Liquidation
Company Information for NEW START VENTURES LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05073203
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEW START VENTURES LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 05073203 | |
---|---|---|
Company ID Number | 05073203 | |
Date formed | 2004-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-06 12:51:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW START VENTURES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2007-11-30 | |
NEW START VENTURES, LLC | 7912 WINDRIDGE DR GODLEY TX 76044 | Active | Company formed on the 2016-12-08 | |
NEW START VENTURES, INC. | 15624 IONA LAKES DR FORT MYERS FL 33908 | Inactive | Company formed on the 2008-12-22 | |
NEW START VENTURES LLC | 1692 KENT AVE BRITT IA 50428 | Active | Company formed on the 2018-01-30 | |
NEW START VENTURES LLC | 235-45 148TH AVE Queens ROSEDALE NY 11422 | Active | Company formed on the 2018-04-16 | |
New Start Ventures LLC | Indiana | Unknown | ||
NEW START VENTURES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH GREGORY |
||
SIMON DAVID PINNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GALLACHER |
Director | ||
RICHARD JOHN BLUMBERGER |
Director | ||
SIMONE TUDOR |
Company Secretary | ||
WILFRID JOHN PETRIE |
Director | ||
TERRY COLIN WOODHOUSE |
Director | ||
MELANIE ALLAN |
Company Secretary | ||
KEVIN DAVID CRAVEN |
Director | ||
ANDREW HAMPDEN HOBART |
Director | ||
NICHOLAS JAMES WARGENT |
Company Secretary | ||
DECLAN JOHN TIERNEY |
Company Secretary | ||
JOHN STANLEY MARLOR |
Director | ||
WENDY CAROLINE ELLIS |
Company Secretary | ||
LOUISE WILLIAMSON |
Director | ||
BIRSE GROUP SERVICES LIMITED |
Company Secretary | ||
HAMMONDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPM HOLDINGS (UK) LIMITED | Director | 2018-05-08 | CURRENT | 2014-05-02 | Active | |
DELTEC MAINTENANCE COMPANY LIMITED | Director | 2018-01-01 | CURRENT | 1991-10-24 | Liquidation | |
COFATHEC UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-12-23 | Liquidation | |
GOWER STREET HEAT AND POWER LIMITED | Director | 2018-01-01 | CURRENT | 2000-09-13 | Liquidation | |
EWP TECHNICAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2002-03-04 | Liquidation | |
COVION HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-11 | Liquidation | |
RESOURCE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1992-09-03 | Liquidation | |
M.D.P. (ENGINEERING) LIMITED | Director | 2018-01-01 | CURRENT | 1990-11-15 | Liquidation | |
EQUANS ENGINEERING SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1986-11-04 | Active | |
AXIMA FM LIMITED | Director | 2018-01-01 | CURRENT | 1994-05-06 | Active | |
INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED | Director | 2018-01-01 | CURRENT | 1997-11-11 | Liquidation | |
COFATHEC ENERGY LIMITED | Director | 2018-01-01 | CURRENT | 2005-06-06 | Liquidation | |
EQUANS LEEDS PFI LIMITED | Director | 2018-01-01 | CURRENT | 2012-11-29 | Liquidation | |
FWA WEST LTD | Director | 2018-01-01 | CURRENT | 1970-04-14 | Liquidation | |
EQUANS REGENERATION (FHM) LIMITED | Director | 2018-01-01 | CURRENT | 1959-06-02 | Active | |
EQUANS REGENERATION (APOLLO) LIMITED | Director | 2018-01-01 | CURRENT | 1976-02-11 | Active | |
EQUANS REGENERATION (BRAMALL) LIMITED | Director | 2018-01-01 | CURRENT | 1979-12-17 | Active | |
EQUANS REGENERATION LIMITED | Director | 2018-01-01 | CURRENT | 1983-07-11 | Active | |
COFATHEC HEATSAVE LIMITED | Director | 2018-01-01 | CURRENT | 1978-08-04 | Liquidation | |
AXIMA FM HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 1998-11-26 | Active | |
EQUANS IN PARTNERSHIP LIMITED | Director | 2018-01-01 | CURRENT | 2001-01-08 | Active | |
EQUANS PROPERTY SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-23 | Active | |
INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED | Director | 2017-06-05 | CURRENT | 2008-05-01 | Active | |
EQUANS REGENERATION HOLDINGS LIMITED | Director | 2017-04-30 | CURRENT | 2013-05-02 | Active | |
NORMANBRIGHT (UK CO 5) LIMITED | Director | 2017-04-01 | CURRENT | 2004-09-17 | Active | |
IPM PEACOCK LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-22 | Active | |
INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2003-05-29 | Active | |
INTERNATIONAL POWER LTD. | Director | 2017-04-01 | CURRENT | 1989-04-01 | Active | |
INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2003-10-22 | Active | |
INTERNATIONAL POWER (FAWKES) | Director | 2017-04-01 | CURRENT | 2003-11-27 | Active | |
NORMANFRAME (UK CO 6) LIMITED | Director | 2017-04-01 | CURRENT | 2004-10-05 | Active | |
NATIONAL POWER LIMITED | Director | 2017-03-31 | CURRENT | 1999-09-30 | Active - Proposal to Strike off | |
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED | Director | 2017-03-31 | CURRENT | 2003-10-29 | Active | |
BRITISH ELECTRICITY INTERNATIONAL LIMITED | Director | 2017-03-31 | CURRENT | 1976-04-15 | Liquidation | |
BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED | Director | 2017-03-31 | CURRENT | 1985-12-23 | Dissolved 2018-04-17 | |
BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED | Director | 2017-03-31 | CURRENT | 1986-09-01 | Dissolved 2018-04-17 | |
BEI LIMITED | Director | 2017-03-31 | CURRENT | 1989-04-14 | Liquidation | |
IPM ENERGY SERVICES B.V. | Director | 2017-03-31 | CURRENT | 2007-11-09 | Active | |
PONAMA HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2007-11-16 | Active | |
IPOWER LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-13 | Dissolved 2018-06-19 | |
AL KAMIL INVESTMENTS LIMITED | Director | 2017-03-31 | CURRENT | 2000-06-14 | Active | |
IPR CENTRAL SERVICES (NO.4) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IP KARUGAMO HOLDINGS (UK) LIMITED | Director | 2017-03-31 | CURRENT | 2014-05-02 | Active | |
INTERNATIONAL POWER (ZEBRA) LIMITED | Director | 2017-03-31 | CURRENT | 2010-11-25 | Active | |
INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED | Director | 2017-03-31 | CURRENT | 1992-10-19 | Active | |
NATIONAL POWER INTERNATIONAL HOLDINGS | Director | 2017-03-31 | CURRENT | 1992-11-25 | Active | |
INTERNATIONAL POWER (UCH) SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1995-12-27 | Active | |
NATIONAL POWER (KOT ADDU) LIMITED | Director | 2017-03-31 | CURRENT | 1996-04-10 | Active | |
INTERNATIONAL POWER HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-03 | Active | |
NATIONAL POWER AL KAMIL INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
INTERNATIONAL POWER FINANCE | Director | 2017-03-31 | CURRENT | 2003-03-11 | Active | |
INTERNATIONAL POWER (GENCO) LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-15 | Active | |
INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 2006-08-02 | Active | |
INTERNATIONAL POWER (SHUWEIHAT) LIMITED | Director | 2017-03-31 | CURRENT | 2000-04-26 | Active | |
NATIONAL POWER OMAN INVESTMENTS LTD | Director | 2017-03-31 | CURRENT | 2000-06-09 | Active | |
SWINDON POWER TECHNICAL SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 2003-12-02 | Active | |
IPR CENTRAL SERVICES (NO.3) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.1) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
IPR CENTRAL SERVICES (NO.2) LIMITED | Director | 2017-03-31 | CURRENT | 2005-02-03 | Active | |
INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED | Director | 2017-03-27 | CURRENT | 2006-05-24 | Active | |
IPM DEL CARIBE | Director | 2017-03-27 | CURRENT | 2015-01-01 | Active | |
INTERNATIONAL POWER (JERSEY) LIMITED | Director | 2017-03-27 | CURRENT | 2003-07-17 | Active | |
