NEWINCCO 839 LIMITED

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

    Company NameNEWINCCO 839 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02301998
    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 839 LIMITED?

    • (7011) /

    Where is NEWINCCO 839 LIMITED located?

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

    What were the previous names of NEWINCCO 839 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELANCEY ESTATES LIMITEDJan 07, 1997Jan 07, 1997
    ARTESIAN ESTATES PLCDec 23, 1988Dec 23, 1988
    FAROVER PLCOct 04, 1988Oct 04, 1988

    What are the latest accounts for NEWINCCO 839 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2006

    What are the latest filings for NEWINCCO 839 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jan 25, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2011

    6 pages4.68

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on Feb 06, 2010

    2 pagesAD01

    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 Jan 26, 2010

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 22, 2010

    • Capital: GBP 218,441.77
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share redemption reserve & share prem acc cancelled 21/01/2010
    RES13

    legacy

    2 pages403a

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed delancey estates LIMITED\certificate issued on 09/06/08
    2 pagesCERTNM

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2006

    18 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2005

    17 pagesAA

    legacy

    1 pages225

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of NEWINCCO 839 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
    CUNNINGHAM, Antony Paul
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    Secretary
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    British44992380001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Secretary
    244 Willesden Lane
    NW2 5RE London
    British4573140002
    BREEN, Richard Christopher
    60 Webbs Road
    SW11 6SE London
    Director
    60 Webbs Road
    SW11 6SE London
    United KingdomBritish37178200001
    BROOKSBANK, George Edward Hugh
    58 Cumberland Street
    SW1V 4LZ London
    Director
    58 Cumberland Street
    SW1V 4LZ London
    British45758820002
    CUNNINGHAM, Antony Paul
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    Director
    Forest Lodge High Street
    Balcombe
    RH17 6JZ Haywards Heath
    West Sussex
    United KingdomBritish44992380001
    DIXON, Peter Herbert, The Honourable
    The Old Rectory
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    Director
    The Old Rectory
    Yattendon
    RG18 0UR Thatcham
    Berkshire
    British37300330001
    EDELMAN, Martin Lee
    Hillside Road Rye
    Westchester
    New York 10580
    55
    United States
    Director
    Hillside Road Rye
    Westchester
    New York 10580
    55
    United States
    United StatesAmerican133811640001
    EMMETT, Graham Anthony Johnathan
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Rushmead
    Leigh Place
    KT11 2HL Cobham
    Surrey
    British66041940002
    GARFIELD, John Stuart Godwin
    20 Egerton Gardens Mews
    SW3 London
    Director
    20 Egerton Gardens Mews
    SW3 London
    British22311780001
    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
    HYAMS, David Joseph
    Milner House
    Manchester Square
    W1A 1BA London
    Director
    Milner House
    Manchester Square
    W1A 1BA London
    British44894350003
    KATZ, Richard William
    Villa La Sirena
    Vico Dell Olivetta 12
    FOREIGN Mortola Inferiore 18039 (Im)
    Ventimiglia Italy
    Director
    Villa La Sirena
    Vico Dell Olivetta 12
    FOREIGN Mortola Inferiore 18039 (Im)
    Ventimiglia Italy
    British59404510001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    MANSER, Peter John
    1 Airlie Gardens
    W8 7AJ London
    Director
    1 Airlie Gardens
    W8 7AJ London
    British71263200001
    MOSS, Andrew Graham
    244 Willesden Lane
    NW2 5RE London
    Director
    244 Willesden Lane
    NW2 5RE London
    United KingdomBritish4573140002
    RAZZALL, Edward Timothy
    9b Landsdowne Walk
    W11 9LN London
    Director
    9b Landsdowne Walk
    W11 9LN London
    British72530280002
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001

    Does NEWINCCO 839 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A fixed and floating security document
    Created On Nov 29, 2001
    Delivered On Dec 12, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by any obligor to any finance party under or in connection with any finance document
    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
    • 01E Royal Bank of Scotland PLC (The "Agent" Which Expression Includes Its Successors and Assigns as Security Agent for the Benefit of the Finance Parties)
    Transactions
    • Dec 12, 2001Registration of a charge (395)
    • Feb 19, 2002Registration of a charge (395)
    • Feb 19, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On May 25, 2000
    Delivered On May 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the loan agreement dated 7 february 2000
    Short particulars
    All stocks shares bonds warrants or other securities from time to time and all income derived therefrom.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2000Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement and charge on cash deposit
    Created On Sep 15, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All money and liabilities due or to become due from the company to the chargee under clause 6.4 (indemnity from the borrower) of the credit agreement (as defined)
    Short particulars
    All of the company's right title and interest in and to the deposit account and the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Sep 15, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document (as defined) (other than after the final maturity date, the deposit agreement and clause 6.4 (indemnity from the borrower) of the credit agreement to the extent that the company has provided cash cover in respect of any guarantees)
    Short particulars
    All the shares and by way of a first fixed charge all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 01, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to allied irish banks, P.L.C. (as security trustee) and/or aib finance limited on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land to the west of main road leaves green biggin hill bromley kent t/n-SGL573654. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C. (As Security Trustee)
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 01, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to allied irish banks, P.L.C. (as security trustee) and/or aib finance limited on any account whatsoever
    Short particulars
    By way of legal mortgage f/h plots 5, 25, 26, 27, 31 and 32 vincent square biggin hill bromley t/n-SGL573654. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C. (As Security Trustee)
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1996
    Delivered On Mar 01, 1996
    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 sillwood hall montpelier road brighton east sussex t/no ESX191041 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
    Transactions
    • Mar 01, 1996Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1995
    Delivered On Dec 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/as land at maiden lane and exchange court,london WC1 being part of land under t/no.NGL654987.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Dec 16, 1995Registration of a charge (395)
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-101 and 103 ross road south norwood. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-flat 17, flat 70, flat 82 and garage 3 greenhill high street hampstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-12A, 22 cunningham court maida vale london W9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-5, 40 parking bay 3, parking bay 5, parking bay 6, manor house marylebone road london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The oasis 122-124 widmore road bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-forsythe shades court 29/31 the avenue beckenham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-eastland court 163A widmore road bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-westland lodge 159 widmore road bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-fairline court 2 oakwood avenue beckenham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andace park 127 and 135-151 widmore road bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andhurst court 2A coombe lane west (previously known as 2, 4 and 6 gloucester road) kingston-upon-thames surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-androse gardens bickerley road ringwood hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andbourne court admiralty road southbourne bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andwell court trinity place eastbourne east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-hopton court forge close hayes bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andringham lodge 51 palace grove bromley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 23, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-andridge court 162-164 kingston road merton park london SW19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • May 25, 1999Statement of satisfaction of a charge in full or part (403a)

    Does NEWINCCO 839 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2013Dissolved on
    Jan 26, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Holland
    The Clock House
    87 Paines Lane
    HA5 3BZ Pinner
    Middlesex
    practitioner
    The Clock House
    87 Paines Lane
    HA5 3BZ 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