Company NameNewhaven Business Park Limited
Company StatusDissolved
Company Number05875926
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameG & L Rigg Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gary Rigg
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(5 days after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lime Tree Drive
Brandesburton
Driffield
East Yorkshire
YO25 8RQ
Secretary NameMr Gary Rigg
NationalityBritish
StatusClosed
Appointed18 July 2006(5 days after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lime Tree Drive
Brandesburton
Driffield
East Yorkshire
YO25 8RQ
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameMrs Linda Rigg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lime Tree Drive
Brandesburton
Driffield
East Yorkshire
YO25 8RQ

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£90,573
Cash£2,544
Current Liabilities£35,678

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2020Death of a liquidator (3 pages)
16 December 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
16 April 2020Liquidators' statement of receipts and payments to 7 February 2020 (16 pages)
13 April 2019Liquidators' statement of receipts and payments to 7 February 2019 (16 pages)
19 April 2018Liquidators' statement of receipts and payments to 7 February 2018 (16 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
19 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (22 pages)
19 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (22 pages)
23 February 2016Administrator's progress report to 8 February 2016 (12 pages)
23 February 2016Administrator's progress report to 8 February 2016 (12 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 February 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 November 2015Satisfaction of charge 2 in full (2 pages)
9 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Result of meeting of creditors (3 pages)
6 November 2015Result of meeting of creditors (3 pages)
15 October 2015Administrator's progress report to 11 September 2015 (25 pages)
15 October 2015Administrator's progress report to 11 September 2015 (25 pages)
15 October 2015Statement of administrator's revised proposal (26 pages)
15 October 2015Statement of administrator's revised proposal (26 pages)
4 June 2015Result of meeting of creditors (32 pages)
4 June 2015Result of meeting of creditors (32 pages)
13 May 2015Statement of administrator's proposal (41 pages)
13 May 2015Statement of administrator's proposal (41 pages)
6 May 2015Statement of affairs with form 2.14B (6 pages)
6 May 2015Statement of affairs with form 2.14B (6 pages)
26 March 2015Appointment of an administrator (1 page)
26 March 2015Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to C/O Bdo Llp 3 Hardman Street Manchester M3 3AT on 26 March 2015 (2 pages)
26 March 2015Appointment of an administrator (1 page)
18 March 2015Termination of appointment of Linda Rigg as a director on 13 July 2014 (1 page)
18 March 2015Termination of appointment of Linda Rigg as a director on 13 July 2014 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
(3 pages)
5 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 100
(3 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
20 April 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Linda Rigg on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Gary Rigg on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Gary Rigg on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Linda Rigg on 11 July 2010 (2 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
30 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 June 2009Company name changed g & l rigg LIMITED\certificate issued on 25/06/09 (2 pages)
23 June 2009Company name changed g & l rigg LIMITED\certificate issued on 25/06/09 (2 pages)
4 September 2008Return made up to 13/07/08; full list of members (3 pages)
4 September 2008Return made up to 13/07/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2007Return made up to 13/07/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 13/07/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
8 August 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
8 August 2006Registered office changed on 08/08/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
8 August 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (9 pages)
13 July 2006Incorporation (9 pages)