NEW CAPITAL DEVELOPMENTS LIMITED
Overview
| Company Name | NEW CAPITAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00867726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEW CAPITAL DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTER DEANS PROPERTIES LIMITED | Jun 25, 1990 | Jun 25, 1990 |
| DEACON INDUSTRIAL DEVELOPMENT AND FINANCE LIMITED | Dec 30, 1965 | Dec 30, 1965 |
What are the latest accounts for NEW CAPITAL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NEW CAPITAL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 008677260007 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of Michael Charles Phillips as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Duncan James Langlands Abbot as a secretary on Jun 24, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gary Cresswell as a secretary on Jun 24, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Duncan James Langlands Abbot as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Kevin John Acton as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||||||
Registration of charge 008677260007, created on Apr 12, 2016 | 90 pages | MR01 | ||||||||||||||
Who are the officers of NEW CAPITAL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESSWELL, Gary | Secretary | New Street Square EC4A 3TW London 5 | 209435710001 | |||||||
| ACTON, Kevin John | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | 208796890001 | |||||
| DALWOOD, Anthony Lionel | Director | New Street Square EC4A 3TW London 5 England | England | British | 75474370002 | |||||
| ABBOT, Duncan James Langlands | Secretary | New Street Square EC4A 3TW London 5 England | 193210860001 | |||||||
| CLARK, Karen Ann | Secretary | 36 Elder Street E1 6BT London | British | 32471330001 | ||||||
| HALLETT, Brian James | Secretary | New Street Square EC4A 3TW London 5 England | Other | 134379970001 | ||||||
| NORTHWOOD, Rosemary Helen | Secretary | 3 Hempstead Close IG9 5JQ Buckhurst Hill Essex | Other | 12791080001 | ||||||
| ABBOT, Duncan James Langlands | Director | New Street Square EC4A 3TW London 5 England | England | British | 76940730002 | |||||
| BOYENS, Michael | Director | Floor 17 Grosvenor Gardens SW1W 0BD London 5th England | United Kingdom | British | 12791090003 | |||||
| CHADWICK, Richard Andrew | Director | Floor 17 Grosvenor Gardens SW1W 0BD London 5th England | England | British | 23417870001 | |||||
| DUNDONALD, Iain Alexander Douglas, 15th Earl | Director | 13 Lennox Street EH4 1QB Edinburgh Scotland | British | 36031910001 | ||||||
| EARLEY, Fintan Michael | Director | Apartment C24 15 Boulevard De La Liberation St Jean Cap Ferrat France | Irish | 77582070001 | ||||||
| HALLETT, Brian James | Director | New Street Square EC4A 3TW London 5 England | England | British | 9715270002 | |||||
| LORIMER, John Anthony Crosbie | Director | New Street Square EC4A 3TW London 5 England | England | British | 187417570001 | |||||
| LUCIE-SMITH, Derek | Director | 17 Grosvenor Gardens SW1W 0BD London 5th Floor England | United Kingdom | British | 60313780001 | |||||
| MCLELLAND, Andrew Rowley | Director | 36 Hawthorne Place KT17 4AA Epsom Surrey | British | 970830001 | ||||||
| PHILLIPS, Michael Charles | Director | New Street Square EC4A 3TW London 5 England | England | British | 98899790001 | |||||
| STIRLING, Alfred Patrick | Director | 36 Elder Street E1 6BT London | United Kingdom | British | 6373230001 | |||||
| STIRLING, Alfred Patrick | Director | 36 Elder Street E1 6BT London | United Kingdom | British | 6373230001 |
Who are the persons with significant control of NEW CAPITAL DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New Capital Holdings Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEW CAPITAL DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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