NEWCO FIVE LIMITED

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

    Company NameNEWCO FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03103971
    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 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 AddressNo

    What were the previous names of NEWCO FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS BUSINESS SERVICES LIMITEDJan 07, 2005Jan 07, 2005
    BRITISH GAS SUPPLY LIMITEDSep 14, 1995Sep 14, 1995

    What are the latest accounts for NEWCO FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NEWCO FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    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 Apr 29, 2016

    LRESSP

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Certificate of change of name

    Company name changed british gas business services LIMITED\certificate issued on 14/09/15
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2015

    Change of name by provision in articles

    NM04

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Gab Barbaro as a director

    1 pagesTM01

    Termination of appointment of Kenneth Main as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Termination of appointment of Nicolas Grant as a director

    1 pagesTM01

    Appointment of Gab Barbaro as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Amanda King as a director

    1 pagesTM01

    Who are the officers of NEWCO FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    HODGES, Andrew William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Secretary
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Director
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    BARBARO, Gab
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomItalian166352530001
    BESSELL, James
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish133839670001
    CARROLL, Nicola
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish278861170001
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British51478770002
    DUNN, Nicholas James
    43 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    Director
    43 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    British84455750001
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Director
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GRANT, Nicolas
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritish157465680001
    HARVEY, Adrian Edward
    171 Gaston Bridge Road
    Halliford Village
    TW17 8HB Shepperton
    Middlesex
    Director
    171 Gaston Bridge Road
    Halliford Village
    TW17 8HB Shepperton
    Middlesex
    British96041100001
    KHAN, Badar
    27 St Stephen's Gardens
    TW1 2LT Twickenham
    Middlesex
    Director
    27 St Stephen's Gardens
    TW1 2LT Twickenham
    Middlesex
    Uk Citizen127519220001
    KING, Amanda Jane
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish154348940001
    LEVEN, Steven
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    Director
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    EnglandBritish76600790001
    MAIN, Kenneth Michael Anidjar
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish166332270001
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Director
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    British38651990001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    SANDFORD, Todd
    30 The Causeway
    Lakeside West, Ground Floor
    TW18 3BY Staines
    British Gas Business
    United Kingdom
    Director
    30 The Causeway
    Lakeside West, Ground Floor
    TW18 3BY Staines
    British Gas Business
    United Kingdom
    United KingdomUsa158042280001
    STERN, Christopher John
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    Director
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    EnglandEnglish55825790001
    WHITTINGHAM, Jeffrey
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish291140020001
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does NEWCO FIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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