NEW LINE POLYMERS LIMITED
Overview
Company Name | NEW LINE POLYMERS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07919076 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NEW LINE POLYMERS LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is NEW LINE POLYMERS LIMITED located?
Registered Office Address | Alpha House 176a High Street EN5 5SZ Barnet |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEW LINE POLYMERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for NEW LINE POLYMERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 07, 2017 |
Next Confirmation Statement Due | May 21, 2017 |
Overdue | Yes |
What is the status of the latest annual return for NEW LINE POLYMERS LIMITED?
Annual Return |
|
---|
What are the latest filings for NEW LINE POLYMERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 04, 2024 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2023 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2021 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on Sep 21, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2018 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Registered office address changed from Unit 23 Bentall Business Park Glover Industrial Estate Washington Tyne and Wear NE37 3JD to Maple House High Street Potters Bar Hertfordshire EN6 5BS on Jul 19, 2017 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Dowell Brown as a director on May 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Bennett as a director on Aug 26, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mohamad Mansour as a director on Nov 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hussein Usam Al-Uzri as a director on Nov 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jalal Harake as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Toni Constance Brown as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amy Margaret Brown as a director on Nov 13, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of NEW LINE POLYMERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AL-UZRI, Hussein Usam | Director | 176a High Street EN5 5SZ Barnet Alpha House | England | American | Banker | 186549230001 | ||||
MANSOUR, Mohamad | Director | 176a High Street EN5 5SZ Barnet Alpha House | Leabanon | Lebanese | Engineering | 211147960001 | ||||
BROWN, Amy Margaret | Secretary | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear England | British | 172683640001 | ||||||
BROWN, Graham | Secretary | New Lambton DH4 6DD Houghton Le Spring Upper Lambton Farm Tyne And Wear United Kingdom | 166095940001 | |||||||
BENNETT, Paul Andrew | Director | Bentall Business Park NE37 3JD Washington Unit 23 Tyne And Wear England | United Kingdom | British | Chief Operating Officer | 104117610001 | ||||
BROWN, Amy Margaret | Director | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear England | Uk | British | None | 172683230001 | ||||
BROWN, Graham Dowell | Director | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear England | United Kingdom | British | Company Director | 47316000006 | ||||
BROWN, Graham Dowell | Director | New Lambton DH4 6DD Houghton Le Spring Upper Lambton Farm Tyne And Wear United Kingdom | United Kingdom | British | Director | 47316000006 | ||||
BROWN, Thomas Graham | Director | New Lambton DH4 6DD Houghton Le Spring Upper Lambton Farm Tyne And Wear United Kingdom | England | British | Director | 166095930001 | ||||
BROWN, Toni Constance | Director | New Lambton DH4 6DD Houghton Le Spring Upper Lambton Farm Tyne And Wear England | England | British | Company Director | 311713130002 | ||||
HARAKE, Jalal | Director | Chesterfield House Chesterfield Gardens W1J 5JX London 61 England | England | Lebanese | Company Director | 165472510001 | ||||
SHAMKHANI, Hisham Nizar Abdelkathem | Director | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear England | Lebanon | Jordanian | Company Director | 178366450001 | ||||
SLIM, Wissam | Director | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear | Lebanon | Lebanese | Company Director | 186262620001 | ||||
SOUFAN, Hassan | Director | Bentall Business Park Glover Industrial Estate NE37 3JD Washington Unit 23 Tyne And Wear England | Lebanon | Lebanese | Company Director | 178366600001 |
Does NEW LINE POLYMERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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