NEWCO SEPTEMBER 2013 LLP

NEWCO SEPTEMBER 2013 LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWCO SEPTEMBER 2013 LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC370051
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is NEWCO SEPTEMBER 2013 LLP located?

    Registered Office Address
    Hillcairnie House
    St Andrews Road
    WR9 8DJ Droitwich
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCO SEPTEMBER 2013 LLP?

    Previous Company Names
    Company NameFromUntil
    MAGMA PARTNERS LLPNov 29, 2011Nov 29, 2011
    ROCKPIN LLPNov 22, 2011Nov 22, 2011

    What are the latest accounts for NEWCO SEPTEMBER 2013 LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for NEWCO SEPTEMBER 2013 LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWCO SEPTEMBER 2013 LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on Sep 08, 2014

    2 pagesLLAD01

    Appointment of a voluntary liquidator

    1 pages600

    Determination

    1 pagesDETERMINAT

    Declaration of solvency

    4 pages4.70

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Nov 22, 2013

    4 pagesLLAR01

    Member's details changed for Mr Andrew Bryan Wilson on Nov 01, 2013

    2 pagesLLCH01

    Appointment of Mr Andrew Bryan Wilson as a member

    2 pagesLLAP01

    Member's details changed for Mr Mark Andrew Tuckwell on Nov 01, 2013

    2 pagesLLCH01

    Member's details changed for Mr David William Nash on Nov 01, 2013

    2 pagesLLCH01

    Appointment of Mr David William Nash as a member

    2 pagesLLAP01

    Appointment of Mr Mark Andrew Tuckwell as a member

    2 pagesLLAP01

    Appointment of Mr Richard Stuart Degge Lodder as a member

    2 pagesLLAP01

    Termination of appointment of Charles Pope as a member

    2 pagesLLTM01

    Termination of appointment of Cowpers Ventures Limited as a member

    2 pagesLLTM01

    Termination of appointment of Dalby Paddock Limited as a member

    2 pagesLLTM01

    Termination of appointment of Lsdl Limited as a member

    2 pagesLLTM01

    Termination of appointment of Bella Zouch Limited as a member

    2 pagesLLTM01

    Certificate of change of name

    Company name changed magma partners LLP\certificate issued on 04/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2013

    Change of name notice

    LLNM01

    Registered office address changed from * Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England* on Feb 22, 2013

    1 pagesLLAD01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Previous accounting period shortened from Nov 30, 2012 to Mar 31, 2012

    1 pagesLLAA01

    Annual return made up to Nov 22, 2012

    9 pagesLLAR01

    Who are the officers of NEWCO SEPTEMBER 2013 LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LODDER, Richard Stuart Degge
    Warwick Road
    Chadwick End
    B93 0BP Solihull
    Springwood
    West Midlands
    England
    LLP Designated Member
    Warwick Road
    Chadwick End
    B93 0BP Solihull
    Springwood
    West Midlands
    England
    United Kingdom164792360001
    LODDER, Richard Stuart Degge
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom164792360001
    NASH, David William
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom142215550002
    NASH, David William
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom142215550002
    TUCKWELL, Mark Andrew
    The Paddock
    Old Dalby
    LE14 3AT Melton Mowbray
    2
    England
    LLP Designated Member
    The Paddock
    Old Dalby
    LE14 3AT Melton Mowbray
    2
    England
    United Kingdom151456280001
    TUCKWELL, Mark Andrew
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom151456280001
    WILSON, Andrew Bryan
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom167934950001
    WILSON, Andrew Bryan
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    LLP Designated Member
    St Andrews Road
    WR9 8DJ Droitwich
    Hillcairnie House
    Worcestershire
    United Kingdom167934950001
    POPE, Charles Simon Russell
    c/o C/O Retain International Limited
    Beaufort Court
    Admirals Way
    E14 9XL London
    3
    England
    LLP Member
    c/o C/O Retain International Limited
    Beaufort Court
    Admirals Way
    E14 9XL London
    3
    England
    England49941000006
    BELLA ZOUCH LIMITED
    Burton Road
    LE65 2LG Ashby-De-La-Zouch
    83b
    Leicestershire
    England
    LLP Member
    Burton Road
    LE65 2LG Ashby-De-La-Zouch
    83b
    Leicestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07859791
    164907600001
    COWPERS VENTURES LIMITED
    Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Pevers Cottage
    Buckinghamshire
    England
    LLP Member
    Pevers Lane
    Weston Underwood
    MK46 5JT Olney
    Pevers Cottage
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07859740
    164907670001
    DALBY PADDOCK LIMITED
    The Paddock
    Old Dalby
    LE14 3AT Melton Mowbray
    2
    Leicestershire
    England
    LLP Member
    The Paddock
    Old Dalby
    LE14 3AT Melton Mowbray
    2
    Leicestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number7843120
    164907520001
    LSDL LIMITED
    Warwick Road
    Chadwick End
    B93 0BP Solihull
    Springwood
    West Midlands
    England
    LLP Member
    Warwick Road
    Chadwick End
    B93 0BP Solihull
    Springwood
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number07860116
    164907570001

    Does NEWCO SEPTEMBER 2013 LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Commencement of winding up
    Jul 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    Hillcairnie House St Andrews Road
    WR9 8DJ Droitwich
    Worcestershire
    practitioner
    Hillcairnie House St Andrews Road
    WR9 8DJ Droitwich
    Worcestershire

    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