NEWINCCO 1382 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWINCCO 1382 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09760761
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for NEWINCCO 1382 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for NEWINCCO 1382 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 23, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Group of companies' accounts made up to Jun 30, 2019

    43 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 25, 2019

    • Capital: GBP 62,027.78
    10 pagesSH06

    Statement of capital following an allotment of shares on Sep 25, 2019

    • Capital: GBP 82,056.877777
    13 pagesSH01

    Resolutions

    Resolutions
    73 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Adam Benjamin Griggs as a director on Sep 13, 2019

    1 pagesTM01

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Kingston as a director on Nov 28, 2018

    2 pagesAP01

    Termination of appointment of Bevan Graeme Duncan as a director on Nov 28, 2018

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2018

    41 pagesAA

    Confirmation statement made on Sep 02, 2018 with updates

    14 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2017

    • Capital: GBP 62,088.0358
    10 pagesSH01

    Statement of capital following an allotment of shares on Sep 20, 2017

    • Capital: GBP 62,081.7858
    10 pagesSH01

    Appointment of Mr Nicholas James White as a director on May 17, 2018

    2 pagesAP01

    Termination of appointment of Benoit Broch as a director on May 17, 2018

    1 pagesTM01

    Appointment of Mr Bevan Graeme Duncan as a director on Nov 07, 2017

    2 pagesAP01

    Who are the officers of NEWINCCO 1382 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Robert Michael
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    United KingdomBritish59422880005
    DERKACH, John
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    United KingdomBritish188180750001
    KINGSTON, Louise
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish182659390001
    WHITE, Nicholas James
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritish246612570001
    WHITEHEAD, John Henry Thomas
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Director
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    EnglandBritish56633010005
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    BAKER, Frances Chloe
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    United KingdomBritish136118640001
    BROCH, Benoit
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish166349150002
    DUNCAN, Bevan Graeme
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandNew Zealander317815910001
    GRIGGS, Adam Benjamin
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Nottinghamshire
    United Kingdom
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Nottinghamshire
    United Kingdom
    EnglandBritish237141510001
    HOLT, Nicholas Edward
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    Director
    19 Milton Street
    NG1 3EU Nottingham
    Milton Chambers
    United KingdomBritish246677550001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of NEWINCCO 1382 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AN London
    100
    England
    Jul 01, 2016
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc401650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wood Street
    EC2V 7AN London
    100
    England
    Apr 06, 2016
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09758974
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Michael Beacham
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Apr 06, 2016
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    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.
    Mr John Henry Thomas Whitehead
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    Apr 06, 2016
    39-41 Waterloo Street
    B2 5PP Birmingham
    Cavendish House
    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.

    Does NEWINCCO 1382 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (Registered in England and Wales with Number 00929027)
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)

    Does NEWINCCO 1382 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2020Commencement of winding up
    Oct 21, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alan Beighton
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    Paul David Masters
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham
    practitioner
    Leonard Curtis Bamfords Trust House
    85-89 Colmore Row
    B3 2BB Birmingham

    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