NEWCO 25 LTD

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

    Company NameNEWCO 25 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWCO 25 LTD?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is NEWCO 25 LTD located?

    Registered Office Address
    Rushtons Insolvency Practitioners 3 Merchants Quay
    Ashley Lane
    BD17 7DB Shipley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCO 25 LTD?

    Previous Company Names
    Company NameFromUntil
    TEMP PLANT LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for NEWCO 25 LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for NEWCO 25 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWCO 25 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Registered office address changed from Unit 7 Ouzledale Foundry Long Ing Lane Barnoldswick Lancashire BB18 6BJ on Apr 25, 2014

    2 pagesAD01

    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

    LRESSP

    Certificate of change of name

    Company name changed temp plant LIMITED\certificate issued on 13/02/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Jan 16, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Steven Moorhouse on Jan 16, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Jan 31, 2008

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages88(2)R

    legacy

    1 pages123

    Who are the officers of NEWCO 25 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORHOUSE, Phillip Steven
    Brogden Hall Farm
    Brogden Lane
    BB18 5XE Barnoldswick
    Lancashire
    Secretary
    Brogden Hall Farm
    Brogden Lane
    BB18 5XE Barnoldswick
    Lancashire
    British108687290001
    MOORHOUSE, Steven
    Horrocks House Farm
    BB18 5XE Barnoldswick
    Lancashire
    Director
    Horrocks House Farm
    BB18 5XE Barnoldswick
    Lancashire
    United KingdomBritishPlant Hire99308560001
    MORAN, Allison Georgina
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    Secretary
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    BritishPlant Hire68415490001
    MORAN, Jessica Louise
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    Secretary
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    BritishSecretary103025130001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    MORAN, Allison Georgina
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    Director
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    BritishPlant Hire68415490001
    MORAN, John Tempest
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    Director
    Pikeber Farm
    Wigglesworth
    BD23 4RR Skipton
    North Yorkshire
    EnglandBritishPlant Hire68415530001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does NEWCO 25 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 28, 2000
    Delivered On Apr 13, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2000Registration of a charge (395)

    Does NEWCO 25 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2015Dissolved on
    Apr 10, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Raymond Stuart Claughton
    3 Merchant'S Quay Ashley Lane
    BD17 7DB Shipley
    West Yorkshire
    practitioner
    3 Merchant'S Quay Ashley Lane
    BD17 7DB Shipley
    West Yorkshire

    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