NEWINCCO 1382 LIMITED
Overview
| Company Name | NEWINCCO 1382 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09760761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEWINCCO 1382 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NEWINCCO 1382 LIMITED located?
| Registered Office Address | Cavendish House 39-41 Waterloo Street B2 5PP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWINCCO 1382 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for NEWINCCO 1382 LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||||||||||
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on Apr 08, 2021 | 2 pages | AD01 | ||||||||||||||||||
Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on Oct 15, 2020 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 43 pages | AA | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 25, 2019
| 10 pages | SH06 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2019
| 13 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 73 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Termination of appointment of Adam Benjamin Griggs as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Louise Kingston as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Bevan Graeme Duncan as a director on Nov 28, 2018 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 02, 2018 with updates | 14 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2017
| 10 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2017
| 10 pages | SH01 | ||||||||||||||||||
Appointment of Mr Nicholas James White as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Benoit Broch as a director on May 17, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Bevan Graeme Duncan as a director on Nov 07, 2017 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of NEWINCCO 1382 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEACHAM, Robert Michael | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | United Kingdom | British | 59422880005 | |||||||||
| DERKACH, John | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | United Kingdom | British | 188180750001 | |||||||||
| KINGSTON, Louise | Director | Wood Street EC2V 7AN London 100 England | England | British | 182659390001 | |||||||||
| WHITE, Nicholas James | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | 246612570001 | |||||||||
| WHITEHEAD, John Henry Thomas | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | England | British | 56633010005 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| BAKER, Frances Chloe | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers | United Kingdom | British | 136118640001 | |||||||||
| BROCH, Benoit | Director | Wood Street EC2V 7AN London 100 England | England | British | 166349150002 | |||||||||
| DUNCAN, Bevan Graeme | Director | Wood Street EC2V 7AN London 100 England | England | New Zealander | 317815910001 | |||||||||
| GRIGGS, Adam Benjamin | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers Nottinghamshire United Kingdom | England | British | 237141510001 | |||||||||
| HOLT, Nicholas Edward | Director | 19 Milton Street NG1 3EU Nottingham Milton Chambers | United Kingdom | British | 246677550001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| 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 1382 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livingbride Enterprise Llp | Jul 01, 2016 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Enterprise Gp Limited | Apr 06, 2016 | Wood Street EC2V 7AN London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Michael Beacham | Apr 06, 2016 | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Henry Thomas Whitehead | Apr 06, 2016 | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does NEWINCCO 1382 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 18, 2015 Delivered On Dec 23, 2015 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NEWINCCO 1382 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