NEWINCCO 834 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWINCCO 834 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00688310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWINCCO 834 LIMITED?

    • (7011) /

    Where is NEWINCCO 834 LIMITED located?

    Registered Office Address
    The Clock House
    87 Paines Lane
    HA5 3BZ Pinner
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWINCCO 834 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIVE OAKS PROPERTIES LIMITEDMar 29, 1961Mar 29, 1961

    What are the latest accounts for NEWINCCO 834 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for NEWINCCO 834 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to May 17, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 17, 2009

    6 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2008

    LRESSP

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Certificate of change of name

    Company name changed five oaks properties LIMITED\certificate issued on 05/06/08
    2 pagesCERTNM

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2005

    12 pagesAA

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of NEWINCCO 834 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Secretary
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    PORTMAN ADMINISTRATION 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    93189540002
    PORTMAN ADMINISTRATION 2 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    88224330004
    GOLDSOBEL, Howard
    38 Elliott Square
    Swiss Cottage
    NW3 3SU London
    Secretary
    38 Elliott Square
    Swiss Cottage
    NW3 3SU London
    British57132180002
    GURKIN, Nigel David
    22 Alacross Road
    Ealing
    W5 4HT London
    Secretary
    22 Alacross Road
    Ealing
    W5 4HT London
    British53087320002
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    WILKINSON, Mark Robert George
    24 Ferndale
    TN2 3NS Tunbridge Wells
    Kent
    Secretary
    24 Ferndale
    TN2 3NS Tunbridge Wells
    Kent
    British22691360002
    BROUWER, Alexander Willem
    74 Manor Road North
    KT10 0AD Hinchley Wood
    Surrey
    Director
    74 Manor Road North
    KT10 0AD Hinchley Wood
    Surrey
    British32947790002
    EMMETT, Graham Anthony Johnathan
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British66041940002
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritish60475780002
    HADEN SCOTT, Timothy
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    Director
    6 Russell Hill
    CR8 2JA Purley
    Surrey
    British63220740001
    HOUGHTON, David John
    605 Gilbert House
    Barbican
    EC2Y 8BD London
    Director
    605 Gilbert House
    Barbican
    EC2Y 8BD London
    EnglandBritish1605090002
    JAFFE, Stephen Richard
    14 Park Avenue
    SW14 8AT London
    Director
    14 Park Avenue
    SW14 8AT London
    EnglandUnited Kingdom12701960001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    TIDY, Thomas Peter
    35 Wyatt Drive
    SW13 8AL London
    Director
    35 Wyatt Drive
    SW13 8AL London
    British21430260001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001
    WALTER, Timothy Peter
    Lodgefield
    Hunt Paddocks Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    Director
    Lodgefield
    Hunt Paddocks Rouncil Lane
    CV8 1NL Kenilworth
    Warwickshire
    British32235920001
    WATKINS, John Howard
    2 Carter Drive
    CV35 8ET Barford
    Warwickshire
    Director
    2 Carter Drive
    CV35 8ET Barford
    Warwickshire
    United KingdomBritish2985260001

