Company NameN Realisations 2020 Limited
Company StatusLiquidation
Company Number07923699
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Previous NamesSandco 1214 Limited and Newarc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gilbert Jackson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Richard Thomas Jackson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Ian Gordon McNair
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameHeather Jackson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NamePamela Joyce McNair
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenewarc.co.uk
Email address[email protected]
Telephone0191 2950111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFrp Advisory Llp
34 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

36.7k at £1Gilbert Jackson
33.33%
Ordinary
36.7k at £1Ian Mcnair
33.33%
Ordinary
36.7k at £1Richard Jackson
33.33%
Ordinary
1 at £1Gilbert Jackson & Ian Mcnair & Richard Jackson
0.00%
Ordinary

Financials

Year2014
Net Worth£588,782
Cash£1,714
Current Liabilities£49,997

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 January 2019 (5 years, 2 months ago)
Next Return Due8 February 2020 (overdue)

Filing History

12 October 2020Administrator's progress report (43 pages)
7 July 2020Result of meeting of creditors (5 pages)
7 July 2020Statement of affairs with form AM02SOA/AM02SOC (12 pages)
26 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-05
(3 pages)
26 June 2020Change of name notice (2 pages)
27 March 2020Statement of administrator's proposal (59 pages)
12 March 2020Registered office address changed from 6 Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 12 March 2020 (2 pages)
11 March 2020Appointment of an administrator (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Notification of Gilbert Jackson as a person with significant control on 25 January 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 110,002
(6 pages)
14 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 110,002
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110,002
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110,002
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 110,002
(6 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 110,002
(6 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 110,003
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 110,003
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 110,002
(15 pages)
12 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 110,002
(15 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2012Memorandum and Articles of Association (22 pages)
11 June 2012Appointment of Heather Jackson as a director (3 pages)
11 June 2012Appointment of Heather Jackson as a director (3 pages)
11 June 2012Appointment of Pamela Joyce Mcnair as a director (3 pages)
11 June 2012Memorandum and Articles of Association (22 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 June 2012Appointment of Pamela Joyce Mcnair as a director (3 pages)
21 March 2012Memorandum and Articles of Association (22 pages)
21 March 2012Memorandum and Articles of Association (22 pages)
20 March 2012Appointment of Mr Ian Gordon Mcnair as a director (2 pages)
20 March 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page)
20 March 2012Appointment of Mr Richard Thomas Jackson as a director (2 pages)
20 March 2012Appointment of Mr Ian Gordon Mcnair as a director (2 pages)
20 March 2012Appointment of Mr Richard Thomas Jackson as a director (2 pages)
20 March 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 20 March 2012 (1 page)
19 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 March 2012Appointment of Mr Gilbert Jackson as a director (2 pages)
19 March 2012Termination of appointment of Colin Hewitt as a director (1 page)
19 March 2012Company name changed sandco 1214 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 March 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
19 March 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 March 2012Termination of appointment of Colin Hewitt as a director (1 page)
19 March 2012Appointment of Mr Gilbert Jackson as a director (2 pages)
19 March 2012Company name changed sandco 1214 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)