacy
Category:Officers
Date:19-10-2005
Incorporation Company
Category:Incorporation
Date:14-07-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2018
Filing Date07/10/2016
Latest Accounts30/09/2016

Trading Addresses

Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton Bn1 4Ea, Brighton, BN14EARegistered

Contact

stoford.com
Quantuma Llp 3Rd Floor, 37 Frederick Place, Brighton, BN14EA