LONDONEWCASTLE (WEMBLEY) LIMITED

Register to unlock more data on OkredoRegister

LONDONEWCASTLE (WEMBLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05987996

Incorporation date

03/11/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon09/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Appointment of a voluntary liquidator
dot icon08/07/2024
Statement of affairs
dot icon08/07/2024
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2024-07-08
dot icon29/01/2024
Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 2024-01-29
dot icon30/11/2023
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2023-11-24
dot icon26/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon25/10/2023
Director's details changed for Mr Christopher Robin Leslie Phillips on 2023-10-16
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Micro company accounts made up to 2021-12-31
dot icon15/01/2023
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 2023-01-15
dot icon06/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon16/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon30/11/2021
Director's details changed for Mr Robert Daniel Soning on 2021-07-02
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon05/06/2020
Termination of appointment of Baerbel Schuett as a director on 2020-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Resolutions
dot icon28/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2017
Director's details changed for Mr Robert Daniel Soning on 2017-04-20
dot icon09/02/2017
Director's details changed for Mr Christopher Robin Leslie Phillips on 2017-02-09
dot icon25/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-02-12
dot icon09/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon29/10/2013
Director's details changed for Robert Daniel Soning on 2013-10-29
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon27/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon27/11/2012
Secretary's details changed for Cargil Management Services Limited on 2012-11-04
dot icon08/10/2012
Termination of appointment of Vivienne Frankham as a director
dot icon26/09/2012
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2012-09-26
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Auditor's resignation
dot icon20/02/2012
Annual return made up to 2011-11-04 with full list of shareholders
dot icon01/12/2011
Director's details changed for Baerbel Schuett on 2011-11-01
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Director's details changed for Robert Daniel Soning on 2011-10-05
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2011
Director's details changed for David Melvyn Barnett on 2011-05-11
dot icon15/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Appointment of Baerbel Schuett as a director
dot icon09/04/2010
Appointment of Vivienne Frankham as a director
dot icon09/04/2010
Appointment of Mr Christopher Robin Leslie Phillips as a director
dot icon07/04/2010
Memorandum and Articles of Association
dot icon07/04/2010
Resolutions
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2010
Full accounts made up to 2008-12-31
dot icon22/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/07/2009
Appointment terminated director simon berg
dot icon27/04/2009
Appointment terminated director troels henriksen
dot icon19/03/2009
Director's change of particulars / david barnett / 23/02/2009
dot icon07/11/2008
Return made up to 03/11/08; full list of members
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Secretary appointed cargil management services LIMITED
dot icon08/04/2008
Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR
dot icon11/03/2008
Appointment terminated secretary e l services LIMITED
dot icon07/01/2008
Resolutions
dot icon16/11/2007
Return made up to 03/11/07; full list of members
dot icon20/04/2007
Secretary's particulars changed
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Location of register of members
dot icon27/11/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon03/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
906.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Daniel Soning
Director
03/11/2006 - Present
79
Barnett, David Melvyn
Director
03/11/2006 - Present
86
Schuett, Baerbel
Director
01/04/2010 - 31/05/2020
4
E L SERVICES LIMITED
Corporate Secretary
03/11/2006 - 29/02/2008
333
Mr Simon Mark Berg
Director
03/11/2006 - 08/05/2009
85

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONEWCASTLE (WEMBLEY) LIMITED

LONDONEWCASTLE (WEMBLEY) LIMITED is an(a) Liquidation company incorporated on 03/11/2006 with the registered office located at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONEWCASTLE (WEMBLEY) LIMITED?

toggle

LONDONEWCASTLE (WEMBLEY) LIMITED is currently Liquidation. It was registered on 03/11/2006 .

Where is LONDONEWCASTLE (WEMBLEY) LIMITED located?

toggle

LONDONEWCASTLE (WEMBLEY) LIMITED is registered at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR.

What does LONDONEWCASTLE (WEMBLEY) LIMITED do?

toggle

LONDONEWCASTLE (WEMBLEY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LONDONEWCASTLE (WEMBLEY) LIMITED?

toggle

The latest filing was on 09/02/2026: Return of final meeting in a creditors' voluntary winding up.