NEWINCCO 1224 LIMITED
Overview
| Company Name | NEWINCCO 1224 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08413568 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWINCCO 1224 LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is NEWINCCO 1224 LIMITED located?
| Registered Office Address | Octavia House, Westwood Business Park Westwood Way CV4 8JP Coventry United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1224 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWINCCO 1224 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
What are the latest filings for NEWINCCO 1224 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Martin Pollins as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Zoe Sheila Robertson as a secretary on Oct 18, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Satisfaction of charge 084135680005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084135680010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Jean-Noel Hugues Roger Groleau as a director on Jan 04, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Christopher Mark Pullen as a director on Mar 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Saul Huxley as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jean-Noel Hugues Roger Groleau as a director on Mar 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for T.C.L. Holdings (Midco) Limited as a person with significant control on Feb 09, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP on Feb 09, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2020 | 9 pages | AA | ||||||||||
Who are the officers of NEWINCCO 1224 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Zoe Sheila | Secretary | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | 328373780001 | |||||||||||
| HUXLEY, Saul | Director | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | England | British | 255597430001 | |||||||||
| POLLINS, Andrew Martin | Director | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | England | British | 310147630001 | |||||||||
| HOUGHTON, Deborah Jocelyn | Secretary | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | 185675850001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| ABLEY, Simon John | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | United Kingdom | British | 127425010010 | |||||||||
| BLACK, Stuart John | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | United Kingdom | British | 49053310001 | |||||||||
| CASHMORE, Simon John | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | United Kingdom | British | 118358560009 | |||||||||
| CHATWIN, Robert | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | United Kingdom | British | 249110140001 | |||||||||
| COX, David James | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | England | British | 154382250001 | |||||||||
| DUNCAN, Bevan Graeme | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | United Kingdom | New Zealander | 160210980001 | |||||||||
| GRAHAM, Douglas John | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | England | British | 131559520001 | |||||||||
| GRIST, Stephen John | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | England | British | 130367930001 | |||||||||
| GROLEAU, Jean-Noel Hugues Roger | Director | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | England | French | 282233970001 | |||||||||
| HOUGHTON, Deborah Jocelyn | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | United Kingdom | British | 111212930001 | |||||||||
| LACEY, Tim Edward | Director | Derby Road Denby DE5 8LG Ripley Fern Court Derbyshire United Kingdom | England | British | 179713670001 | |||||||||
| MACADAM, Colin Alexander, Dr | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | England | British | 136709530002 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| PULLEN, Christopher Mark | Director | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | United Kingdom | British | 274947420001 | |||||||||
| RHODES, Jonathan Edward | Director | 7 Outrams Wharf Little Eaton DE21 5EL Derby Tcl House United Kingdom | England | British | 250981540002 | |||||||||
| SIRS, Robin Adrian | Director | Pegasus Way Bowerhill SN12 6TR Melksham 1 Wiltshire United Kingdom | England | British | 55392150002 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of NEWINCCO 1224 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.C.L. Holdings (Midco) Limited | Apr 06, 2016 | Westwood Way CV4 8JP Coventry Octavia House, Westwood Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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