    Does NEWINCCO 834 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of release and deposit
    Created On Nov 02, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    The principal of and interest on the £15,000,000 eight and three eighths per cent (8 3/8 %) first mortgage debenture stock 2019 of five oaks investments limited and all monies due or to become due from the company to the chargee intended to be secured by a trust deed dated 8TH february 1994 as supplemented by a first supplemental trust deed dated 26TH february 1999
    Short particulars
    £5,000,000.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of release and deposit
    Created On Dec 06, 1999
    Delivered On Dec 09, 1999
    Satisfied
    Amount secured
    In favour of the chargee the principal of and interest on the £15,000,000 8 3/8% first mortgage debenture stock 2019 of five oaks investment limited and all other moneys intended to be secured by a trust deed dated 8TH february 1994 and deeds dated 26TH february 1999 and 6 december 1999 both of which are supplemental to the trust deed dated 8 february 1994
    Short particulars
    £1,1000,000.00.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Dec 09, 1999Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 24, 1999
    Delivered On Jun 04, 1999
    Satisfied
    Amount secured
    The actual,contingent present and/or future obligations and liabilities of the company and the borrowers (as defined) to the chargee as agent and trustee for itself and the other lenders (as defined) and to the other lenders under or in connection with the finance documents (as defined)
    Short particulars
    L/H land being 3-31 (odd) trinity street coventry t/n WM516375 all f/h and l/h property the proceeds of sale of the mortgaged property and all plant machinery vehicles computers and office equipment all rights under policies of insurance the benefit of all lease or tenancies and rental income,all credit balances,by way of floating charge all undertaking property and assets and rights.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    First supplemental trust deed (supplemental to a trust deed dated 26 june 1995)
    Created On Feb 26, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    £7,000,000 9.543 per cent first mortgage debenture stock 2015 created by the 1995 trust deed and all other monies intended to be secured by the 1995 trust deed and under any other deed or instrument supplemental thereto
    Short particulars
    The f/h and l/h property k/a 23/24 bennetts hill birmingham t/n WM390533 (f/h) and WM433338 (l/h) together with all buildings fixtures fittings fixed plant and machinery the benefit of all leases agreements and covenants and a floating charge undertaking and all property and assets including uncalled capital.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    First supplemental trust deed
    Created On Feb 26, 1999
    Delivered On Mar 02, 1999
    Satisfied
    Amount secured
    In favour of the chargee the principal of and interest on the existing stock which means the £15,000,000 8 3/8 per cent. First mortgage debenture stock 2019 of five oaks investments PLC and all other moneys intended to be secured by the arrangements (as defined)
    Short particulars
    Atlantic house 351 oxford street london W1 t/no.NGL484429 together with all buildings erections and fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited(The Trustee)
    Transactions
    • Mar 02, 1999Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 2ND march 1999
    Created On Feb 15, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    The whole obligations due or to become due from the parent and of the company and the other charging subsidiaries (as defined) pursuant to the trust deed dated 8TH february 1994 constituting and securing the £15,000,000 8 3/8 per cent first mortgage debenture stock 2019 of the parent and the schedules thereto any deed or instrument expressed to be supplemental to the said trust deed and the schedules (if any) thereto (including without limitation any deed constituting or securing any further stock and the first supplemental trust deed and any other deed or instrument conferring rights on the trustee or any deed supplemental thereto in respect of the payment of the principal amount of the stock (as defined) and all interest thereon and of all other monies secured and/or intended to be secured by the trust deed
    Short particulars
    Retail shop premises on basement ground and first floor 173 to 187 (odd numbers) (including 187A and 187B) trongate glasgow forming part of the building k/a granite house 173 to 187 (odd numbers) trongate glasgow t/no: GLA79494.
    Persons Entitled
    • Royal Exchange Trust Company Limited ("the Trustee")
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • Apr 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Jul 01, 1997
    Delivered On Jul 02, 1997
    Satisfied
    Amount secured
    In favour of the chargee the principal amount of stock and interest arising under a trust deed dated 8TH february 1994 and a deed of release and substitution and securing £15,000,000 8 3/8% first mortgage debenture stock 2019
    Short particulars
    F/H land and buildings k/a premises at eastern avenue retail park gloucester t/n-GR168750.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Jul 02, 1997Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 19TH august 1997
    Created On Jun 20, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole that area of ground extending to 34.08 square metres or thereby and forming part of the subjects at granite hpouse trongate stockwell street and osborne street glasgow t/n GLA37288.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 4TH march 1996
