NEWCO FIVE LIMITED
Overview
| Company Name | NEWCO FIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03103971 |
| 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 NEWCO FIVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEWCO FIVE LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWCO FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH GAS BUSINESS SERVICES LIMITED | Jan 07, 2005 | Jan 07, 2005 |
| BRITISH GAS SUPPLY LIMITED | Sep 14, 1995 | Sep 14, 1995 |
What are the latest accounts for NEWCO FIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for NEWCO FIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Nicola Margaret Carroll on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed british gas business services LIMITED\certificate issued on 14/09/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Gab Barbaro as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Main as a director | 1 pages | TM01 | ||||||||||
Appointment of Nicola Margaret Carroll as a director | 2 pages | AP01 | ||||||||||
Appointment of Centrica Directors Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Nicolas Grant as a director | 1 pages | TM01 | ||||||||||
Appointment of Gab Barbaro as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Amanda King as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NEWCO FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 77527910004 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
| ALLEN, Tracy Lorraine | Secretary | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||||||
| FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ALLEN, Tracy Lorraine | Director | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | 62914950001 | ||||||||||
| BARBARO, Gab | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | Italian | 166352530001 | |||||||||
| BESSELL, James | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 133839670001 | |||||||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 278861170001 | |||||||||
| DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | 51478770002 | ||||||||||
| DUNN, Nicholas James | Director | 43 Marksbury Avenue TW9 4JE Richmond Surrey | British | 84455750001 | ||||||||||
| FURMSTON, Teresa Jane | Director | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||||||
| GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||
| GRANT, Nicolas | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 157465680001 | |||||||||
| HARVEY, Adrian Edward | Director | 171 Gaston Bridge Road Halliford Village TW17 8HB Shepperton Middlesex | British | 96041100001 | ||||||||||
| KHAN, Badar | Director | 27 St Stephen's Gardens TW1 2LT Twickenham Middlesex | Uk Citizen | 127519220001 | ||||||||||
| KING, Amanda Jane | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 154348940001 | |||||||||
| LEVEN, Steven | Director | 9 Oakleigh Drive WD3 3EE Croxley Green Hertfordshire | England | British | 76600790001 | |||||||||
| MAIN, Kenneth Michael Anidjar | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 166332270001 | |||||||||
| PATIENCE, Donald William John | Director | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | 38651990001 | ||||||||||
| RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | 68246050001 | |||||||||
| SANDFORD, Todd | Director | 30 The Causeway Lakeside West, Ground Floor TW18 3BY Staines British Gas Business United Kingdom | United Kingdom | Usa | 158042280001 | |||||||||
| STERN, Christopher John | Director | 50 Lansdowne Avenue BR6 8JU Orpington Kent | England | English | 55825790001 | |||||||||
| WHITTINGHAM, Jeffrey | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 291140020001 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 78933800005 | |||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does NEWCO FIVE LIMITED 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