NEW STORE EUROPE UK LIMITED

NEW STORE EUROPE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW STORE EUROPE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07493523
    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 STORE EUROPE UK LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing
    • Other construction installation (43290) / Construction

    Where is NEW STORE EUROPE UK LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW STORE EUROPE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NSE KNIGHT LIMITEDFeb 09, 2011Feb 09, 2011
    ALNERY NO. 2955 LIMITEDJan 14, 2011Jan 14, 2011

    What are the latest accounts for NEW STORE EUROPE UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for NEW STORE EUROPE UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 14, 2017
    Next Confirmation Statement DueJan 28, 2017
    OverdueYes

    What is the status of the latest annual return for NEW STORE EUROPE UK LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for NEW STORE EUROPE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peter James Stephen Grant as a director on Oct 14, 2014

    1 pagesTM01

    Termination of appointment of Alistair Edward John Mccann as a director on Oct 14, 2014

    1 pagesTM01

    Termination of appointment of Alistair Edward John Mccann as a secretary on Oct 14, 2014

    2 pagesTM02

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 23, 2016

    25 pages2.35B

    Administrator's progress report to Oct 01, 2015

    22 pages2.24B

    Registered office address changed from Calder House Central Road Harlow Essex CM20 2st to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Sep 08, 2015

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 01, 2015

    27 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    78 pages2.17B

    Statement of affairs with form 2.14B

    54 pages2.16B

    Appointment of Pal Erik Jahren as a director on Sep 23, 2014

    3 pagesAP01

    Appointment of Brian Fergus Mooney as a director on Sep 18, 2014

    3 pagesAP01

    Termination of appointment of Andrew Cleary as a director on Jun 20, 2014

    2 pagesTM01

    Appointment of Mr Peter James Stephen Grant as a director on Sep 01, 2014

    3 pagesAP01

    Registered office address changed from Calder House Central Road Harlow Essex CM20 2ST to Calder House Central Road Harlow Essex CM20 2ST on Oct 21, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of John Anderson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 5,000,100
    SH01

    Termination of appointment of Abdul Basharat as a secretary

    1 pagesTM02

    Appointment of Mr Alistair Edward John Mccann as a secretary

    2 pagesAP03

    Who are the officers of NEW STORE EUROPE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAHAMSEN, Troy
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    NorwayNorwegianExecutive Vice President128066670001
    BASHARAT, Abdul Majid
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritishDirector88035070002
    JAHREN, Pal Erik
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    NorwayNorwegianDirector192200420001
    KORMESETH, Roger
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    NorwayNorwegianGroup Ceo179270900001
    MOONEY, Brian Fergus
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    IrelandBritishDirector192200030001
    RYAN, Michael
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    IrelandIrishManagement Consultant158496120001
    BASHARAT, Abdul
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Secretary
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    183101320001
    KATECHIA, Hitesh
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Secretary
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    British162103670001
    MCCANN, Alistair Edward John
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Secretary
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    183738170001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ANDERSON, John Spence
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    EnglandBritishOperations Director173598220001
    BJORGAS, Per
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    NorwayNorwegianChief Executive Officer158128720001
    CLEARY, Andrew Michael
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    EnglandBritishDirector134719390001
    GRANT, Peter James Stephen
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    EnglandBritishDirector153798440003
    HARRIS, Simon John
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    United KingdomBritishCompany Director52567410004
    KATECHIA, Hitesh
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    EnglandBritishFinance Director71256030002
    MCCANN, Alistair Edward John
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    c/o Kpmg Llp
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritishCfo183737720001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    SKARHOLT, Amund
    Kveldroveien 19
    N-1407 Vinterbro
    New Store Europe As
    Norway
    Director
    Kveldroveien 19
    N-1407 Vinterbro
    New Store Europe As
    Norway
    NorwayNorwegianActing Group Ceo174544680001
    THOMAS, Paul Anthony
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    Director
    Central Road
    CM20 2ST Harlow
    Calder House
    Essex
    EnglandBritishCompany Director159106360001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Does NEW STORE EUROPE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 23, 2012
    Delivered On Dec 03, 2012
    Outstanding
    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
    The deposit and all interest arising on the deposit.
    Persons Entitled
    • Prologis UK Xx Sarl
    Transactions
    • Dec 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 09, 2011
    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
    • Dec 09, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 16, 2011
    Delivered On Nov 18, 2011
    Outstanding
    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
    The sum of £6,930.00 including a sum equivalent to value added tax see image for full details.
    Persons Entitled
    • Carolyn Jane Shropshire T/a Messrs a C Shropshire & Company
    Transactions
    • Nov 18, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 04, 2011
    Delivered On Oct 07, 2011
    Outstanding
    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
    The sum of £6,000.00 see image for full details.
    Persons Entitled
    • Carolyn Jane Shropshire T/a a C Shropshire & Company
    Transactions
    • Oct 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 19, 2011
    Delivered On Jul 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group 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
    • Swedbank Norge (Swedbank Ab (Publ)
    Transactions
    • Jul 25, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 13, 2011
    Delivered On Jul 16, 2011
    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
    • Jul 16, 2011Registration of a charge (MG01)

    Does NEW STORE EUROPE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2014Administration started
    Mar 23, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB 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