NEWBURGH INVESTMENTS LIMITED

NEWBURGH INVESTMENTS LIMITED

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

    Company NameNEWBURGH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05758564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWBURGH INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NEWBURGH INVESTMENTS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWBURGH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMBOLIC LTDMar 28, 2006Mar 28, 2006

    What are the latest accounts for NEWBURGH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NEWBURGH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Termination of appointment of Penelope Katherine Marion Falk as a director on Sep 14, 2012

    2 pagesTM01

    Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on Aug 03, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 24, 2012

    LRESSP

    Annual return made up to Mar 28, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 06, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Penelope Katherine Marion Green on Oct 18, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Annual return made up to Mar 28, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ambra Gambini as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    24 pagesAA

    Director's details changed for Scott Iain Merry on Apr 26, 2010

    2 pagesCH01

    Termination of appointment of Sandra Walters as a secretary

    1 pagesTM02

    Annual return made up to Mar 28, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Paul Eugene Bartlett as a secretary

    1 pagesAP03

    Registered office address changed from 25 Cabot Square Canary Wharf London E14 4QA on Jan 13, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    33 pagesAA

    Who are the officers of NEWBURGH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Paul Eugene
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    150521560001
    MERRY, Scott Iain
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritishTax Adviser148402480001
    BARNETT, Andrew Walter
    Westmere 32 Cheyham Way
    SM2 7HX Sutton
    Surrey
    Secretary
    Westmere 32 Cheyham Way
    SM2 7HX Sutton
    Surrey
    British79533950001
    BARTLETT, Paul
    Prospect Road
    AL1 2AU St Albans
    101
    Hertfordshire
    Secretary
    Prospect Road
    AL1 2AU St Albans
    101
    Hertfordshire
    British135323610001
    COLE, Stephanie Margaret
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    Secretary
    Hbos Treasury Services
    33 Old Broad Street
    EC2N 1HZ London
    British117953850001
    WALTERS, Sandra Gail
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British64042250001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    BEVERLEY, Andrew
    5 Saffron Wharf
    20 Shad Thames
    SE1 2YQ London
    Director
    5 Saffron Wharf
    20 Shad Thames
    SE1 2YQ London
    EnglandBritishBanker122928490001
    FALK, Penelope Katherine Marion
    Cholmeley Crescent
    N6 5HA London
    46
    Director
    Cholmeley Crescent
    N6 5HA London
    46
    Great BritainBritishBanker126281290001
    FRY, Christopher James
    5 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    Director
    5 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    EnglandBritishChartered Accountant67771440002
    GAMBINI, Ambra
    Royal Oak Yard
    SE1 3TP London
    8 Elm Court
    Director
    Royal Oak Yard
    SE1 3TP London
    8 Elm Court
    United KingdomItalianBanker130874670001
    JAFFRAY, Mark Thomas
    Wapping Wall
    E1W 3SJ London
    61
    Director
    Wapping Wall
    E1W 3SJ London
    61
    EnglandNew ZealanderBanker130874780001
    LONG, Lorinda Joanne
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    BritishBarrister87839950003
    PATTENDEN, Clifford Michael
    33 Old Broad Street
    EC2N 1HZ London
    Director
    33 Old Broad Street
    EC2N 1HZ London
    BritishCompany Director38514260003
    TAKK, Amarpal
    The Meadows Valley Road
    Fawkham Longfield
    DA3 8NA Sevenoaks
    Kent
    Director
    The Meadows Valley Road
    Fawkham Longfield
    DA3 8NA Sevenoaks
    Kent
    United KingdomBritishGeneral Legal Counsel245857080001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Does NEWBURGH INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2012Commencement of winding up
    Mar 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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