Active - Proposal to Strike off
Company Information for NEWCOURT RESIDENTIAL (VINE ROAD) LTD
FIRST FLOOR FRONT SUITE THE GRANGE, 26 MARKET SQUARE, WESTERHAM, TN16 1HB,
|
Company Registration Number
08357473
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NEWCOURT RESIDENTIAL (VINE ROAD) LTD | ||
Legal Registered Office | ||
FIRST FLOOR FRONT SUITE THE GRANGE 26 MARKET SQUARE WESTERHAM TN16 1HB Other companies in CR3 | ||
Previous Names | ||
|
Company Number | 08357473 | |
---|---|---|
Company ID Number | 08357473 | |
Date formed | 2013-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 29/03/2020 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 15:08:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AZIZ ELKHADRAOUI |
||
KHALID ELKHADRAOUI |
||
IYICAN MCMONIGALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PHILLIPS MCMONIGALL |
Director | ||
HENRY CHARLES WEBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL (SURREY) LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
ELLERTON ROAD LTD | Director | 2012-10-25 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | In Administration/Receiver Manager | |
2020 RECYCLING LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Liquidation | |
SHAPE HOMES (SURREY) LIMITED | Director | 2009-01-20 | CURRENT | 2008-03-06 | Active - Proposal to Strike off | |
ELLERTON ROAD LTD | Director | 2014-05-06 | CURRENT | 2010-02-02 | Active - Proposal to Strike off | |
NEWCOURT RESIDENTIAL LTD | Director | 2011-06-03 | CURRENT | 2011-06-03 | In Administration/Receiver Manager | |
SHAPE DEVELOPMENT (EAST GRINSTEAD) LIMITED | Director | 2009-02-27 | CURRENT | 2008-03-06 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/18 FROM 1-2 the Grange High Street Westerham TN16 1AH England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/18 FROM 46 High Street Esher Surrey KT10 9QY United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083574730003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083574730002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083574730001 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
PSC07 | CESSATION OF LYICAN LUPER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 27 Broad Street Wokingham Berkshire RG40 1AU | |
AD02 | Register inspection address changed to 27 Broad Street Wokingham Berkshire RG40 1AU | |
AA01 | Current accounting period extended from 31/01/16 TO 30/06/16 | |
SH01 | 08/04/15 STATEMENT OF CAPITAL GBP 100 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083574730003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083574730002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083574730001 | |
AP01 | DIRECTOR APPOINTED MRS IYICAN MCMONIGALL | |
RES15 | CHANGE OF NAME 01/04/2015 | |
CERTNM | Company name changed newcourt residential (banstead) LIMITED\certificate issued on 10/04/15 | |
AP01 | DIRECTOR APPOINTED MR KHALID ELKHADRAOUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCMONIGALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM BOURNE HOUSE 475 GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILLIPS MCMONIGALL / 09/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ELKHADRAOUI / 09/02/2015 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PHILLIPS MCMONIGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY WEBB | |
RES01 | ADOPT ARTICLES 26/02/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY | ||
Outstanding | COUTTS & COMPANY |
|
|
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 NEWCOURT RESIDENTIAL (VINE ROAD) LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEWCOURT RESIDENTIAL (VINE ROAD) LTD are:
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. |