NEW START VENTURES LIMITED
Overview
| Company Name | NEW START VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05073203 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEW START VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2734 LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for NEW START VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NEW START VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 27, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2018
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Gallacher as a director on Jan 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Gallacher as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Blumberger as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of NEW START VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Sarah | Secretary | Finsbury Square EC2P 2YU London 30 | 197297290001 | |||||||
| PINNELL, Simon David | Director | Finsbury Square EC2P 2YU London 30 | England | British | 166336510001 | |||||
| ALLAN, Melanie | Secretary | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 England | 166705900001 | |||||||
| ELLIS, Wendy Caroline | Secretary | 23 Appleyard Drive DN18 5TD Barton Upon Humber North Lincolnshire | British | 87323730001 | ||||||
| TIERNEY, Declan John | Secretary | Ngel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | British | 112817670001 | ||||||
| TUDOR, Simone | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House England | 183887390001 | |||||||
| WARGENT, Nicholas James | Secretary | Ngel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 United Kingdom | 162926700001 | |||||||
| BIRSE GROUP SERVICES LIMITED | Secretary | Humber Road DN18 5BW Barton On Humber North Lincolnshire | 80849580001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026710001 | |||||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| CRAVEN, Kevin David | Director | Angel Square 1 Torrens Street EC1V 1NY London Fourth Floor West Block 1 England | England | British | 117866820001 | |||||
| GALLACHER, Mark | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 205159280001 | |||||
| HOBART, Andrew Hampden | Director | Angel Square 1torrens Street EC1V 1NY London Fourth Floor West Block 1 | England | British | 157864050001 | |||||
| MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | 50328280001 | |||||
| PETRIE, Wilfrid John | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | France | French | 183879670001 | |||||
| WILLIAMSON, Louise | Director | 13 Oldfield Road BA2 3ND Bath Avon | United Kingdom | British | 59191120002 | |||||
| WOODHOUSE, Terry Colin | Director | 85 Queen Victoria Street EC4V 4DP London Senator House England | United Kingdom | British | 169444290001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026700001 |
Who are the persons with significant control of NEW START VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Engie Services Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre Q3 Office United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEW START VENTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does NEW START VENTURES 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