INTERNATIONAL POWER (IMPALA) | Director | 2017-03-17 | CURRENT | 2004-07-22 | Active | |
IMPALA KOOKABURRA LIMITED | Director | 2017-02-27 | CURRENT | 2004-11-10 | Converted / Closed | |
IMPALA MAGPIE LIMITED | Director | 2017-02-27 | CURRENT | 2004-10-13 | Converted / Closed | |
ENGIE SHOTTON LIMITED | Director | 2016-04-13 | CURRENT | 2004-10-15 | Liquidation | |
EAST LONDON ENERGY LIMITED | Director | 2016-01-01 | CURRENT | 2007-07-10 | Active | |
EQUANS SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1958-02-04 | Active | |
EQUANS FM LIMITED | Director | 2016-01-01 | CURRENT | 1960-07-21 | Active | |
EQUANS ENERGY SERVICES UK LIMITED | Director | 2016-01-01 | CURRENT | 1991-11-22 | Active | |
EQUANS BUILDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1999-07-20 | Active | |
EQUANS HOLDING UK LIMITED | Director | 2016-01-01 | CURRENT | 2012-07-24 | Active | |
GDF SUEZ TEESSIDE LIMITED | Director | 2016-01-01 | CURRENT | 1990-01-26 | Active | |
EQUANS GROUP UK LIMITED | Director | 2016-01-01 | CURRENT | 1996-01-29 | Active | |
ELYO FALCON LIMITED | Director | 2016-01-01 | CURRENT | 1956-12-13 | Liquidation | |
INDUSTRIAL ENERGY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 1983-06-20 | Active | |
ENGIE INTERNATIONAL FM LIMITED | Director | 2016-01-01 | CURRENT | 2013-02-26 | Active | |
ENGIE DEVELOPMENTS UK LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Active - Proposal to Strike off | |
ENGIE RENEWABLES HOLDING UK LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-19 | Active | |
SCOTIA WIND (CRAIGENGELT) LIMITED | Director | 2013-11-05 | CURRENT | 2004-11-08 | Active | |
ENGIE SUPPLY HOLDING UK LIMITED | Director | 2013-11-04 | CURRENT | 1992-04-13 | Active | |
TEESSIDE ENERGY TRADING LIMITED | Director | 2013-11-04 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
IPM ENERGY RETAIL LIMITED | Director | 2013-11-04 | CURRENT | 2007-01-16 | Active | |
HAYABUSA LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
IPR TURKEY (NO. 1) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
IPR TURKEY (NO. 2) LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BLANTYRE MUIR WIND ENERGY LIMITED | Director | 2012-05-30 | CURRENT | 2005-08-22 | Active | |
BARLOCKHART MOOR WIND ENERGY LIMITED | Director | 2012-05-22 | CURRENT | 2005-08-22 | Active | |
CRIONAIG POWER LIMITED | Director | 2012-03-23 | CURRENT | 2009-01-09 | Liquidation | |
BEINN MHOR POWER LIMITED | Director | 2012-03-23 | CURRENT | 2003-01-17 | Liquidation | |
CARSINGTON WIND ENERGY LIMITED | Director | 2012-02-23 | CURRENT | 2004-09-24 | Active | |
SOBER HILL WIND FARM LIMITED | Director | 2012-02-08 | CURRENT | 2004-06-01 | Active | |
IPM (BORELLI) LIMITED | Director | 2012-01-31 | CURRENT | 2004-12-09 | Liquidation | |
INTERNATIONAL POWER FUEL COMPANY LIMITED | Director | 2012-01-31 | CURRENT | 1999-10-22 | Active | |
FLIMBY WIND ENERGY LIMITED | Director | 2012-01-13 | CURRENT | 2005-08-22 | Active | |
CRIMP WIND POWER LIMITED | Director | 2011-09-05 | CURRENT | 2004-06-01 | Active | |
INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED | Director | 2008-10-16 | CURRENT | 2007-08-17 | Active | |
ENGIE RETAIL INVESTMENT UK LIMITED | Director | 2008-08-04 | CURRENT | 2006-05-03 | Active | |
RUGELEY POWER GENERATION LIMITED | Director | 2007-08-08 | CURRENT | 1997-01-10 | Active | |
RUGELEY POWER LIMITED | Director | 2007-08-08 | CURRENT | 2001-05-08 | Active | |
INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED | Director | 2006-10-23 | CURRENT | 2005-09-08 | Active | |
IPM EAGLE SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1992-03-30 | Dissolved 2014-05-19 | |
RAPID ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1995-03-29 | Dissolved 2017-07-06 | |