    Created On Feb 29, 1996
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The retail shop (on basement, ground and first floors) 173 to 187 trongate, glasgow together with access road and other ancillary rights at old wynd glasgow t/nos: GLA102467 and GLA79494. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • Feb 20, 1999Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 08, 1994
    Delivered On Feb 14, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from five oaks investments PLC to the chargee in relation to the £15,000,000 8 3/8 per cent. First mortgage debenture stock 2019 issued by five oaks investments PLC
    Short particulars
    Various properties and all buildings erections fixtures fittings plant machinery etc. floating charge over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Feb 14, 1994Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined)
    Short particulars
    F/H 2 high street teddington middlesex t/n sgl 424921.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Sep 20, 1991Registration of a charge
    Legal charge
    Created On Sep 09, 1991
    Delivered On Sep 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined)
    Short particulars
    L/H teddington business park, station road teddington middlesex t/n sgl 431597.
    Persons Entitled
    • Robert Fleming & Co. Limited
    Transactions
    • Sep 20, 1991Registration of a charge
    Debenture
    Created On Aug 16, 1991
    Delivered On Sep 02, 1991
    Satisfied
    Amount secured
    £19,000,000 all monies due or to become due from the company and/or five oaks investments PLC to the chargee under the terms of the facility agreement (as defined)
    Short particulars
    (1) various property described in the schedule attached to form 395 (2) all rental income of the company desiving from the property detailed above and all the companys interest & rights therein and thereto present & future.
    Persons Entitled
    • Robert Fleming & Limited
    Transactions
    • Sep 02, 1991Registration of a charge
    Legal charge
    Created On Mar 04, 1991
    Delivered On Mar 15, 1991
    Satisfied
    Amount secured
    £20,000,000 and all monies due or to become due from the company to the chargee under a loan agreement dated 16.08.88 and a guarantee dated 29.09.88 and this charge
    Short particulars
    Units B1 to B7 and C1 to C4 giltbrook industrial estate giltbrook nottingham.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Mar 15, 1991Registration of a charge
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at the junction of sandy lane and gateford worksop notts.
    Persons Entitled
    • Robert Fleming and Co Limited
    Transactions
    • Aug 02, 1990Registration of a charge
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    Land and buildings on north side herewald rise halesowen t/no.WM109934.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Aug 02, 1990Registration of a charge
    Legal charge
    Created On Aug 01, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    7 & 9 upper market square hanley.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Aug 02, 1990Registration of a charge
    Legal charge
    Created On Jul 30, 1990
    Delivered On Aug 07, 1990
    Satisfied
    Amount secured
    All monies due from the company and/or five oaks investments PLC to the chargee under a loan agreement
    Short particulars
    18-24 west st porchester.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Aug 07, 1990Registration of a charge
    Legal charge
    Created On May 10, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 16.08.88 and a guarantee dated 29.09.88
    Short particulars
    Units B1 B2 C1 C2 D4 D5 D6 E1 E2 G1 G2 G3 europa trading estate kearsley bolton greater manchester.
    Persons Entitled
    • Robert Fleming and Co Limited
    Transactions
    • May 16, 1990Registration of a charge
    Legal charge
    Created On Apr 17, 1990
    Delivered On Apr 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    Units 3A/c and 4A/c gelderd lane olympia trading estate leeds.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Apr 23, 1990Registration of a charge
    Legal charge
    Created On Dec 13, 1989
    Delivered On Dec 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    5A 5B 5C 6A 6B tweed road ind est clevedon avon.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Dec 15, 1989Registration of a charge
    • Feb 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Hilton house lord street stockport.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Jan 05, 1989Registration of a charge
    • Feb 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    24 and 25 market place and 1 to 8 market cross mews north welsham norfolk.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Jan 04, 1989Registration of a charge
    Legal charge
    Created On Dec 28, 1988
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Greencoat house 167/181 clarence st kingston upon thames.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Jan 05, 1989Registration of a charge
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Atlantic house 351 oxford st london.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Dec 13, 1988Registration of a charge

    Does NEWINCCO 834 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2010Dissolved on
    Nov 18, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Holland
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex
    practitioner
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0