NEWINCCO 1244 LIMITED
Overview
| Company Name | NEWINCCO 1244 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08551865 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWINCCO 1244 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NEWINCCO 1244 LIMITED located?
| Registered Office Address | 24 Bruton Place W1J 6NE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1244 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for NEWINCCO 1244 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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 23, 2021
| 3 pages | SH19 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 085518650003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 085518650002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Registration of charge 085518650003, created on Jul 12, 2019 | 10 pages | MR01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Mintz as a secretary on Feb 11, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Mintz as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anil Kumar Thapar as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anil Kumar Thapar as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Who are the officers of NEWINCCO 1244 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MINTZ, Jonathan | Secretary | Bruton Place W1J 6NE London 24 | 255323540001 | |||||||||||
| HELLER, John Alexander | Director | Bruton Place W1J 6NE London 24 United Kingdom | United Kingdom | British | 72581650001 | |||||||||
| HELLER, Michael Aron, Sir | Director | Bruton Place W1J 6NE London 24 United Kingdom | United Kingdom | British | 44677700001 | |||||||||
| MINTZ, Jonathan | Director | Bruton Place W1J 6NE London 24 | England | British | 254738700001 | |||||||||
| CURTIS, Heather | Secretary | Bruton Place W1J 6NE London 24 United Kingdom | British | 181450880001 | ||||||||||
| THAPAR, Anil Kumar | Secretary | Bruton Place W1J 6NE London 24 | 193972430001 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| CORRY, Robert John | Director | Bruton Place W1J 6NE London 24 United Kingdom | England | British | 78731860001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| THAPAR, Anil Kumar | Director | Bruton Place W1J 6NE London 24 | United Kingdom | Indian | 74447240002 | |||||||||
| 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 1244 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newincco 1243 Limited | Apr 06, 2016 | Bruton Place W1J 6NE London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWINCCO 1244 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 12, 2019 Delivered On Jul 17, 2019 | Satisfied | ||
Brief description All that leasehold property known as 58 fargate sheffield as is more particularly described in a lease made 12 july 2019 between metro bank PLC (1) and the company (2). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 01, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Brief description The freehold property known as shopping parade 218-244 bawtry road, wickersley, rotherham registered with title number SYK313027.. The freehold property known as orchard square shopping centre, sheffield, comprised the following registered titles:. (A) SYK221266, being 3 exchange gateway, fargate, sheffield;. (B) SYK420544, being the stonehouse hotel, 19 church street, sheffield;. (C) SYK464285 being orchard square shopping centre, sheffield; and. (D) SYK483474 being 58 – 64 (even) fargate, sheffield. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 2014 Delivered On May 09, 2014 | Satisfied | ||
Brief description Freehold land known as orchard square shopping centre, orchard square, sheffield registered with title number SYK464285.. Freehold land known as 3 exchange gateway, fargate, sheffield registered with title number SYK221266.. Freehold land known as 58-64 (even) fargate, sheffield S1 2HE registered with title number SYK483474.. Freehold land known as stonehouse hotel, 19 church street, sheffield S1 2GJ registered with title number SYK420544.. Freehold land known as 218 to 244 (even) bawtry road, wickersley, rotherham registered with title number SYK313027. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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