NEWPORT CAPITAL ADMIN LIMITED

NEWPORT CAPITAL ADMIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWPORT CAPITAL ADMIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08066621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWPORT CAPITAL ADMIN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NEWPORT CAPITAL ADMIN LIMITED located?

    Registered Office Address
    C/O Dmc Recovery Limited
    41 Greek Street
    SK3 8AX Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWPORT CAPITAL ADMIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGANS CAPITAL MANAGEMENT LIMITEDMay 11, 2012May 11, 2012

    What are the latest accounts for NEWPORT CAPITAL ADMIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for NEWPORT CAPITAL ADMIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2018

    11 pagesLIQ03

    Registered office address changed from Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on Aug 15, 2017

    1 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 21, 2017

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Mar 29, 2016 to Mar 28, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 12.08
    SH01

    Director's details changed for Mr. Philip Gerald Porter on Jul 01, 2015

    2 pagesCH01

    Registered office address changed from 1 Berkeley Street London W1J 8DJ to Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN on May 05, 2016

    2 pagesAD01

    Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015

    3 pagesAA01

    Termination of appointment of Mark Clifford Butterfield as a director on Nov 24, 2015

    2 pagesTM01

    Annual return made up to May 11, 2015

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 12.08
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014

    3 pagesAA01

    Annual return made up to May 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 12.08
    SH01

    Director's details changed for Mr Nicholas Geoffrey Wood on Apr 01, 2014

    3 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    10 pagesAA

    Appointment of Mark Clifford Butterfield as a director

    3 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to May 11, 2013

    16 pagesRP04

    Who are the officers of NEWPORT CAPITAL ADMIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Philip Gerald
    41 Greek Street
    SK3 8AX Stockport
    C/O Dmc Recovery Limited
    Cheshire
    Director
    41 Greek Street
    SK3 8AX Stockport
    C/O Dmc Recovery Limited
    Cheshire
    United KingdomBritishIfa25366660005
    WOOD, Nicholas Geoffrey
    41 Greek Street
    SK3 8AX Stockport
    C/O Dmc Recovery Limited
    Cheshire
    Director
    41 Greek Street
    SK3 8AX Stockport
    C/O Dmc Recovery Limited
    Cheshire
    United KingdomBritishIfa169049870001
    BUTTERFIELD, Mark Clifford
    Berkeley Street
    W1J 8DJ London
    1
    Director
    Berkeley Street
    W1J 8DJ London
    1
    United KingdomBritishAccountant101896730002

    Does NEWPORT CAPITAL ADMIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2020Due to be dissolved on
    Jul 21, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Bland
    41 Greek Street
    SK3 8AX Stockport
    Cheshire
    practitioner
    41 Greek Street
    SK3 8AX Stockport
    Cheshire

    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