NEW PIER CAPITAL FINANCE LIMITED

NEW PIER CAPITAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW PIER CAPITAL FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08452387
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NEW PIER CAPITAL FINANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NEW PIER CAPITAL FINANCE LIMITED located?

    Registered Office Address
    15 Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW PIER CAPITAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 767 LIMITEDMar 20, 2013Mar 20, 2013

    What are the latest accounts for NEW PIER CAPITAL FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for NEW PIER CAPITAL FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueYes

    What are the latest filings for NEW PIER CAPITAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 22, 2025

    9 pagesLIQ03

    Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Jan 14, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 21 Ganton Street C/O Adam Street Advisers Ltd London W1F 9BN England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on Nov 06, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2024

    LRESSP

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Satisfaction of charge 084523870001 in full

    1 pagesMR04

    Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 21 Ganton Street C/O Adam Street Advisers Ltd London W1F 9BN on Jul 10, 2024

    1 pagesAD01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on Jun 01, 2018

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    6 pagesCS01

    Who are the officers of NEW PIER CAPITAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNSLEY, Andrew Paul
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Director
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    EnglandEnglish104403330002
    ACUITY SECRETARIES LIMITED
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Secretary
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4115761
    79080870001
    BERRY, Stephen Richard
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    United KingdomBritish117104600001
    M AND A NOMINEES LIMITED
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Director
    c/o Acuity Legal Limited
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4080662
    95637510001

    Who are the persons with significant control of NEW PIER CAPITAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Paul Barnsley
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Apr 16, 2016
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Tracey Barnsley
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    Apr 16, 2016
    1 Brooklands Road
    KT13 0TJ Weybridge
    15 Horizon Business Village
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NEW PIER CAPITAL FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2024Commencement of winding up
    Oct 23, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    practitioner
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    James E Patchett
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey
    practitioner
    5 Park Court Pyrford Road
    KT14 6SD West Byfleet
    Surrey

    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