NEWINCCO 838 LIMITED

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

    Company NameNEWINCCO 838 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01926825
    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 838 LIMITED?

    • (7011) /

    Where is NEWINCCO 838 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 838 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALITY SHOPS LIMITEDJul 25, 1985Jul 25, 1985
    CONSULGATE PUBLIC LIMITED COMPANYJun 27, 1985Jun 27, 1985

    What are the latest accounts for NEWINCCO 838 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for NEWINCCO 838 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Nov 17, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to May 17, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 17, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to May 17, 2011

    6 pages4.68

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

    6 pages4.68

    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

    2 pages403a

    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

    3 pages363a

    Certificate of change of name

    Company name changed speciality shops LIMITED\certificate issued on 09/06/08
    2 pagesCERTNM

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2006

    13 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2005

    13 pagesAA

    legacy

    1 pages225

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of NEWINCCO 838 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
    34 Elliott Square
    NW3 3SU London
    Secretary
    34 Elliott Square
    NW3 3SU London
    British57132180003
    GURKIN, Nigel David
    22 Alacross Road
    Ealing
    W5 4HT London
    Secretary
    22 Alacross Road
    Ealing
    W5 4HT London
    British53087320002
    LINDOP, David John
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    Secretary
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    British56666280001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    ELLIOTT, Graeme Arthur
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    Director
    Flat 2
    39 Elm Park Gardens
    SW10 9QF London
    British40491120001
    EMMETT, Graham Anthony Johnathan
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British66041940002
    FEENEY, Michael Howard
    34 Money Hill Road
    WD3 7EQ Rickmansworth
    Herts
    Director
    34 Money Hill Road
    WD3 7EQ Rickmansworth
    Herts
    United KingdomBritish6727860001
    GARLICK, John Simon
    14 Brassey Hill
    RH8 0ES Limpsfield
    Surrey
    Director
    14 Brassey Hill
    RH8 0ES Limpsfield
    Surrey
    EnglandBritish84134650001
    GOSWELL, Paul Jonathan
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    Director
    Mulberry Lodge
    Mill Hill Barnes
    SW13 0HS London
    United KingdomBritish60475780002
    GURKIN, Nigel
    40 Hamilton Court
    Hamilton Road
    W5 2EJ Ealing
    Director
    40 Hamilton Court
    Hamilton Road
    W5 2EJ Ealing
    British53087320001
    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
    LINDOP, David John
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    Director
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    British56666280001
    MCDONALD, Peter Stuart
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    Director
    Limes Farmhouse
    Upper Lambourn
    RG17 8RG Hungerford
    Berkshire
    England
    British77781180003
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCLEAN, Simon
    Winslade Park
    EX5 1DS Exeter
    Director
    Winslade Park
    EX5 1DS Exeter
    British12676480004
    RAZZALL, Edward Timothy
    9b Landsdowne Walk
    W11 9LN London
    Director
    9b Landsdowne Walk
    W11 9LN London
    British72530280002
    RICHARDS, Roderick Lamont
    34 Findlay Street
    Fulham
    SW6 6HD London
    Director
    34 Findlay Street
    Fulham
    SW6 6HD London
    British1996340001
    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

