Company NameNewbury Finance Limited
DirectorHarrison Kiely
Company StatusLiquidation
Company Number08362077
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harrison Kiely
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameMr Wyatt Alexander James Nightingale
StatusResigned
Appointed01 February 2013(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 09 April 2013)
RoleCompany Director
Correspondence AddressSuite 1a Todd Hall Road
Haslingden
Rossendale
Lancashire
BB4 5HU

Location

Registered AddressC/O Mazars Llp
One
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harrison Kiely
100.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£300,033
Current Liabilities£629,724

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due27 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Returns

Latest Return16 January 2017 (7 years, 3 months ago)
Next Return Due30 January 2018 (overdue)

Charges

9 July 2015Delivered on: 23 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 7A grove road liverpool.
Outstanding
9 July 2015Delivered on: 23 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 8 grove road elm park liverpool.
Outstanding
9 July 2015Delivered on: 23 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 8 grove road elm park liverpool.
Outstanding
9 July 2015Delivered on: 11 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land off prestield road whitefield manchester.
Outstanding
9 July 2015Delivered on: 11 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land off prestfield road whitefield manchester.
Outstanding
9 July 2015Delivered on: 10 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land at station road orchard park elton chester.
Outstanding
9 July 2015Delivered on: 10 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land at station road orchard park elton chester.
Outstanding
30 April 2014Delivered on: 12 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 42 brooks drive hale barns altrincham cheshire.
Outstanding
25 July 2016Delivered on: 4 August 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Kensington lodge, land & buildings at langdale road, blackpool.
Outstanding
25 July 2016Delivered on: 28 July 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Kensington lodge, land & buildings at langdale road, blackpool.
Outstanding
6 July 2016Delivered on: 22 July 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Castle cottage castle ford penwortham preston.
Outstanding
6 July 2016Delivered on: 22 July 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Castle cottage castle ford penwortham preston.
Outstanding
9 July 2015Delivered on: 23 July 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 7A grove road liverpool.
Outstanding
30 April 2014Delivered on: 9 May 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 42 brooks drive hale altrincham cheshire.
Outstanding

