NEW LONDON CAPITAL LIMITED
Overview
| Company Name | NEW LONDON CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02862672 |
| 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 LONDON CAPITAL LIMITED?
- (6603) /
- (7415) /
Where is NEW LONDON CAPITAL LIMITED located?
| Registered Office Address | County Gates BH1 2NF Bournemouth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW LONDON CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW LONDON CAPITAL PLC | Oct 20, 1993 | Oct 20, 1993 |
| PRECIS (1226) PLC | Oct 11, 1993 | Oct 11, 1993 |
What are the latest accounts for NEW LONDON CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NEW LONDON CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr John Brendan O'roarke on Feb 16, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Victor Castle on Feb 16, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Paul Bernard Cassidy on Feb 16, 2011 | 1 pages | CH03 | ||||||||||
Statement of capital on Jan 05, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of NEW LONDON CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Paul Bernard | Secretary | County Gates BH1 2NF Bournemouth | British | 31728860003 | ||||||
| CASTLE, Stephen Victor | Director | County Gates BH1 2NF Bournemouth | United Kingdom | British | 50415920003 | |||||
| O'ROARKE, John Brendan | Director | County Gates BH1 2NF Bournemouth | England | British | 43365650002 | |||||
| CONWAY, Michael David | Secretary | 4 Linnet Close WD23 1AX Bushey Hertfordshire | British | 53853080003 | ||||||
| GRENVILLE-BARKER, Carol | Secretary | 15 Lingfield Avenue KT1 2TL Kingston Upon Thames Surrey | British | 37023830001 | ||||||
| LAMPSHIRE, Philip John | Secretary | 57 Maldon Road Danbury CM3 4QL Chelmsford Essex | British | 86794640001 | ||||||
| PORTSMOUTH, Charles Sinclair | Secretary | 71 Grange Park Avenue N21 2LN London | British | 8497130002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARVIS, Jean Albert | Director | Bab El Hana Rue Iifrane Palmeraie Marrakech Morocco | Morocco | French | 55082120002 | |||||
| BREND, Anthony Louis Sidney Stacey | Director | St Andrews House 27 West Street SP2 0DL Wilton Salisbury | British-Australian | 78306130001 | ||||||
| COLE, Richard Edward | Director | 15 Bailiwick Woods Circle Greenwich CT 06831 United States | American | 60962840001 | ||||||
| COOPER, Nicholas Ian | Nominee Director | 79 Ox Lane Harpenden Herts | British | 900006060001 | ||||||
| DUNCAN, John Niven | Director | Flint House Lower Lynn Road Little Massingham PE32 2JX Kings Lynn Norfolk | England | British | 41329870001 | |||||
| DUNLOP, Ross George | Director | 30 Elm Grove Road SW13 0BT London | England | British | 65273930002 | |||||
| GIBSON, Andrew James | Director | Hill House Loamy Hill Road Tolleshunt Major CM9 8LS Maldon Essex | England | British | 51599670003 | |||||
| GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | 51599670001 | ||||||
| HAMBRO, Anthony Everard George | Director | 108 St George's Square SW1V 3QY London | United Kingdom | British | 24039390002 | |||||
| HILL, Christopher Derek | Director | 70 Heronway Hutton Mount CM13 2LQ Brentwood The Hollies Essex | Gibraltar | British | 106209380002 | |||||
| MILTON, Arthur | Director | 29 Hurlingham Square Fulham SW6 3DZ London | United Kingdom | United Kingdom | 40521860002 | |||||
| NEAL, Leon | Nominee Director | 34 Hill Crest TN4 0AJ Tunbridge Wells Kent | British | 900008140001 | ||||||
| PATRICK, Ian William James | Director | 7 College Drive TN2 3PN Tunbridge Wells Kent | United Kingdom | British | 75028400004 | |||||
| POOLE, David Charles, The Lord | Director | 19 Keyes Road NW2 3XB London | United Kingdom | British | 84127430001 | |||||
| PORTSMOUTH, Charles Sinclair | Director | 71 Grange Park Avenue N21 2LN London | England | British | 8497130002 | |||||
| SCHNITZER, Bruce William | Director | 471 Broadway NY 10013 New York Usa | American | 36760880002 | ||||||
| WILSON, William Moore | Director | Silverton Farmhouse Braco FK15 9QZ Dunblane Perthshire Scotland | British | 36949210001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does NEW LONDON CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over cash deposit | Created On Nov 27, 1996 Delivered On Dec 12, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility documents (as defined) | |
Short particulars By way of first fixed charge, each cash deposit (as defined in the charge over cash deposit) (and all right title benefit and interest of the borrower whatsoever relating present and future therein) together with any deposit receipt relating thereto to the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage of shares | Created On Nov 27, 1996 Delivered On Dec 10, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility documents | |
Short particulars By way of legal mortgage the shares being all stock shares and other securities, and derivative assets being all stocks shares warrants or other securities rights dividends in specie interest or other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the company's right,title and interest in the mortgaged securities which includes inter alia,any shares,stocks,options,debentures,bonds,warrants,certificates and other securities.all the company's right,title and interests in the charged cash and the debt represented thereby.floating charge,the undertaking of the company and all its property,assets and rights,whatsoever and wheresoever,both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All the underwriting obligations of nlc name no 1 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the byelaws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All the underwriting obligations of nlc name no 2 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All the underwriting obligations of nlc name no 3 limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed)including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and(b)any deed,contract,instrument or other arrangement of any kind | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All the underwriting obligations of nlc name no 4 limited(the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees and obligations arising under:(a)the bye laws,regulations,rules and (b)any deed,contract,instrument or other arrangement of any kind | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Dec 24, 1993 Delivered On Jan 12, 1994 | Outstanding | Amount secured All the underwriting obligations of nlc name no 5 limited(the company) incurred by the company as an underwriting member of the society at any time before the termination date(being the 80TH anniversary of the date of the trust deed)including obligations to lloyd's and the trustees and obligations arising under:(a)the bye laws,regulations,rules and (b)any deed,contract,instrument or other arrangement of any kind | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
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