Company NameNewtons Property Maintenance Limited
Company StatusDissolved
Company Number07700369
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date23 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Steven Newton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Grange Lane
Kippax
Leeds
West Yorkshire
LS25 7PE
Secretary NameJohn Steven Newton
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Grange Lane
Kippax
Leeds
West Yorkshire
LS25 7PE
Director NameMr Christopher John Newton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2013(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shuttocks Fold
Kippax
Leeds
West Yorkshire
LS25 7RF

Contact

Websitenewtonspropertymaintenanceltd.co

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Mr John Steven Newton
60.00%
Ordinary
40 at £1Mr Christopher John Newton
40.00%
Ordinary

Financials

Year2014
Net Worth£5,268
Cash£6,321
Current Liabilities£19,032

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 October 2022Final Gazette dissolved following liquidation (1 page)
23 July 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
24 January 2022Statement of affairs (9 pages)
24 January 2022Appointment of a voluntary liquidator (3 pages)
24 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-17
(1 page)
24 January 2022Registered office address changed from 1 Grange Lane Kippax Leeds West Yorkshire LS25 7PE to 26 York Place Leeds West Yorkshire LS1 2EY on 24 January 2022 (2 pages)
15 October 2021Micro company accounts made up to 31 July 2021 (6 pages)
14 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
2 November 2020Micro company accounts made up to 31 July 2020 (6 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
26 September 2017Micro company accounts made up to 31 July 2017 (7 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
27 March 2013Appointment of Mr Christopher John Newton as a director (2 pages)
27 March 2013Appointment of Mr Christopher John Newton as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2011Incorporation (35 pages)
11 July 2011Incorporation (35 pages)