NEW START VENTURES LIMITED

NEW START VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW START VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05073203
    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 START VENTURES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEW START VENTURES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW START VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2734 LIMITEDMar 15, 2004Mar 15, 2004

    What are the latest accounts for NEW START VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NEW START VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to 30 Finsbury Square London EC2P 2YU on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 27, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 24, 2018

    • Capital: GBP 793,193
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Termination of appointment of Mark Gallacher as a director on Jan 10, 2018

    1 pagesTM01

    Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 750,000
    SH01

    Appointment of Mr Mark Gallacher as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Jan 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

    Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ

    1 pagesAD02

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on May 05, 2015

    1 pagesAD01

    Who are the officers of NEW START VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    197297290001
    PINNELL, Simon David
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish166336510001
    ALLAN, Melanie
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    England
    Secretary
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    England
    166705900001
    ELLIS, Wendy Caroline
    23 Appleyard Drive
    DN18 5TD Barton Upon Humber
    North Lincolnshire
    Secretary
    23 Appleyard Drive
    DN18 5TD Barton Upon Humber
    North Lincolnshire
    British87323730001
    TIERNEY, Declan John
    Ngel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Secretary
    Ngel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    British112817670001
    TUDOR, Simone
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    183887390001
    WARGENT, Nicholas James
    Ngel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    Secretary
    Ngel Square 1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    United Kingdom
    162926700001
    BIRSE GROUP SERVICES LIMITED
    Humber Road
    DN18 5BW Barton On Humber
    North Lincolnshire
    Secretary
    Humber Road
    DN18 5BW Barton On Humber
    North Lincolnshire
    80849580001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    CRAVEN, Kevin David
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    England
    Director
    Angel Square
    1 Torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    England
    EnglandBritish117866820001
    GALLACHER, Mark
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish205159280001
    HOBART, Andrew Hampden
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    Director
    Angel Square
    1torrens Street
    EC1V 1NY London
    Fourth Floor West Block 1
    EnglandBritish157864050001
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritish50328280001
    PETRIE, Wilfrid John
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    FranceFrench183879670001
    WILLIAMSON, Louise
    13 Oldfield Road
    BA2 3ND Bath
    Avon
    Director
    13 Oldfield Road
    BA2 3ND Bath
    Avon
    United KingdomBritish59191120002
    WOODHOUSE, Terry Colin
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    England
    United KingdomBritish169444290001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Who are the persons with significant control of NEW START VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Engie Services Limited
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    United Kingdom
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre Q3 Office
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00598379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEW START VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 17, 2005
    Delivered On Mar 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to each of the secured parties 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2005Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NEW START VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2019Commencement of winding up
    Jul 19, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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