Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCO111 LIMITED
Company Information for

NEWCO111 LIMITED

WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORK, YORK, YO26 6RB,
Company Registration Number
02613859
Private Limited Company
Liquidation

Company Overview

About Newco111 Ltd
NEWCO111 LIMITED was founded on 1991-05-23 and has its registered office in York. The organisation's status is listed as "Liquidation". Newco111 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEWCO111 LIMITED
 
Legal Registered Office
WESTMINSTER BUSINESS CENTRE
NETHER POPPLETON
YORK
YORK
YO26 6RB
Other companies in YO8
 
Previous Names
JUST PAPER TUBES LIMITED04/12/2015
Filing Information
Company Number 02613859
Company ID Number 02613859
Date formed 1991-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-05-07
Return next due 2017-05-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-09 17:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCO111 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOLLAND PARTNERSHIP LTD   KERR ADVISORY LIMITED   APPROACHABLE ACCOUNTANTS LTD   LINGFELL LTD   PENTA FINANCIAL DIRECTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWCO111 LIMITED

Current Directors
Officer Role Date Appointed
KENNETH RONALD COATES
Company Secretary 1991-05-23
KENNETH RONALD COATES
Director 1991-05-23
JOHN MICHAEL MAHAN
Director 1991-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN PIGGOTT
Director 1991-08-01 2010-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-23 1991-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH RONALD COATES JUST PAPER TUBES LTD Director 2015-08-20 CURRENT 2015-08-20 Active
KENNETH RONALD COATES KEN COATES Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2017-03-14
JOHN MICHAEL MAHAN JOHN MAHAN Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Railway Mill Lowmoor Road Cliffe Common Selby N Yorks YO8 6EF
2016-12-074.70Declaration of solvency
2016-12-07600Appointment of a voluntary liquidator
2016-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2016-11-16
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-04SH0130/03/16 STATEMENT OF CAPITAL GBP 100
2016-04-03AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-12-04RES15CHANGE OF NAME 30/11/2015
2015-12-04CERTNMCompany name changed just paper tubes LIMITED\certificate issued on 04/12/15
2015-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0107/05/14 ANNUAL RETURN FULL LIST
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0107/05/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0107/05/10 ANNUAL RETURN FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PIGGOTT
2010-01-20RES01ALTER ARTICLES 31/12/2009
2009-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-30122£ IC 85002/2 31/07/06 £ SR 85000@1=85000
2006-06-29225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-05-12363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-24AUDAUDITOR'S RESIGNATION
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-18363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-17363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-13363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-18363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-20363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-05-16363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95
1995-07-28122CONVE 17/07/95
1995-07-28ORES13CONVERSION 17/07/95
1995-07-28SRES01ADOPT MEM AND ARTS 17/07/95
1995-07-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95
1995-05-17363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-27395PARTICULARS OF MORTGAGE/CHARGE
1994-05-17363sRETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS
1994-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-05-13363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1993-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/92
1992-06-02363sRETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS
1992-01-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1991-08-09288NEW DIRECTOR APPOINTED
1991-06-05288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to NEWCO111 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-30
Resolutions for Winding-up2016-11-30
Notice of Intended Dividends2016-11-30
Fines / Sanctions
No fines or sanctions have been issued against NEWCO111 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1995-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWCO111 LIMITED registering or being granted any patents
Domain Names

NEWCO111 LIMITED owns 3 domain names.

jptaccuracore.co.uk   jptcore.co.uk   jptcores.co.uk  

Trademarks
We have not found any records of NEWCO111 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCO111 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as NEWCO111 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWCO111 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWCO111 LIMITEDEvent Date2016-11-16
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWCO111 LIMITEDEvent Date2016-11-16
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Railway Mill, Lowmoor Road, Cliffe Common, Selby YO8 6EF at 11.30 am on 16 November 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNEWCO111 LIMITEDEvent Date2016-11-16
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 23 December 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB (T: 01904 520116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . Tel: 01904 520116 . Office holder numbers: 9591 and 8367 , Date of appointment: 16 November 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCO111 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWCO111 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.