NEW PUBCO (MC) LIMITED

NEW PUBCO (MC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEW PUBCO (MC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05269223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEW PUBCO (MC) LIMITED?

    • (5540) /

    Where is NEW PUBCO (MC) LIMITED located?

    Registered Office Address
    Ashby Street
    1 Bridge Street
    TW18 4TP Staines
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW PUBCO (MC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 03, 2007

    What are the latest filings for NEW PUBCO (MC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from May 31, 2010 to Nov 30, 2010

    3 pagesAA01

    Termination of appointment of Kevin Santry as a director

    2 pagesTM01

    Appointment of Mr John Charles Low as a director

    3 pagesAP01

    Annual return made up to Oct 25, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 16
    SH01

    Full accounts made up to Jun 03, 2007

    15 pagesAA

    Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on Jun 02, 2010

    2 pagesAD01

    Appointment of Kevin James Albert Santry as a director

    3 pagesAP01

    Appointment of Donald Calum Macintyre as a director

    3 pagesAP01

    Termination of appointment of Michael Ingham as a secretary

    2 pagesTM02

    Termination of appointment of Mark Grunnell as a director

    2 pagesTM01

    Termination of appointment of Aaron Brown as a director

    2 pagesTM01

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark Grunnel on Oct 25, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to May 31, 2006

    12 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of NEW PUBCO (MC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOW, John Charles
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4 Broadway Park
    United Kingdom
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4 Broadway Park
    United Kingdom
    United KingdomBritish162758370001
    MACINTYRE, Donald Calum
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    ScotlandBritish140968790001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritish98928830002
    GRUNNELL, Mark
    3 Montolieu Gardens
    SW15 6PB London
    Director
    3 Montolieu Gardens
    SW15 6PB London
    United KingdomBritish94144450002
    JACKSON, John Robert
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    Director
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    EnglandBritish97361680001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritish47793260007
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwiss78412270001
    SANTRY, Kevin James Albert
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    ScotlandBritish,Irish151364260001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    SMITH, Benedict James
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    Director
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    United KingdomBritish75231110001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001

    Does NEW PUBCO (MC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 12, 2004
    Delivered On Dec 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 13, 2004Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    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