NEWBOLD CCI LTD

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

    Company NameNEWBOLD CCI LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWBOLD CCI LTD?

    • (7487) /

    Where is NEWBOLD CCI LTD located?

    Registered Office Address
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWBOLD CCI LTD?

    Previous Company Names
    Company NameFromUntil
    ALSTOM COMBINED CYCLES INTERNATIONAL LTD.Jun 22, 1998Jun 22, 1998
    GEC ALSTHOM COMBINED CYCLES INTERNATIONAL LIMITEDDec 09, 1992Dec 09, 1992
    GEC ALSTHOM GAS TURBINE SERVICES LIMITEDDec 02, 1991Dec 02, 1991

    What are the latest accounts for NEWBOLD CCI LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for NEWBOLD CCI LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2010

    LRESSP

    Appointment of Mr Robert Michael Purcell as a director

    2 pagesAP01

    Termination of appointment of Altan Cledwyn-Davies as a director

    1 pagesTM01

    Termination of appointment of Altan Cledwyn-Davies as a secretary

    1 pagesTM02

    Appointment of Mr Robert Michael Purcell as a secretary

    1 pagesAP03

    Certificate of change of name

    Company name changed alstom combined cycles international LTD.\certificate issued on 25/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Mar 15, 2010

    • Capital: GBP 2
    2 pagesSH01

    Appointment of Mr Altan Denys Cledwyn-Davies as a secretary

    1 pagesAP03

    Appointment of Mr Altan Denys Cledwyn-Davies as a director

    2 pagesAP01

    Termination of appointment of Ross Hopkin as a secretary

    1 pagesTM02

    Termination of appointment of Mark Worner as a director

    1 pagesTM01

    Termination of appointment of Anand Manuel as a director

    1 pagesTM01

    Termination of appointment of Ross Hopkin as a director

    1 pagesTM01

    Appointment of Mr Anthony Noel Pike as a director

    2 pagesAP01

    Annual return made up to Dec 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anand Manuel on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Mark Stephen Worner on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Ross Hopkin on Dec 02, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of NEWBOLD CCI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURCELL, Robert Michael
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Secretary
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    150757110001
    PIKE, Anthony Noel
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Director
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    United KingdomBritish132519730001
    PURCELL, Robert Michael
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Director
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    United KingdomEnglish134379110001
    BERESFORD, Catherine Elizabeth
    131 Swanlow Lane
    CW7 1JB Winsford
    Cheshire
    Secretary
    131 Swanlow Lane
    CW7 1JB Winsford
    Cheshire
    British68326140001
    BRITTEN, Susan Michelle
    13 Marton Avenue
    Didsbury
    M20 4LN Manchester
    Secretary
    13 Marton Avenue
    Didsbury
    M20 4LN Manchester
    British48493510001
    CLEDWYN-DAVIES, Altan Denys
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Secretary
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    149687030001
    HOPKIN, Ross
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    Secretary
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    British68703590002
    MURRAY, Christopher James
    The Thatched Cottage Warwick Road
    Kineton
    CV35 0HN Warwick
    Warwickshire
    Secretary
    The Thatched Cottage Warwick Road
    Kineton
    CV35 0HN Warwick
    Warwickshire
    British3031320001
    PARRY, Mark Leslie
    22 Cintra Avenue
    Ashton On Ribble
    PR2 2HR Preston
    Secretary
    22 Cintra Avenue
    Ashton On Ribble
    PR2 2HR Preston
    British43997330001
    RAINFORD, Brian Trevor
    68 Moorgate Road
    Carrbrook
    SK15 3NJ Stalybridge
    Cheshire
    Secretary
    68 Moorgate Road
    Carrbrook
    SK15 3NJ Stalybridge
    Cheshire
    British45091710001
    RENSHAW, Michael David
    14 Church Street
    PE18 9DF Hemingford Grey
    Cambridgeshire
    Secretary
    14 Church Street
    PE18 9DF Hemingford Grey
    Cambridgeshire
    British32450650001
    SCOTT, Margaret
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Secretary
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Irish58786350001
    TARRANT, Christopher Gerard
    12 Repton Avenue
    M34 2LD Denton
    Manchester
    Secretary
    12 Repton Avenue
    M34 2LD Denton
    Manchester
    British75636490001
    CLEDWYN-DAVIES, Altan Denys
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    Director
    Booths Hall
    Chelford Road
    WA16 8GE Knutsford
    Cheshire
    United KingdomBritish98460850001
    FOSTER, John Lancaster
    39 Wardle Road
    M33 3DJ Sale
    Cheshire
    Director
    39 Wardle Road
    M33 3DJ Sale
    Cheshire
    British36214160001
    HOPKIN, Ross
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    Director
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    EnglandBritish68703590002
    LEPINE, Claude Gerard Jean Paul
    65 Moorside Road
    Swinton
    M27 0HH Manchester
    Lancashire
    Director
    65 Moorside Road
    Swinton
    M27 0HH Manchester
    Lancashire
    French32450630001
    MAGNESS, Michael Graham
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    Director
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    British30678930001
    MANUEL, Anand
    8 Copplestone Drive
    M33 5JJ Sale
    Cheshire
    Director
    8 Copplestone Drive
    M33 5JJ Sale
    Cheshire
    United KingdomBritish97091230001
    MORGAN, Simon Llewellyn
    20 Drovers Way
    CV47 1FW Southam
    Warwickshire
    Director
    20 Drovers Way
    CV47 1FW Southam
    Warwickshire
    United KingdomBritish68364080001
    MURRAY, Christopher James
    The Thatched Cottage Warwick Road
    Kineton
    CV35 0HN Warwick
    Warwickshire
    Director
    The Thatched Cottage Warwick Road
    Kineton
    CV35 0HN Warwick
    Warwickshire
    British3031320001
    NEGUS, Ian Alfred
    Crantock 63 Hawthorn Lane
    SK9 5DQ Wilmslow
    Cheshire
    Director
    Crantock 63 Hawthorn Lane
    SK9 5DQ Wilmslow
    Cheshire
    British29825440001
    RAMBHAI, Kantilal Dayalbhai
    87 Lower Hillmorton Road
    CV21 3TN Rugby
    Warwickshire
    Director
    87 Lower Hillmorton Road
    CV21 3TN Rugby
    Warwickshire
    British11274590001
    ROGERS, Richard Henry
    15 Chilcote Avenue
    M33 5FA Sale
    Cheshire
    Director
    15 Chilcote Avenue
    M33 5FA Sale
    Cheshire
    British45091290001
    SMEED, Maxwell James
    31 Altrincham Road
    Gatley
    SK8 4EL Cheadle
    Cheshire
    Director
    31 Altrincham Road
    Gatley
    SK8 4EL Cheadle
    Cheshire
    British79552710001
    WALSH ATKINS, Alastair Geoffrey
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    Director
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    British45091780001
    WARD, Willis
    Moundsley
    Sambourne Lane Sambourne
    B96 6PH Redditch
    Worcestershire
    Director
    Moundsley
    Sambourne Lane Sambourne
    B96 6PH Redditch
    Worcestershire
    British114691720001
    WORNER, Mark Stephen
    56 Saughall Road
    CH46 5NG Upton
    Cheshire
    Director
    56 Saughall Road
    CH46 5NG Upton
    Cheshire
    EnglandBritish97091260001

    Does NEWBOLD CCI LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2011Dissolved on
    May 11, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    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