Filing History

5 December 2020Progress report in a winding up by the court (17 pages)
5 December 2019Progress report in a winding up by the court (22 pages)
7 September 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 October 2018Registered office address changed from 120 Bark Street Bolton BL1 2AX England to One St. Peters Square Manchester M2 3DE on 22 October 2018 (2 pages)
16 October 2018Appointment of a liquidator (3 pages)
4 June 2018Order of court to wind up (2 pages)
8 May 2018Change of details for Incorp Holding Limited as a person with significant control on 4 May 2018 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Registered office address changed from Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to 120 Bark Street Bolton BL1 2AX on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG England to 120 Bark Street Bolton BL1 2AX on 29 November 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
22 May 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
30 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
5 August 2016Registered office address changed from 23 Hanover Square London W1S 1JB to Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 23 Hanover Square London W1S 1JB to Belmont House 2 Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 5 August 2016 (1 page)
4 August 2016Registration of charge 083620770014, created on 25 July 2016 (14 pages)
4 August 2016Registration of charge 083620770014, created on 25 July 2016 (14 pages)
29 July 2016Total exemption small company accounts made up to 5 February 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 5 February 2015 (7 pages)
28 July 2016Registration of charge 083620770013, created on 25 July 2016 (8 pages)
28 July 2016Registration of charge 083620770013, created on 25 July 2016 (8 pages)
26 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000,000
(6 pages)
26 July 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2,000,000
(6 pages)
26 July 2016Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,000,000
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 5 February 2015
  • GBP 2,000,000
(3 pages)
22 July 2016Registration of charge 083620770011, created on 6 July 2016 (14 pages)
22 July 2016Registration of charge 083620770012, created on 6 July 2016 (8 pages)
22 July 2016Registration of charge 083620770011, created on 6 July 2016 (14 pages)
22 July 2016Registration of charge 083620770012, created on 6 July 2016 (8 pages)
15 April 2016Satisfaction of charge 083620770010 in full (1 page)
15 April 2016Satisfaction of charge 083620770009 in full (1 page)
15 April 2016Satisfaction of charge 083620770009 in full (1 page)
15 April 2016Satisfaction of charge 083620770010 in full (1 page)
6 April 2016Satisfaction of charge 083620770007 in full (1 page)
6 April 2016Satisfaction of charge 083620770006 in full (1 page)
6 April 2016Satisfaction of charge 083620770005 in full (1 page)
6 April 2016Satisfaction of charge 083620770004 in full (1 page)
6 April 2016Satisfaction of charge 083620770001 in full (1 page)
6 April 2016Satisfaction of charge 083620770006 in full (1 page)
6 April 2016Satisfaction of charge 083620770002 in full (1 page)
6 April 2016Satisfaction of charge 083620770007 in full (1 page)
6 April 2016Satisfaction of charge 083620770001 in full (1 page)
6 April 2016Satisfaction of charge 083620770005 in full (1 page)
6 April 2016Satisfaction of charge 083620770002 in full (1 page)
6 April 2016Satisfaction of charge 083620770008 in full (1 page)
6 April 2016Satisfaction of charge 083620770003 in full (1 page)
6 April 2016Satisfaction of charge 083620770004 in full (1 page)
6 April 2016Satisfaction of charge 083620770008 in full (1 page)
6 April 2016Satisfaction of charge 083620770003 in full (1 page)
31 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
31 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
23 July 2015Registration of charge 083620770010, created on 9 July 2015 (14 pages)
23 July 2015Registration of charge 083620770007, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770010, created on 9 July 2015 (14 pages)
23 July 2015Registration of charge 083620770008, created on 9 July 2015 (14 pages)
23 July 2015Registration of charge 083620770009, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770009, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770007, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770007, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770010, created on 9 July 2015 (14 pages)
23 July 2015Registration of charge 083620770009, created on 9 July 2015 (8 pages)
23 July 2015Registration of charge 083620770008, created on 9 July 2015 (14 pages)
23 July 2015Registration of charge 083620770008, created on 9 July 2015 (14 pages)
11 July 2015Registration of charge 083620770006, created on 9 July 2015 (14 pages)
11 July 2015Registration of charge 083620770006, created on 9 July 2015 (14 pages)
11 July 2015Registration of charge 083620770005, created on 9 July 2015 (8 pages)
11 July 2015Registration of charge 083620770006, created on 9 July 2015 (14 pages)
11 July 2015Registration of charge 083620770005, created on 9 July 2015 (8 pages)
11 July 2015Registration of charge 083620770005, created on 9 July 2015 (8 pages)
10 July 2015Registration of charge 083620770003, created on 9 July 2015 (7 pages)
10 July 2015Registration of charge 083620770004, created on 9 July 2015 (14 pages)
10 July 2015Registration of charge 083620770004, created on 9 July 2015 (14 pages)
10 July 2015Registration of charge 083620770003, created on 9 July 2015 (7 pages)
10 July 2015Registration of charge 083620770003, created on 9 July 2015 (7 pages)
10 July 2015Registration of charge 083620770004, created on 9 July 2015 (14 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
24 October 2014Registered office address changed from Suite 1a Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to 23 Hanover Square London W1S 1JB on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Suite 1a Todd Hall Road Haslingden Rossendale Lancashire BB4 5HU to 23 Hanover Square London W1S 1JB on 24 October 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 May 2014Registration of charge 083620770002 (14 pages)
12 May 2014Registration of charge 083620770002 (14 pages)
9 May 2014Registration of charge 083620770001 (18 pages)
9 May 2014Registration of charge 083620770001 (18 pages)
14 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
12 April 2013Termination of appointment of Wyatt Nightingale as a secretary (1 page)
12 April 2013Termination of appointment of Wyatt Nightingale as a secretary (1 page)
12 February 2013Appointment of Mr Wyatt Alexander James Nightingale as a secretary (1 page)
12 February 2013Appointment of Mr Wyatt Alexander James Nightingale as a secretary (1 page)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)