FIRST HYDRO COMPANY | Director | 2005-01-10 | CURRENT | 1989-11-17 | Active | |
IPM HYDRO (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1995-11-07 | Dissolved 2018-04-14 | |
IPM ENERGY LIMITED | Director | 2005-01-10 | CURRENT | 1992-04-01 | Active | |
IPM ENERGY COMPANY (UK) LIMITED | Director | 2005-01-10 | CURRENT | 1990-05-10 | Active | |
FIRST HYDRO FINANCE PLC | Director | 2005-01-10 | CURRENT | 1995-07-31 | Active | |
IPM OPERATIONS AND MAINTENANCE LIMITED | Director | 2005-01-10 | CURRENT | 1995-12-18 | Liquidation | |
FIRST HYDRO HOLDINGS COMPANY | Director | 2005-01-10 | CURRENT | 1995-12-15 | Active | |
IPM MARKETING AND SERVICES LIMITED | Director | 2005-01-10 | CURRENT | 1999-04-08 | Liquidation | |
FHH NO.1 LIMITED | Director | 2005-01-10 | CURRENT | 2003-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/19 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-27 GBP 1 | |
CAP-SS | Solvency Statement dated 09/11/18 | |
RES06 | Resolutions passed:
| |
SH01 | 24/10/18 STATEMENT OF CAPITAL GBP 793193 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GALLACHER | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID PINNELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK GALLACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Level 19 25 Canada Square London E14 5LQ | |
AD03 | Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP | |
AP03 | Appointment of Sarah Gregory as company secretary on 2015-05-01 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMONE TUDOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 15/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 15/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILFRID PETRIE | |
AP03 | SECRETARY APPOINTED MISS SIMONE TUDOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM FOURTH FLOOR WEST BLOCK 1 NGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART | |
AR01 | 15/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS MELANIE ALLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY | |
RES01 | ADOPT ARTICLES 13/01/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT | |
AR01 | 15/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRAVEN / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DECLAN JOHN TIERNEY / 05/04/2011 | |
AP01 | DIRECTOR APPOINTED ANDREW HOBART | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1SX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MARLOR | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD JOHN BLUMBERGER | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED KEVIN DAVID CRAVEN | |
288a | SECRETARY APPOINTED DECLAN JOHN TIERNEY | |
288a | DIRECTOR APPOINTED JOHN STANLEY MARLOR | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW | |
AA | FULL ACCOUNTS MADE UP TO 28/04/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 21/12/07 | |
123 | £ NC 1000/1000000 21/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/12/07--------- £ SI 749000@1=749000 £ IC 1000/750000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2019-02-11 |
Resolutions for Winding-up | 2019-02-11 |
Appointment of Liquidators | 2019-02-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as NEW START VENTURES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NEW START VENTURES LIMITED | Event Date | 2019-01-30 |
Final Date For Submission: 20 March 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEW START VENTURES LIMITED | Event Date | 2019-01-30 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 30 January 2019 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. SD Pinnell, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEW START VENTURES LIMITED | Event Date | 2019-01-30 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |