NEWINCCO 635 LIMITED

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

    Company NameNEWINCCO 635 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05982900
    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 NEWINCCO 635 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NEWINCCO 635 LIMITED located?

    Registered Office Address
    c/o INTEROUTE COMMUNICATIONS LIMITED
    31st Floor 25 Canada Square
    Canary Wharf
    E14 5LQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWINCCO 635 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NEWINCCO 635 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,050.01
    SH01

    Register(s) moved to registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1,050.01
    SH01

    Director's details changed for Gareth John Williams on Mar 05, 2014

    2 pagesCH01

    Register inspection address has been changed from C/O Interoute Communications Ltd 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ

    1 pagesAD02

    Director's details changed for Catherine Birkett on Mar 05, 2014

    2 pagesCH01

    Director's details changed for Matthew John Finnie on Mar 05, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Registered office address changed from * C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG* on Feb 27, 2014

    1 pagesAD01

    Annual return made up to Nov 28, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2013

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1,050.01
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

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

    9 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ

    1 pagesAD02

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Termination of appointment of Simon Goodenough as a director

    2 pagesTM01

    Registered office address changed from * Walbrook Building 195 Marsh Wall London E14 9SG* on Jul 09, 2012

    2 pagesAD01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    23 pagesAR01

    Termination of appointment of David Amos as a director

    2 pagesTM01

    Who are the officers of NEWINCCO 635 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    UkBritish163560710001
    FINNIE, Matthew John
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    United KingdomBritish163560610001
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    United KingdomBritish163560990001
    AMOS, David Stephen
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    Secretary
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    British120491160003
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    AMOS, David Stephen
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    Director
    1 White Barn Close
    Willoughby
    CV23 8BG Rugby
    Warwickshire
    British120491160003
    DENLEY, Gareth Phillip
    1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    United KingdomBritish121978270001
    GOODENOUGH, Simon John
    19 Haddon Road
    NG2 6EQ West Bridgford
    Nottinghamshire
    Director
    19 Haddon Road
    NG2 6EQ West Bridgford
    Nottinghamshire
    British101857120001
    MORRIS, Paul David
    8 Honeysuckle Close
    SG13 7TQ Hertford
    Hertfordshire
    Director
    8 Honeysuckle Close
    SG13 7TQ Hertford
    Hertfordshire
    EnglandBritish95587210001
    ROBERTSON, Martin Gordon
    The Beeches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    Director
    The Beeches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    EnglandBritish253439620001
    SALMON, Richard
    20 Station Lane
    Holme On Spalding Moor
    YO43 4AL York
    North Yorkshire
    Director
    20 Station Lane
    Holme On Spalding Moor
    YO43 4AL York
    North Yorkshire
    British120491270001
    TURNER, Mark Robert James
    195 Marsh Wall
    E14 9SG London
    Walbrook Building
    Director
    195 Marsh Wall
    E14 9SG London
    Walbrook Building
    EnglandBritish154681180001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Does NEWINCCO 635 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge on collateral account
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    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
    All of the company's right,title and interest in the moneys (including interest) from time to time standing to the credit of the account numbered 309618 00685001 opened in the name of ltsb re: newincco 635 limited with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of a life policy to secure own liabilites
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of a life policy to secure own liabilities
    Created On Mar 21, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Oct 12, 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