Company NameNewsite Investments Limited
DirectorChristopher John Thomson
Company StatusLiquidation
Company Number01195972
CategoryPrivate Limited Company
Incorporation Date10 January 1975(49 years, 3 months ago)
Previous NameMainland Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2003(28 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusCurrent
Appointed04 February 2004(29 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleAa
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Arlene Elizabeth Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House, The Hurst
Park Lane, Appleton
Warrington
Cheshire
WA4 5LQ
Director NameMr David Alan Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 1994)
RoleMotor Dealer
Correspondence AddressThe Willows Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TY
Director NameMr Stephen Jonathan Langley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 October 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wasley Close
Fearnhead
Warrington
Cheshire
WA2 0DH
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed16 October 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMr Ian Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMark Alan Brown
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(23 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhill Lodge Lyons Lane
Appleton
Warrington
Cheshire
WA4 5QU
Director NameJeffrey Holmes Riley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Moore
Warrington
WA4 6UD
Director NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1.000k at £1Christopher John Thomson & Jeffrey Holmes Riley & Rathbone Trust Company LTD
28.57%
Ordinary
1.000k at £1Christopher John Thomson & Jeffrey Holmes Riley & Rathbone Trust Company LTD
28.57%
Redeemable Preference
750k at £1Jeffrey Holmes Riley & Christopher John Thomson & Rathbone Trust Company LTD
21.43%
Ordinary A
750k at £1Jeffrey Holmes Riley & Christopher John Thomson & Rathbone Trust Company LTD
21.43%
Redeemable Ordinary

Financials

Year2014
Net Worth£3,728,076
Cash£99,195
Current Liabilities£90,054

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 October 2016 (overdue)

