NEW QUAY (HOLDINGS) LIMITED

NEW QUAY (HOLDINGS) LIMITED

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

    Company NameNEW QUAY (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06756827
    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 QUAY (HOLDINGS) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NEW QUAY (HOLDINGS) LIMITED located?

    Registered Office Address
    4 Holland Park Holland Park
    Bramhall
    SK7 2AX Stockport
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW QUAY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO NEW QUAY (HOLDINGS) LIMITEDNov 24, 2008Nov 24, 2008

    What are the latest accounts for NEW QUAY (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2016

    What are the latest filings for NEW QUAY (HOLDINGS) 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2016

    12 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    6 pagesCS01

    Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX on Apr 28, 2016

    1 pagesAD01

    Termination of appointment of Robert John Crossland as a director on Mar 04, 2016

    1 pagesTM01

    Satisfaction of charge 067568270002 in full

    4 pagesMR04

    Satisfaction of charge 067568270001 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share prem acct 02/03/2016
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 100
    SH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Apr 05, 2015

    15 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 05, 2014

    11 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement / removal of directors 17/12/2013
    RES13

    Who are the officers of NEW QUAY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Derek Andrew
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    Secretary
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    British134524440001
    KELLY, Derek Andrew
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    Director
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4 Holland Park
    Cheshire
    England
    EnglandBritishCompany Director134524440002
    CROSSLAND, Robert John
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    EnglandBritishManaging Director104117660001
    HARTZ, John Frederick
    The Mill House
    Stanford Dingley
    RG7 6LS Reading
    Director
    The Mill House
    Stanford Dingley
    RG7 6LS Reading
    United KingdomDanishVenture Capitalist63834130004
    MAINWARING, Andrew Dafyd
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritishDirector68088810008
    PIERCE, Raymond Francis
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    EnglandBritishDirector3231870001
    RICHARDS, Catherine Allingham
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritishVenture Capitalist128048040001
    SHRIMPTON, Paul Francis
    Fairshaw Rigg
    Lowgate
    NE46 2NW Hexham
    Northumberland
    Director
    Fairshaw Rigg
    Lowgate
    NE46 2NW Hexham
    Northumberland
    United KingdomBritishDirector123748130001
    STRIKE, Duncan John
    12 Western Road
    BH13 7BW Poole
    Dorset
    Director
    12 Western Road
    BH13 7BW Poole
    Dorset
    EnglandBritishDirector114464580001
    WHITTLE, Anita
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritishFinance Director112926250002

    Who are the persons with significant control of NEW QUAY (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Purely Accountancy (Holdings) Services Limited
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4
    Cheshire
    England
    Apr 06, 2016
    Holland Park
    Bramhall
    SK7 2AX Stockport
    4
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NEW QUAY (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 23, 2013
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 21, 2013
    Satisfied
    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
    • Mml Capital Partners LLP
    Transactions
    • Dec 21, 2013Registration of a charge (MR01)
    • Apr 07, 2016Satisfaction of a charge (MR04)

    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