    Does NEWINCCO 838 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of shares
    Created On Jul 09, 2004
    Delivered On Jul 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due of the borrower and the guarantors to the chargee whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its present and future right, title and interest in and to all the charged securities which are at any time owned by it from time to time or in which it has an interest to the extent of such interest together with all related rights from time to time accruing to those charged securities and all rights which it may have at any time against any clearance or settement system or custodian in respect of any charged investments;. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Jul 19, 2004Registration of a charge (395)
    • Mar 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge of shares
    Created On Jun 02, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers and the guarantors to the chargee whether on its own account or on behalf of any of the security beneficiaries or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all its present and future right title and interest in the charged securities and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC (Security Trustee)
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • Mar 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Feb 26, 2001
    Delivered On Mar 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined)
    Short particulars
    The shares,all dividends payable and all stocks,securities,rights,moneys or property. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
    Transactions
    • Mar 08, 2001Registration of a charge (395)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1999
    Delivered On Apr 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 south street bishops stortford hertfordshire t/n HD273464. 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
    • Apr 07, 1999Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jan 22, 1999
    Delivered On Feb 01, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due from each obligor (as defined), each junior creditor (as defined) and speciality shops birkenhead investments limited to the chargee under each finance document (as defined)
    Short particulars
    All the shares in speciality shops (clapham) limited and all dividends paid or payable on all or any of the shares and all stocks shares securities rights moneys or property accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 26, 1998
    Delivered On Jun 12, 1998
    Satisfied
    Amount secured
    The advance (as therein defined) and all other sums due or to become due from the company to the chargee under or in accordance with the loan dcouments (as terein defined)
    Short particulars
    The f/h property k/a units 1, 2 and 3 portrack lane retail park haverton hill road stockton on tees t/n's TES25607, CE16605 and CE10032 and all fixtures fixed plant and machinery thereon and a floating charge the goodwill and all rents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Canada Life Assurance Company
    Transactions
    • Jun 12, 1998Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment and charge
    Created On May 26, 1998
    Delivered On Jun 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The benefit of all rights actions and claims pursuant to the warranty agreements by the following contractors: marshall construstion (west yorkshire) limited; hull smith building design limited; jordan pritchard gorman limited; norwest holst soil engineering limited; northern cladding limied; compass engineering limited, fws consultants.
    Persons Entitled
    • The Cananda Life Assurance Company
    Transactions
    • Jun 12, 1998Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Mar 23, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    £7,791,434.63 due or to become due from the company to the chargee
    Short particulars
    The cash sum of £7,791,434.63 together with all interest accruing thereon.
    Persons Entitled
    • The Canada Life Assurance Company
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 13, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 3A south street bishops stortford hertfordshire t/no HD273464 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Jul 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 13, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings on the west side of montpellier street cheltenham gloucestershire t/no GR74505 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter
    Created On Jan 16, 1997
    Delivered On Jan 23, 1997
    Satisfied
    Amount secured
    All monies, liabilities and obligations, whether certain or contingent which at the date of the letter or thereafter may be or become due and owing by the company and each and every charging company (as defined) and guarantor, but without duplication, to the chargee under or pursuant to the overdraft facility letter, the counter-indemnity and, as the case may be, the debenture, the letter and/or any other security document (all as defined)
    Short particulars
    The same property as is mortgaged or charged under the debenture dated 31ST may 1994.
    Persons Entitled
    • The Co-Operative Bank PLC (The "Overdraft Bank")
    Transactions
    • Jan 23, 1997Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Intercreditor deed
    Created On Jan 16, 1997
    Delivered On Jan 22, 1997
    Satisfied
    Amount secured
    All present and future liabilities (actual or contingent) payable or owing by the borrower speciality shops (birkenhead) limited to the chargee under or in connection with the senior finance documents
    Short particulars
    F/H land comprised in t/n: MS353050 being the pyramids shopping centre and car park birkenhead situated at 150 borough road birkenhead wirral. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jan 22, 1997Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 07, 1997
    Delivered On Jan 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of mountergate norwich t/n: NK179862 and f/h land on the north east side of king street norwich t/n: NK187796 together with all fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 21, 1997Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Interceditor deed
    Created On Jun 07, 1996
    Delivered On Jun 13, 1996
    Satisfied
    Amount secured
    All present and future liabilities due or to become due from the company to the chargee pursuant to the terms of the senior finance documents (as defined)
    Short particulars
    Victoria place shopping centre buckingham palace road london SW1. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken -Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Jun 13, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 03, 1996
    Delivered On Jun 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money in any currency deposited or paid to the credit of the accounts designated as speciality shops PLC account number 20020167 at unity trust bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 04, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On May 23, 1996
    Delivered On May 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from speciality shops (stortford) limited to deutsche hypothekenbank (actien-gesellschaft) on any account whatsoever under each finance document (as defined)
    Short particulars
    All shares,dividends payable and all stocks,securities,rights and other income. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Hypothekenbank (Actien-Gesellschaft)
    Transactions
    • May 28, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 25 & 26 berkeley square clifton bristol t/no:- AV149524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 28 to 30 berkley square clifton bristol t/no:- AV118643 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 27 berkeley square clifton bristol t/no:- AV149525 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1996
    Delivered On Mar 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And the proceeds of sale thereof of the f/h property k/a the berkeleey centre 15 17 and 19 queens road bristol t/no:- AV118638. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1996Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal mortgage
    Created On Jan 27, 1995
    Delivered On Feb 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the co-operative bank P.L.C. as agent and trustee of the security for the secured parties (as defined) pursuant to the facility agreement,the deed and/or any other security document (all as defined)
    Short particulars
    All that f/h property on the south west side of the causeway,bishops stortford,hertfordshire.t/no.hd 239272.all that f/h property k/as the dells,south street,bishop's stortford,hertfordshire.t/no.HD239681.all that f/h property k/as 3A south street,bishop's stortford,hertfordshire.t/no.HD273464 together with all buildings,fixtures and fixed plant and machinery and any proceeds of sale thereof.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 08, 1995Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Jun 15, 1994
    Delivered On Jun 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    One half share pro indiviso of waverley shopping centre princes street edinburgh.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 23, 1994Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 31, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facility agreement dated 27TH april 1994 and the "security documents" (as defined therein)
    Short particulars
    Various properties as specified in form 395. 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 P.L.C.as Agent and Trustee for the Secured Parties
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Jul 04, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 04, 1996Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over cash cover account
    Created On May 31, 1994
    Delivered On Jun 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title & interest in the charged account & the charged balance. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 16, 1994Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1993
    Delivered On Jan 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land t/n GR74505 k/a land and buildings on the west side of montpelier street cheltenham gloucstershire and by way of floating charge all unfixed plant and machinery and other chattels and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Oct 27, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NEWINCCO 838 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2013Dissolved 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