THE NEW ENERGY INDUSTRIES LIMITED

THE NEW ENERGY INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE NEW ENERGY INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06007611
    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 THE NEW ENERGY INDUSTRIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE NEW ENERGY INDUSTRIES LIMITED located?

    Registered Office Address
    Bainbridge House
    86-90 London Road
    M1 2PW Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE NEW ENERGY INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE NEW ENERGY INDUSTRIES 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

    Confirmation statement made on Nov 10, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Satisfaction of charge 060076110003 in full

    1 pagesMR04

    Confirmation statement made on Nov 10, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

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

    10 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 10, 2015

    22 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 23, 2014

    22 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 23, 2013

    22 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 23, 2012

    22 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 23, 2011

    23 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 23, 2010

    23 pagesRP04

    Auditor's resignation

    1 pagesAUD

    Registration of charge 060076110003, created on Apr 01, 2016

    34 pagesMR01

    Registered office address changed from , Bainbridge House 86-90 London Road, Manchester, M1 2PW, England to Bainbridge House 86-90 London Road Manchester M1 2PW on Apr 12, 2016

    1 pagesAD01

    Registered office address changed from , Brook House 88-100 Chertsey Road, Woking, England and Wales, GU21 5BJ to Bainbridge House 86-90 London Road Manchester M1 2PW on Apr 12, 2016

    1 pagesAD01

    Appointment of Mrs Rachel Helen Hodges as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Nigel Geoffrey Tate as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Usman Darr as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Kevin Sutherland as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Kevin Sutherland as a director on Mar 30, 2016

    2 pagesAP01

    Who are the officers of THE NEW ENERGY INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Rachel Helen
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    Director
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    EnglandBritish207034490001
    TATE, Nigel Geoffrey
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    Director
    86-90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    EnglandBritish26692150002
    BENTLEY, Eleanor
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    Secretary
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    British152429030001
    SMITH, Joan
    24 Churchill Avenue
    NE25 8UY Whitley Bay
    Tyne & Wear
    Secretary
    24 Churchill Avenue
    NE25 8UY Whitley Bay
    Tyne & Wear
    British119112700001
    SMITH, Robert Graham
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    Secretary
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    163716910001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BONDLAW SECRETARIES LTD
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    Secretary
    Commercial Road
    SO15 1GA Southampton
    39-49
    Hampshire
    136555250001
    BARNES, Martin David
    Titlark Cottage
    4 Commonfields, West End
    GU24 9HY Woking
    Surrey
    Director
    Titlark Cottage
    4 Commonfields, West End
    GU24 9HY Woking
    Surrey
    United KingdomBritish64064370005
    DARR, Usman
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    Director
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United KingdomBritish203704820001
    HARWOOD, Matthew
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    Director
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    UkBritish152682140001
    LUMSDEN, Matthew Gerald Lennox
    4 Hackwood Park
    NE46 1AX Hexham
    Northumberland
    Director
    4 Hackwood Park
    NE46 1AX Hexham
    Northumberland
    United KingdomBritish88860940002
    PINCHBECK, Robin Hunter
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    Director
    76-78 Chertsey Road
    GU21 5BJ Woking
    Chester House
    United Kingdom
    United KingdomBritish80579260001
    PRIDDEN, David Lawrence
    Greystones
    Kent Hatch Road
    TN8 6SZ Crockham Hill
    Kent
    Director
    Greystones
    Kent Hatch Road
    TN8 6SZ Crockham Hill
    Kent
    EnglandBritish152236710001
    SMITH, Robert Graham
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    Director
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    United Kingdom
    EnglandBritish166966600001
    SUTHERLAND, Kevin
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    Director
    88-100 Chertsey Road
    GU21 5BJ Woking
    Brook House
    England And Wales
    ScotlandBritish251957820001
    TATE, Nigel Geoffrey
    70 Winchester Drive
    SK4 2NU Stockport
    Cheshire
    Director
    70 Winchester Drive
    SK4 2NU Stockport
    Cheshire
    EnglandBritish26692150002

    Who are the persons with significant control of THE NEW ENERGY INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The New Energy Holdings Ltd
    86 - 90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    Apr 06, 2016
    86 - 90 London Road
    M1 2PW Manchester
    Bainbridge House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09905044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE NEW ENERGY INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 14, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 14, 2016Registration of a charge (MR01)
    • Jul 30, 2018Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Jan 09, 2007
    Delivered On Jan 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Jan 13, 2007Registration of a charge (395)
    • Sep 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 2007
    Delivered On Jan 13, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Sep 01, 2010Statement 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