NEWBOLD CCI LTD
Overview
| Company Name | NEWBOLD CCI LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02667568 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWBOLD CCI LTD?
| Company Name | From | Until |
|---|---|---|
| ALSTOM COMBINED CYCLES INTERNATIONAL LTD. | Jun 22, 1998 | Jun 22, 1998 |
| GEC ALSTHOM COMBINED CYCLES INTERNATIONAL LIMITED | Dec 09, 1992 | Dec 09, 1992 |
| GEC ALSTHOM GAS TURBINE SERVICES LIMITED | Dec 02, 1991 | Dec 02, 1991 |
What are the latest accounts for NEWBOLD CCI LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for NEWBOLD CCI LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Robert Michael Purcell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Altan Cledwyn-Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Altan Cledwyn-Davies as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Michael Purcell as a secretary | 1 pages | AP03 | ||||||||||
Certificate of change of name Company name changed alstom combined cycles international LTD.\certificate issued on 25/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Mr Altan Denys Cledwyn-Davies as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Altan Denys Cledwyn-Davies as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Hopkin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Worner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anand Manuel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Hopkin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Noel Pike as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Anand Manuel on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Stephen Worner on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ross Hopkin on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of NEWBOLD CCI LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PURCELL, Robert Michael | Secretary | Booths Hall Chelford Road WA16 8GE Knutsford Cheshire | 150757110001 | |||||||
| PIKE, Anthony Noel | Director | Booths Hall Chelford Road WA16 8GE Knutsford Cheshire | United Kingdom | British | 132519730001 | |||||
| PURCELL, Robert Michael | Director | Booths Hall Chelford Road WA16 8GE Knutsford Cheshire | United Kingdom | English | 134379110001 | |||||
| BERESFORD, Catherine Elizabeth | Secretary | 131 Swanlow Lane CW7 1JB Winsford Cheshire | British | 68326140001 | ||||||
| BRITTEN, Susan Michelle | Secretary | 13 Marton Avenue Didsbury M20 4LN Manchester | British | 48493510001 | ||||||
| CLEDWYN-DAVIES, Altan Denys | Secretary | Booths Hall Chelford Road WA16 8GE Knutsford Cheshire | 149687030001 | |||||||
| HOPKIN, Ross | Secretary | 25 Hamson Drive SK10 5SS Bollington Cheshire | British | 68703590002 | ||||||
| MURRAY, Christopher James | Secretary | The Thatched Cottage Warwick Road Kineton CV35 0HN Warwick Warwickshire | British | 3031320001 | ||||||
| PARRY, Mark Leslie | Secretary | 22 Cintra Avenue Ashton On Ribble PR2 2HR Preston | British | 43997330001 | ||||||
| RAINFORD, Brian Trevor | Secretary | 68 Moorgate Road Carrbrook SK15 3NJ Stalybridge Cheshire | British | 45091710001 | ||||||
| RENSHAW, Michael David | Secretary | 14 Church Street PE18 9DF Hemingford Grey Cambridgeshire | British | 32450650001 | ||||||
| SCOTT, Margaret | Secretary | Birchen Booth Wildboarclough SK11 0BQ Macclesfield Cheshire | Irish | 58786350001 | ||||||
| TARRANT, Christopher Gerard | Secretary | 12 Repton Avenue M34 2LD Denton Manchester | British | 75636490001 | ||||||
| CLEDWYN-DAVIES, Altan Denys | Director | Booths Hall Chelford Road WA16 8GE Knutsford Cheshire | United Kingdom | British | 98460850001 | |||||
| FOSTER, John Lancaster | Director | 39 Wardle Road M33 3DJ Sale Cheshire | British | 36214160001 | ||||||
| HOPKIN, Ross | Director | 25 Hamson Drive SK10 5SS Bollington Cheshire | England | British | 68703590002 | |||||
| LEPINE, Claude Gerard Jean Paul | Director | 65 Moorside Road Swinton M27 0HH Manchester Lancashire | French | 32450630001 | ||||||
| MAGNESS, Michael Graham | Director | 29 St Marks Road CV32 6DZ Leamington Spa Warwickshire | British | 30678930001 | ||||||
| MANUEL, Anand | Director | 8 Copplestone Drive M33 5JJ Sale Cheshire | United Kingdom | British | 97091230001 | |||||
| MORGAN, Simon Llewellyn | Director | 20 Drovers Way CV47 1FW Southam Warwickshire | United Kingdom | British | 68364080001 | |||||
| MURRAY, Christopher James | Director | The Thatched Cottage Warwick Road Kineton CV35 0HN Warwick Warwickshire | British | 3031320001 | ||||||
| NEGUS, Ian Alfred | Director | Crantock 63 Hawthorn Lane SK9 5DQ Wilmslow Cheshire | British | 29825440001 | ||||||
| RAMBHAI, Kantilal Dayalbhai | Director | 87 Lower Hillmorton Road CV21 3TN Rugby Warwickshire | British | 11274590001 | ||||||
| ROGERS, Richard Henry | Director | 15 Chilcote Avenue M33 5FA Sale Cheshire | British | 45091290001 | ||||||
| SMEED, Maxwell James | Director | 31 Altrincham Road Gatley SK8 4EL Cheadle Cheshire | British | 79552710001 | ||||||
| WALSH ATKINS, Alastair Geoffrey | Director | The White Gate Northwich Road Cranage WA16 9LE Knutsford Cheshire | British | 45091780001 | ||||||
| WARD, Willis | Director | Moundsley Sambourne Lane Sambourne B96 6PH Redditch Worcestershire | British | 114691720001 | ||||||
| WORNER, Mark Stephen | Director | 56 Saughall Road CH46 5NG Upton Cheshire | England | British | 97091260001 |
Does NEWBOLD CCI LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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