Company NameNew Purposes Limited
Company StatusDissolved
Company Number01119715
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 9 months ago)
Dissolution Date1 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter James Horrobin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 01 July 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCroston Barn House Croston Barn Lane
Nateby
Garstang
Lancashire
PR3 0JL
Secretary NameMrs Fiona Gillian Horrobin
NationalityBritish
StatusClosed
Appointed06 January 1995(21 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 01 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCroston Barn House Croston Barn Lane
Nateby
Preston
PR3 0JL
Director NameMargaret Joan Loveday Horrobin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleHousewife
Correspondence AddressInglewood Cove Road
Silverdale
Carnforth
Lancashire
LA5 0SQ
Secretary NameMargaret Joan Loveday Horrobin
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressInglewood Cove Road
Silverdale
Carnforth
Lancashire
LA5 0SQ

Location

Registered AddressShip Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Fiona Gillian Horrobin
50.00%
Ordinary
50 at £1Mr P.j. Horrobin
50.00%
Ordinary

Financials

Year2014
Net Worth£209,744
Current Liabilities£32,349

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

16 July 1998Delivered on: 6 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever.
Particulars: 38 market street carnforth lancaster lancashire.
Outstanding
16 July 1998Delivered on: 6 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever.
Particulars: 40 market street carnforth lancaster lancashire.
Outstanding
16 July 1998Delivered on: 6 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the christian trust to the chargee on any account whatsoever.
Particulars: 42 market street carnforth lancaster lancashire.
Outstanding
27 July 1981Delivered on: 30 July 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 market street, carnforth lancaster.
Outstanding
16 January 1979Delivered on: 26 January 1979
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 market street carnforth lancs.
Outstanding
15 December 1978Delivered on: 4 January 1979
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 40, market st, carnforth lancs.
Outstanding
2 February 1978Delivered on: 8 February 1978
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 March 1987Delivered on: 12 March 1987
Satisfied on: 14 October 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: £20,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a 38/42 market st, carnforth, lancashire.
Fully Satisfied

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a members' voluntary winding up (16 pages)
1 September 2018Liquidators' statement of receipts and payments to 25 June 2018 (14 pages)
17 July 2017Registered office address changed from Fleet House New Road Lancaster LA1 1EZ to Ship Canal House 98 King Street Manchester M2 4WU on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Fleet House New Road Lancaster LA1 1EZ to Ship Canal House 98 King Street Manchester M2 4WU on 17 July 2017 (2 pages)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
10 July 2017Appointment of a voluntary liquidator (1 page)
10 July 2017Declaration of solvency (5 pages)
10 July 2017Declaration of solvency (5 pages)
10 July 2017Appointment of a voluntary liquidator (1 page)
10 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
22 May 2017Satisfaction of charge 4 in full (1 page)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (1 page)
22 May 2017Satisfaction of charge 4 in full (1 page)
22 May 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Satisfaction of charge 3 in full (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 6 in full (1 page)
18 November 2016Satisfaction of charge 8 in full (1 page)
18 November 2016Satisfaction of charge 7 in full (1 page)
18 November 2016Satisfaction of charge 8 in full (1 page)
18 November 2016Satisfaction of charge 6 in full (1 page)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
16 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
16 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Return made up to 29/12/06; full list of members (2 pages)
19 February 2007Return made up to 29/12/06; full list of members (2 pages)
21 August 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
21 August 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
11 February 2005Return made up to 29/12/04; full list of members (6 pages)
11 February 2005Return made up to 29/12/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 January 2004Amended accounts made up to 31 August 2002 (4 pages)
28 January 2004Amended accounts made up to 31 August 2002 (4 pages)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
14 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
30 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
15 March 2001Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page)
15 March 2001Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page)
12 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Return made up to 29/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
25 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 January 1999Return made up to 29/12/98; no change of members (4 pages)
24 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Accounting reference date extended from 31/01 to 31/07 (1 page)
16 January 1996Accounting reference date extended from 31/01 to 31/07 (1 page)
27 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
27 September 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 October 1992Company name changed\certificate issued on 15/10/92 (2 pages)
15 October 1992Company name changed\certificate issued on 15/10/92 (2 pages)