Company NameNe Realisations 2020 Limited
Company StatusDissolved
Company Number07942563
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date27 September 2023 (6 months, 3 weeks ago)
Previous NamesSandco 1216 Limited and Newarc (Exports) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Gilbert Jackson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 34 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
StatusClosed
Appointed19 March 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 27 September 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 34 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
StatusClosed
Appointed19 March 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 34 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
Appointed09 February 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
Appointed09 February 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
Appointed09 February 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

1 at £1Newarc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,380
Cash£52,966
Current Liabilities£344,554

Accounts

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

Filing History

28 January 2021Appointment of a voluntary liquidator (3 pages)
6 January 2021Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages)
12 October 2020Administrator's progress report (43 pages)
7 July 2020Statement of affairs with form AM02SOA/AM02SOC (10 pages)
7 July 2020Result of meeting of creditors (5 pages)
26 June 2020Change of name notice (2 pages)
26 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-09
(3 pages)
26 March 2020Statement of administrator's proposal (59 pages)
11 March 2020Registered office address changed from 6 Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF to Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 11 March 2020 (2 pages)
10 March 2020Appointment of an administrator (3 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 February 2018Notification of Newarc Limited 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 9 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 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)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
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)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
9 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
21 March 2012Memorandum and Articles of Association (22 pages)
21 March 2012Memorandum and Articles of Association (22 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 Gilbert Jackson as a director (2 pages)
20 March 2012Appointment of Mr Gilbert Jackson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 20TH March 2012.
(3 pages)
20 March 2012Appointment of Mr Gilbert Jackson as a director (2 pages)
20 March 2012Appointment of Mr Richard Thomas Jackson as a director (2 pages)
20 March 2012Appointment of Mr Gilbert Jackson as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 20TH March 2012.
(3 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 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)
19 March 2012Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
19 March 2012Company name changed sandco 1216 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 28 February 2013 to 31 March 2013 (1 page)
19 March 2012Company name changed sandco 1216 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 28 February 2013 to 31 March 2013 (1 page)
19 March 2012Termination of appointment of Colin Hewitt 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 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)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)