ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Street Mills Limited

New Street Mills Limited is a dissolved company incorporated on 19 August 2015 with the registered office located in Leeds, West Yorkshire. New Street Mills Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 13 January 2021 (4 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09740684
Private limited company
Age
10 years
Incorporated 19 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Rsm Restructuring Advisory Llp Central Square Fifth Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • Consultant • British • Lives in UK • Born in Jun 1963
Director • Property Developer • British • Lives in England • Born in Jul 1982
Director • Property Developer • British • Lives in England • Born in Oct 1984
Mr Justin David Hemming
PSC • British • Lives in England • Born in Oct 1984
Mr Nathan Peter Hemming
PSC • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
V1sion Properties Limited
Justin David Hemming and Nathan Peter Hemming are mutual people.
Active
Vision Properties Development Group Limited
Justin David Hemming and Nathan Peter Hemming are mutual people.
Active
Habitat East Limited
Justin David Hemming and Nathan Peter Hemming are mutual people.
Active
Kirkgate Management Company Limited
Nathan Peter Hemming is a mutual person.
Active
Eagle Eye Property Investments Ltd
Nathan Peter Hemming is a mutual person.
Active
Chalkstring Limited
Mark Andrew Roberts is a mutual person.
Active
Clarity Software Group Holdings Limited
Mark Andrew Roberts is a mutual person.
Active
Alexandra House (Leeds) Limited
Justin David Hemming, Nathan Peter Hemming, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Decreased by £29.07K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£438.22K
Decreased by £773.47K (-64%)
Total Liabilities
-£189.57K
Decreased by £1.07M (-85%)
Net Assets
£248.66K
Increased by £291.59K (-679%)
Debt Ratio (%)
43%
Decreased by 60.29% (-58%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 13 Jan 2021
Registered Address Changed
6 Years Ago on 16 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Aug 2019
Declaration of Solvency
6 Years Ago on 15 Aug 2019
Charge Satisfied
6 Years Ago on 17 May 2019
Micro Accounts Submitted
6 Years Ago on 18 Dec 2018
Confirmation Submitted
6 Years Ago on 14 Dec 2018
Registered Address Changed
7 Years Ago on 18 Oct 2018
Confirmation Submitted
7 Years Ago on 13 Dec 2017
Micro Accounts Submitted
8 Years Ago on 4 Oct 2017
Get Credit Report
Discover New Street Mills Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Jan 2021
Return of final meeting in a members' voluntary winding up
Submitted on 13 Oct 2020
Registered office address changed from 29 Cross Green Lane Leeds LS9 8LJ England to C/O Rsm Restructuring Advisory Llp Central Square Fifth Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 August 2019
Submitted on 16 Aug 2019
Declaration of solvency
Submitted on 15 Aug 2019
Appointment of a voluntary liquidator
Submitted on 15 Aug 2019
Resolutions
Submitted on 15 Aug 2019
Satisfaction of charge 097406840001 in full
Submitted on 17 May 2019
Micro company accounts made up to 31 March 2018
Submitted on 18 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
Submitted on 14 Dec 2018
Registered office address changed from 27 York Place Leeds West Yorkshire LS1 2EY United Kingdom to 29 Cross Green Lane Leeds LS9 8LJ on 18 October 2018
Submitted on 18 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year