NEW CO (BIRMINGHAM) 2 LIMITED

NEW CO (BIRMINGHAM) 2 LIMITED

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

    Company NameNEW CO (BIRMINGHAM) 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11326602
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEW CO (BIRMINGHAM) 2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is NEW CO (BIRMINGHAM) 2 LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW CO (BIRMINGHAM) 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEW CO (BIRMINGHAM) 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024

    What are the latest filings for NEW CO (BIRMINGHAM) 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG

    2 pagesAD03

    Register inspection address has been changed to 8 Sackville Street London W1S 3DG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from , 8 Sackville Street, London, W1S 3DG, England to 12 Wellington Place Leeds LS1 4AP on Jan 06, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2024

    LRESSP

    Satisfaction of charge 113266020003 in full

    1 pagesMR04

    Statement of capital on Oct 24, 2024

    • Capital: GBP 0.956024
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Bruno Chibuzo Obasi on Sep 05, 2024

    2 pagesCH01

    Termination of appointment of Neil David Townson as a director on Sep 05, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Director's details changed for Mr James William Mcgowan on May 17, 2024

    2 pagesCH01

    Termination of appointment of Theunis John Bassage as a director on May 17, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024

    1 pagesCH04

    Termination of appointment of Briony Jayne Rea as a director on Apr 10, 2024

    1 pagesTM01

    Appointment of Mr Theunis John Bassage as a director on Apr 10, 2024

    2 pagesAP01

    Appointment of Mr James William Mcgowan as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Mr Bruno Chibuzo Obasi as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023

    1 pagesTM01

    Who are the officers of NEW CO (BIRMINGHAM) 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEN II SERVICES (UK) LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    MCGOWAN, James William
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish275743240001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish252050800001
    BASSAGE, Theunis John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    Isle Of ManSouth African321396720001
    BESWICK, Giles Peter
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish203560480001
    DAWSON, Mark Christopher
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish239649810001
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish195207080001
    PATTERSON, Wendy Jane
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish142327320002
    REA, Briony Jayne
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish311375680001
    ROTSEY, Carol Ann
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandIrish285624170001
    SLATER, Michael Keith
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish248777800001
    STOTT, Mark David
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish239649800001
    TOWNSON, Neil David
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish46320530001
    WINDSOR, Paul Justin
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish210430910002

    Who are the persons with significant control of NEW CO (BIRMINGHAM) 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Street
    W1S 3DG London
    8
    England
    Apr 24, 2018
    Sackville Street
    W1S 3DG London
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11323975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NEW CO (BIRMINGHAM) 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2024Commencement of winding up
    Nov 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom

    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