NEW ID COMMUNICATIONS LTD

NEW ID COMMUNICATIONS LTD

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

    Company NameNEW ID COMMUNICATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04409857
    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 NEW ID COMMUNICATIONS LTD?

    • (7440) /

    Where is NEW ID COMMUNICATIONS LTD located?

    Registered Office Address
    Langley House Park Road
    East Finchley
    N2 8EY London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW ID COMMUNICATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    CCK (UK) LIMITEDApr 05, 2002Apr 05, 2002

    What are the latest accounts for NEW ID COMMUNICATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for NEW ID COMMUNICATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Feb 06, 2013

    14 pages4.68

    Registered office address changed from Aston House Cornwall Avenue London N3 1LF on Feb 15, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2012

    LRESEX

    legacy

    3 pagesMG02

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

    4 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2011

    Statement of capital on Apr 15, 2011

    • Capital: GBP 2
    SH01

    legacy

    6 pagesMG01

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

    4 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Avril Boustouller on Apr 01, 2010

    1 pagesCH03

    Appointment of Mr Clive Colman as a director

    2 pagesAP01

    Director's details changed for Ms Kelly Boustouller on Jan 13, 2010

    2 pagesCH01

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

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages88(2)

    legacy

    1 pages287

    legacy

    pages395

    legacy

    5 pages395

    legacy

    3 pages395

    Total exemption small company accounts made up to Jul 31, 2007

    5 pagesAA

    Who are the officers of NEW ID COMMUNICATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSTOULLER, Avril
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Secretary
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    British81229490003
    COLMAN, Clive
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Director
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    EnglandBritish148157200001
    COLMAN, Kelly
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    Director
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    EnglandBritish106448180013
    BOUISTOULLER, Kelly
    802 The Chart House
    Burrells Wharf
    E14 3TW London
    E14 3tw
    Secretary
    802 The Chart House
    Burrells Wharf
    E14 3TW London
    E14 3tw
    British81595400001
    COLMAN, Ronald Sidney
    9 Malby Lodge
    First Avenue
    SS0 8HS Westcliff On Sea
    Essex
    Secretary
    9 Malby Lodge
    First Avenue
    SS0 8HS Westcliff On Sea
    Essex
    British70227140001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    COLMAN, Clive Ivan
    802 The Chart House
    Burrells Wharf Squar
    E14 3TW London
    Director
    802 The Chart House
    Burrells Wharf Squar
    E14 3TW London
    British62778300001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Does NEW ID COMMUNICATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 14, 2010
    Delivered On Jul 20, 2010
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 20, 2010Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On Apr 16, 2008
    Delivered On Apr 26, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    • May 02, 2008
    Debenture
    Created On Apr 16, 2008
    Delivered On Apr 26, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    Debenture
    Created On May 23, 2006
    Delivered On Jun 03, 2006
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 30, 2003
    Delivered On Jun 10, 2003
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 10, 2003Registration of a charge (395)
    • May 28, 2005Statement of satisfaction of a charge in full or part (403a)

    Does NEW ID COMMUNICATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2012Commencement of winding up
    Mar 05, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY 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