Filing History

15 December 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
15 December 2017Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
27 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
12 February 2014Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 12 February 2014 (2 pages)
11 February 2014Declaration of solvency (3 pages)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Declaration of solvency (3 pages)
17 January 2014Termination of appointment of Jeffrey Holmes Riley as a director on 16 January 2014 (1 page)
17 January 2014Termination of appointment of Philip Urmston as a director on 16 January 2014 (1 page)
17 January 2014Termination of appointment of Philip Urmston as a director on 16 January 2014 (1 page)
17 January 2014Termination of appointment of Jeffrey Holmes Riley as a director on 16 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,500,000
(8 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,500,000
(8 pages)
5 July 2013Satisfaction of charge 39 in full (2 pages)
5 July 2013Satisfaction of charge 22 in full (1 page)
5 July 2013Satisfaction of charge 41 in full (2 pages)
5 July 2013Satisfaction of charge 40 in full (2 pages)
5 July 2013Satisfaction of charge 34 in full (1 page)
5 July 2013Satisfaction of charge 22 in full (1 page)
5 July 2013Satisfaction of charge 40 in full (2 pages)
5 July 2013Satisfaction of charge 41 in full (2 pages)
5 July 2013Satisfaction of charge 34 in full (1 page)
5 July 2013Satisfaction of charge 39 in full (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (8 pages)
17 May 2012Appointment of Philip Urmston as a director on 2 April 2012 (3 pages)
17 May 2012Appointment of Philip Urmston as a director on 2 April 2012 (3 pages)
17 May 2012Appointment of Philip Urmston as a director on 2 April 2012 (3 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011 (7 pages)
14 February 2011 (7 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
28 January 2010Full accounts made up to 31 March 2009 (10 pages)
28 January 2010Full accounts made up to 31 March 2009 (10 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
17 February 2009Full accounts made up to 31 March 2008 (10 pages)
17 February 2009Full accounts made up to 31 March 2008 (10 pages)
23 October 2008Return made up to 16/10/08; full list of members (6 pages)
23 October 2008Return made up to 16/10/08; full list of members (6 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
2 October 2006Full accounts made up to 31 March 2006 (9 pages)
2 October 2006Full accounts made up to 31 March 2006 (9 pages)
7 November 2005Conve 20/10/05 (1 page)
7 November 2005£ sr 750000@ 20/10/05 (1 page)
7 November 2005Conve 20/10/05 (1 page)
7 November 2005£ sr 750000@ 20/10/05 (1 page)
25 October 2005Return made up to 16/10/05; full list of members (10 pages)
25 October 2005Return made up to 16/10/05; full list of members (10 pages)
26 August 2005Full accounts made up to 31 March 2005 (11 pages)
26 August 2005Full accounts made up to 31 March 2005 (11 pages)
22 October 2004Return made up to 16/10/04; full list of members (10 pages)
22 October 2004Return made up to 16/10/04; full list of members (10 pages)
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 September 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
3 September 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
23 July 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
23 July 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (3 pages)
6 March 2004New secretary appointed (3 pages)
6 March 2004Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003Company name changed mainland investments LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003Registered office changed on 05/11/03 from: 415/419 manchester road paddington warrington cheshire WA1 3LR (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003Registered office changed on 05/11/03 from: 415/419 manchester road paddington warrington cheshire WA1 3LR (1 page)
5 November 2003Company name changed mainland investments LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
26 October 2003Return made up to 16/10/03; full list of members (9 pages)
26 October 2003Return made up to 16/10/03; full list of members (9 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
22 October 2002Return made up to 16/10/02; full list of members (10 pages)
22 October 2002Return made up to 16/10/02; full list of members (10 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
29 October 2001Return made up to 16/10/01; full list of members (10 pages)
29 October 2001Return made up to 16/10/01; full list of members (10 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2000Full group accounts made up to 31 December 1999 (23 pages)
1 June 2000Full group accounts made up to 31 December 1999 (23 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1999Full group accounts made up to 31 December 1998 (23 pages)
8 September 1999Full group accounts made up to 31 December 1998 (23 pages)
29 December 1998Return made up to 16/10/98; no change of members (4 pages)
29 December 1998Return made up to 16/10/98; no change of members (4 pages)
22 September 1998Full group accounts made up to 31 December 1997 (24 pages)
22 September 1998Full group accounts made up to 31 December 1997 (24 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (4 pages)
30 January 1998Particulars of mortgage/charge (4 pages)
3 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
30 October 1997Return made up to 16/10/97; full list of members (6 pages)
30 October 1997Return made up to 16/10/97; full list of members (6 pages)
28 July 1997Statement of rights variation attached to shares (1 page)
28 July 1997Ad 26/06/97--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1997Statement of rights variation attached to shares (1 page)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1997Statement of rights variation attached to shares (1 page)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997£ nc 2500000/3500000 26/06/97 (1 page)
28 July 1997£ nc 2500000/3500000 26/06/97 (1 page)
28 July 1997Statement of rights variation attached to shares (1 page)
28 July 1997Ad 26/06/97--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
7 July 1997Full group accounts made up to 31 December 1996 (22 pages)
7 July 1997Full group accounts made up to 31 December 1996 (22 pages)
24 October 1996Return made up to 16/10/96; no change of members (7 pages)
24 October 1996Return made up to 16/10/96; no change of members (7 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
17 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 1995Full group accounts made up to 31 December 1994 (22 pages)
19 September 1995Full group accounts made up to 31 December 1994 (22 pages)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1988Full group accounts made up to 30 June 1987 (22 pages)
26 May 1988Full group accounts made up to 30 June 1987 (22 pages)
5 November 1985Accounts made up to 1 August 1984 (19 pages)
5 November 1985Accounts made up to 1 August 1984 (19 pages)
5 November 1985Accounts made up to 1 August 1984 (19 pages)
10 January 1984Accounts made up to 31 July 1983 (19 pages)
10 January 1984Accounts made up to 31 July 1983 (19 pages)
26 August 1983Accounts made up to 31 July 1982 (20 pages)
26 August 1983Accounts made up to 31 July 1982 (20 pages)
19 February 1982Accounts made up to 31 July 1981 (15 pages)
19 February 1982Accounts made up to 31 July 1981 (15 pages)
11 April 1981Accounts made up to 31 July 1980 (10 pages)
11 April 1981Accounts made up to 31 July 1980 (10 pages)
6 September 1980Accounts made up to 28 February 1979 (10 pages)
6 September 1980Accounts made up to 28 February 1979 (10 pages)
11 March 1980Accounts made up to 31 March 1978 (5 pages)
11 March 1980Accounts made up to 31 March 1978 (5 pages)
1 March 1980Accounts made up to 30 September 1985 (22 pages)
1 March 1980Accounts made up to 30 September 1985 (22 pages)
2 August 1978Accounts made up to 30 April 1977 (7 pages)
2 August 1978Accounts made up to 30 April 1977 (7 pages)
2 August 1976Accounts made up to 30 April 1976 (7 pages)
2 August 1976Accounts made up to 30 April 1976 (7 pages)
10 January 1975Incorporation (12 pages)
10 January 1975Incorporation (12 pages)