NEW STORE EUROPE UK LIMITED
Overview
Company Name | NEW STORE EUROPE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07493523 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEW STORE EUROPE UK LIMITED?
Company Name | From | Until |
---|---|---|
NSE KNIGHT LIMITED | Feb 09, 2011 | Feb 09, 2011 |
ALNERY NO. 2955 LIMITED | Jan 14, 2011 | Jan 14, 2011 |
What are the latest accounts for NEW STORE EUROPE UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2014 |
Next Accounts Due On | Sep 30, 2015 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for NEW STORE EUROPE UK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 14, 2017 |
Next Confirmation Statement Due | Jan 28, 2017 |
Overdue | Yes |
What is the status of the latest annual return for NEW STORE EUROPE UK LIMITED?
Annual Return |
|
---|
What are the latest filings for NEW STORE EUROPE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Peter James Stephen Grant as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Edward John Mccann as a director on Oct 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Edward John Mccann as a secretary on Oct 14, 2014 | 2 pages | TM02 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Mar 23, 2016 | 25 pages | 2.35B | ||||||||||
Administrator's progress report to Oct 01, 2015 | 22 pages | 2.24B | ||||||||||
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 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Apr 01, 2015 | 27 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 78 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 54 pages | 2.16B | ||||||||||
Appointment of Pal Erik Jahren as a director on Sep 23, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Brian Fergus Mooney as a director on Sep 18, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Cleary as a director on Jun 20, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Mr Peter James Stephen Grant as a director on Sep 01, 2014 | 3 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of John Anderson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Abdul Basharat as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Alistair Edward John Mccann as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of NEW STORE EUROPE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABRAHAMSEN, Troy | Director | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | Norway | Norwegian | Executive Vice President | 128066670001 | ||||||||
BASHARAT, Abdul Majid | Director | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | United Kingdom | British | Director | 88035070002 | ||||||||
JAHREN, Pal Erik | Director | Central Road CM20 2ST Harlow Calder House Essex | Norway | Norwegian | Director | 192200420001 | ||||||||
KORMESETH, Roger | Director | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | Norway | Norwegian | Group Ceo | 179270900001 | ||||||||
MOONEY, Brian Fergus | Director | Central Road CM20 2ST Harlow Calder House Essex | Ireland | British | Director | 192200030001 | ||||||||
RYAN, Michael | Director | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | Ireland | Irish | Management Consultant | 158496120001 | ||||||||
BASHARAT, Abdul | Secretary | Central Road CM20 2ST Harlow Calder House Essex | 183101320001 | |||||||||||
KATECHIA, Hitesh | Secretary | Central Road CM20 2ST Harlow Calder House Essex | British | 162103670001 | ||||||||||
MCCANN, Alistair Edward John | Secretary | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | 183738170001 | |||||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
ANDERSON, John Spence | Director | Central Road CM20 2ST Harlow Calder House Essex | England | British | Operations Director | 173598220001 | ||||||||
BJORGAS, Per | Director | Central Road CM20 2ST Harlow Calder House Essex | Norway | Norwegian | Chief Executive Officer | 158128720001 | ||||||||
CLEARY, Andrew Michael | Director | Central Road CM20 2ST Harlow Calder House Essex | England | British | Director | 134719390001 | ||||||||
GRANT, Peter James Stephen | Director | Central Road CM20 2ST Harlow Calder House Essex | England | British | Director | 153798440003 | ||||||||
HARRIS, Simon John | Director | Central Road CM20 2ST Harlow Calder House Essex | United Kingdom | British | Company Director | 52567410004 | ||||||||
KATECHIA, Hitesh | Director | Central Road CM20 2ST Harlow Calder House Essex | England | British | Finance Director | 71256030002 | ||||||||
MCCANN, Alistair Edward John | Director | c/o Kpmg Llp Canada Square Canary Wharf E14 5GL London 15 | England | British | Cfo | 183737720001 | ||||||||
MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
SKARHOLT, Amund | Director | Kveldroveien 19 N-1407 Vinterbro New Store Europe As Norway | Norway | Norwegian | Acting Group Ceo | 174544680001 | ||||||||
THOMAS, Paul Anthony | Director | Central Road CM20 2ST Harlow Calder House Essex | England | British | Company Director | 159106360001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Does NEW STORE EUROPE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NEW STORE EUROPE UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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