NEW CID COSMETICS LIMITED

NEW CID COSMETICS LIMITED

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

    Company NameNEW CID COSMETICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05329281
    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 CID COSMETICS LIMITED?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NEW CID COSMETICS LIMITED located?

    Registered Office Address
    110 Cannon Street
    EC4A 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW CID COSMETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ID COSMETICS LTDJul 15, 2005Jul 15, 2005
    NEW ID PRODUCTS LTDJan 11, 2005Jan 11, 2005

    What are the latest accounts for NEW CID COSMETICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for NEW CID COSMETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    20 pagesAM10

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    11 pagesAM10

    Administrator's progress report to Oct 24, 2016

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 20, 2016

    13 pages2.24B

    Administrator's progress report to Oct 21, 2015

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Termination of appointment of Kelly Colman as a director on Jun 17, 2015

    1 pagesTM01

    Administrator's progress report to May 02, 2015

    11 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    12 pages2.16B

    Statement of administrator's proposal

    30 pages2.17B

    Registered office address changed from Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE to 110 Cannon Street London EC4A 6EU on Nov 12, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Reza Fardad as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Giuseppe Silvestri as a director on Sep 26, 2014

    1 pagesTM01

    Termination of appointment of Alexandra Elizabeth Hayward as a director on Sep 21, 2014

    1 pagesTM01

    Annual return made up to Jan 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 118.66
    SH01

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

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2012 to Dec 30, 2012

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Who are the officers of NEW CID COSMETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSTOULLER, Avril
    Cannon Street
    EC4A 6EU London
    110
    Secretary
    Cannon Street
    EC4A 6EU London
    110
    British81229490003
    KING, Michele Ruth
    4 Whitecliff Road
    BH14 8DU Poole
    Dorest
    Secretary
    4 Whitecliff Road
    BH14 8DU Poole
    Dorest
    British91090840001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BOUSTOULLER, Kelly
    Donkey Gate
    Solesbridge Lane Chorleywood
    WD3 5SN Rickmansworth
    Coral Gables
    Hertfordshire
    Director
    Donkey Gate
    Solesbridge Lane Chorleywood
    WD3 5SN Rickmansworth
    Coral Gables
    Hertfordshire
    United KingdomBritish106448180001
    COLMAN, Clive
    Cornwall Avenue
    N3 1LF London
    Aston House
    Director
    Cornwall Avenue
    N3 1LF London
    Aston House
    EnglandBritish148157200001
    COLMAN, Kelly
    Cannon Street
    EC4A 6EU London
    110
    Director
    Cannon Street
    EC4A 6EU London
    110
    EnglandBritish106448180013
    FARDAD, Reza
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    Director
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    United KingdomBritish167400190001
    HAYWARD, Alexandra Elizabeth
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    Director
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    EnglandIrish77033020002
    KING, Godfrey Barry
    43 Somerset House
    Somerset Road
    SW19 5JA London
    Director
    43 Somerset House
    Somerset Road
    SW19 5JA London
    EnglandBritish91081100001
    KING, Michele Ruth
    4 Whitecliff Road
    BH14 8DU Poole
    Dorest
    Director
    4 Whitecliff Road
    BH14 8DU Poole
    Dorest
    British91090840001
    SILVESTRI, Giuseppe
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    Director
    17 Church Street
    WD3 1DE Rickmansworth
    Talbot House
    Hertfordshire
    United Kingdom
    United KingdomItalian174233120001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Does NEW CID COSMETICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2013
    Delivered On May 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    Debenture
    Created On Mar 22, 2013
    Delivered On Apr 03, 2013
    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
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2013Registration of a charge (MG01)
    Guarantee and debenture
    Created On Mar 22, 2013
    Delivered On Apr 03, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 03, 2013Registration of a charge (MG01)
    All assets debenture
    Created On Jun 11, 2010
    Delivered On Jun 12, 2010
    Satisfied
    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
    • Jun 12, 2010Registration of a charge (MG01)
    • May 29, 2013Satisfaction of a charge (MR04)
    Charge on debts
    Created On Apr 07, 2009
    Delivered On Apr 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts now or hereafter owing see image for full details.
    Persons Entitled
    • Key Factors Limited
    Transactions
    • Apr 18, 2009Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 16, 2008
    Delivered On Apr 26, 2008
    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 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 Bank PLC
    Transactions
    • Apr 26, 2008Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Apr 16, 2008
    Delivered On Apr 26, 2008
    Satisfied
    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
    • May 02, 2008
    • May 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 27, 2005
    Delivered On Nov 12, 2005
    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
    • Nov 12, 2005Registration of a charge (395)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does NEW CID COSMETICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2014Administration started
    Nov 30, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU 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