NEW CAPITAL DEVELOPMENTS LIMITED

NEW CAPITAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNEW CAPITAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00867726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEW CAPITAL DEVELOPMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEW CAPITAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW CAPITAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTER DEANS PROPERTIES LIMITED Jun 25, 1990Jun 25, 1990
    DEACON INDUSTRIAL DEVELOPMENT AND FINANCE LIMITEDDec 30, 1965Dec 30, 1965

    What are the latest accounts for NEW CAPITAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NEW CAPITAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2020

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account being reduced 08/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 008677260007 in full

    1 pagesMR04

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Michael Charles Phillips as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Duncan James Langlands Abbot as a secretary on Jun 24, 2016

    1 pagesTM02

    Appointment of Mr Gary Cresswell as a secretary on Jun 24, 2016

    2 pagesAP03

    Termination of appointment of Duncan James Langlands Abbot as a director on Jun 24, 2016

    1 pagesTM01

    Appointment of Mr Kevin John Acton as a director on Jun 24, 2016

    2 pagesAP01

    Registration of charge 008677260007, created on Apr 12, 2016

    90 pagesMR01

    Who are the officers of NEW CAPITAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESSWELL, Gary
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    209435710001
    ACTON, Kevin John
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish208796890001
    DALWOOD, Anthony Lionel
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish75474370002
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    193210860001
    CLARK, Karen Ann
    36 Elder Street
    E1 6BT London
    Secretary
    36 Elder Street
    E1 6BT London
    British32471330001
    HALLETT, Brian James
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    Other134379970001
    NORTHWOOD, Rosemary Helen
    3 Hempstead Close
    IG9 5JQ Buckhurst Hill
    Essex
    Secretary
    3 Hempstead Close
    IG9 5JQ Buckhurst Hill
    Essex
    Other12791080001
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish76940730002
    BOYENS, Michael
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    England
    Director
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    England
    United KingdomBritish12791090003
    CHADWICK, Richard Andrew
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    England
    Director
    Floor
    17 Grosvenor Gardens
    SW1W 0BD London
    5th
    England
    EnglandBritish23417870001
    DUNDONALD, Iain Alexander Douglas, 15th Earl
    13 Lennox Street
    EH4 1QB Edinburgh
    Scotland
    Director
    13 Lennox Street
    EH4 1QB Edinburgh
    Scotland
    British36031910001
    EARLEY, Fintan Michael
    Apartment C24
    15 Boulevard De La Liberation
    St Jean
    Cap Ferrat
    France
    Director
    Apartment C24
    15 Boulevard De La Liberation
    St Jean
    Cap Ferrat
    France
    Irish77582070001
    HALLETT, Brian James
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish9715270002
    LORIMER, John Anthony Crosbie
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish187417570001
    LUCIE-SMITH, Derek
    17 Grosvenor Gardens
    SW1W 0BD London
    5th Floor
    England
    Director
    17 Grosvenor Gardens
    SW1W 0BD London
    5th Floor
    England
    United KingdomBritish60313780001
    MCLELLAND, Andrew Rowley
    36 Hawthorne Place
    KT17 4AA Epsom
    Surrey
    Director
    36 Hawthorne Place
    KT17 4AA Epsom
    Surrey
    British970830001
    PHILLIPS, Michael Charles
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish98899790001
    STIRLING, Alfred Patrick
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    United KingdomBritish6373230001
    STIRLING, Alfred Patrick
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    United KingdomBritish6373230001

    Who are the persons with significant control of NEW CAPITAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Capital Holdings Limited
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Uk
    Registration Number01112245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NEW CAPITAL DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 12, 2016
    Delivered On Apr 15, 2016
    Satisfied
    Brief description
    The company charges to kleinwort benson bank limited as lender all its rights, title and interest in the real property – being the land and buildings known as southern gateway, speke boulevard, liverpool L24 9HZ (title number MS134931) – (as more particularly described in the debenture) by way of first legal mortgage.. The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kleinwort Benson Bank Limited
    Transactions
    • Apr 15, 2016Registration of a charge (MR01)
    • Sep 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 30, 2004
    Delivered On Jan 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    Assignment of rental income
    Created On Dec 30, 2004
    Delivered On Jan 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (A) all the company's present and future right, title and interest in and to the rents; and (b) all rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 08, 2005Registration of a charge (395)
    Legal charge
    Created On Dec 30, 2004
    Delivered On Jan 07, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and building on the west side of woodend avenue speke liverpool t/n MS134931. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    Standard security
    Created On May 30, 1990
    Delivered On May 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25/5/90.
    Short particulars
    All the whole the farm and lands of wester deans and blinkbonny in the county of peebles.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • May 31, 1990Registration of a charge
    • Dec 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1987
    Delivered On Dec 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Spring valley business centre, st albans hertfordshire title no hd 197929.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1987Registration of a charge
    Mortgage
    Created On Nov 12, 1985
    Delivered On Nov 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including moneys due under the terms of a facility letter dated 15 august 1985.
    Short particulars
    L/H - land together with the buildings situate at porters wood industrial estate, st. Albans, herts together with all fixtures, fittings plant and machinery (see doc m 75 for full details).
    Persons Entitled
    • Guinness Mahon & Co Limited.
    Transactions
    • Nov 18, 1985Registration of a charge

    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