Company NameJoseph Newsome (Holdings) Limited
Company StatusActive
Company Number00544119
CategoryPrivate Limited Company
Incorporation Date2 February 1955(69 years, 3 months ago)
Previous NameJoseph Newsome & Sons Limited

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£4,762,910
Net Worth£694,443
Cash£21,506
Current Liabilities£1,613,683

Accounts

Next Accounts Due30 September 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Next Return Due4 January 2017 (overdue)

Charges

28 March 1988Delivered on: 7 April 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
6 July 1981Delivered on: 14 July 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts present and future.
Outstanding
23 January 1978Delivered on: 26 January 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold land and premises being victoria mills bailey carr, batley, west yorks. Together with power trade machinery and fixtures present and future.
Outstanding
14 November 1969Delivered on: 25 November 1969
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Henry street mills, henry st, batley powertrade together with machinery fixtures implements and utensils undertaking and all property and assets present and future including uncalled capital fixed and floating charges (see doc 55 for further details.
Outstanding

Filing History

17 January 2014Restoration by order of the court (6 pages)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2005Order of court - dissolution void (5 pages)
26 February 1998Dissolved (1 page)
26 November 1997Liquidators statement of receipts and payments (5 pages)
26 November 1997Return of final meeting in a members' voluntary winding up (4 pages)
26 November 1997Liquidators' statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators' statement of receipts and payments (5 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Liquidators' statement of receipts and payments (5 pages)
17 September 1996Liquidators' statement of receipts and payments (5 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators' statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (6 pages)
18 August 1995Liquidators' statement of receipts and payments (6 pages)