Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 07639588 LTD
Company Information for

07639588 LTD

GRIFFINS, TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H 9LG,
Company Registration Number
07639588
Private Limited Company
Liquidation

Company Overview

About 07639588 Ltd
07639588 LTD was founded on 2011-05-19 and has its registered office in London. The organisation's status is listed as "Liquidation". 07639588 Ltd 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
07639588 LTD
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
WC1H 9LG
Other companies in M8
 
Previous Names
NEWTHORPE LTD23/05/2017
Filing Information
Company Number 07639588
Company ID Number 07639588
Date formed 2011-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 01/09/2014
Return next due 29/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 07639588 LTD
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 07639588 LTD

Current Directors
Officer Role Date Appointed
TRACY ALICIA PENDLEBURY
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY LAMDEN
Director 2014-02-21 2014-08-01
AZIM HUSSAIN
Director 2011-05-19 2014-02-21
MOHAMMAD AZEEM SHARIF
Director 2011-05-19 2014-02-21
PARAMOUNT PROPERTIES (U.K.) LIMITED
Director 2011-05-19 2011-05-19
DARREN SYMES
Director 2011-05-19 2011-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY ALICIA PENDLEBURY CHINA CLEARANCE LIMITED Director 2014-02-11 CURRENT 1999-09-09 Liquidation

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
2018-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017
2018-04-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 257 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9NA
2017-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER APPOINTMENT OF LIQUIDATOR
2017-05-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-23AC92ORDER OF COURT - RESTORATION
2017-05-23CERTNMCOMPANY NAME CHANGED NEWTHORPE CERTIFICATE ISSUED ON 23/05/17
2016-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 3 MOUSELL STREET MANCHESTER M8 8HY
2015-02-264.20STATEMENT OF AFFAIRS/4.19
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMDEN
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-18AR0101/09/14 FULL LIST
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 3 MOUSELL STREET MANCHESTER M8 8HY ENGLAND
2014-09-18AP01DIRECTOR APPOINTED MRS TRACY ALICIA PENDLEBURY
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 23 NORTH DOWN ROAD PLYMOUTH PL2 3HH
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-28AR0125/04/14 FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 107 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHARIF
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR AZIM HUSSAIN
2014-02-21AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY LAMDEN
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-11AR0119/05/13 FULL LIST
2012-11-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0119/05/12 FULL LIST
2012-06-26AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AZEEM SHARIF / 09/01/2012
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM HUSSAIN / 09/01/2012
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZEEM SHARIF / 14/07/2011
2011-07-05AP01DIRECTOR APPOINTED MR AZEEM SHARIF
2011-07-05AP01DIRECTOR APPOINTED MR AZIM HUSSAIN
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 8 KIRKBY CLOSE LONDON N11 3FE UNITED KINGDOM
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SYMES / 19/05/2011
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM
2011-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to 07639588 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-30
Fines / Sanctions
No fines or sanctions have been issued against 07639588 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
07639588 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 46410 - Wholesale of textiles

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 07639588 LTD

Intangible Assets
Patents
We have not found any records of 07639588 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 07639588 LTD
Trademarks
We have not found any records of 07639588 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 07639588 LTD. 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 (46410 - Wholesale of textiles) as 07639588 LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where 07639588 LTD 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.
Import/Export of Goods
Goods imported/exported by 07639588 LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0158021900Terry towelling and similar woven terry fabrics, of cotton (excl. unbleached, narrow woven fabrics of heading 5806, carpets and other floor coverings)
2014-11-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2014-11-0161045900Women's or girls' skirts and divided skirts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and petticoats)
2014-11-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)
2014-11-0163022100Printed bedlinen of cotton (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending party07639588 LTDEvent Date2017-05-03
Liquidator's name and address: Stephen Hunt (IP No. 9183 ) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG : Ag IF21392
 
Initiating party Event TypeFinal Meetings
Defending partyNEWTHORPE LIMITEDEvent Date2015-02-16
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 5 February 2016, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or a Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. Office Holder Details: Gagen Dulari Sharma (IP number 9145 ) of Sharma & Co , 257 Hagley Road, Birmingham B16 9NA . Date of Appointment: 16 February 2015 . Further information about this case is available from the offices of Sharma & Co at hilary@sharmaandco.com. Gagen Dulari Sharma , Liquidator Dated: 27 November 2015
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-06-05
In the High Court of Justice (Chancery Division) Companies Court No 2112 of 2008 In the Matter of SENTINEL SECURITY SERVICES LTD and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of Melwood House Unit 8, Pocket Workshops Industrial Estate, Washington Street, Bolton BL3 5EY, presented on 12 March 2008 by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 18 June 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 June 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 7723. (Ref SLR 1340535/37/Z/CAM.) 5 June 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 07639588 LTD 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 07639588 LTD 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.