NEWBOLD POWER UK

Register to unlock more data on OkredoRegister

NEWBOLD POWER UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01174710

Incorporation date

20/06/1974

Size

Full

Contacts

Registered address

Registered address

Newbold Road, Rugby, Warwickshire CV21 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1974)
dot icon02/06/2010
Final Gazette dissolved following liquidation
dot icon02/03/2010
Return of final meeting in a members' voluntary winding up
dot icon17/12/2009
Liquidators' statement of receipts and payments to 2009-11-25
dot icon31/12/2008
Declaration of solvency
dot icon31/12/2008
Resolutions
dot icon31/12/2008
Appointment of a voluntary liquidator
dot icon26/11/2008
Certificate of change of name
dot icon19/08/2008
Return made up to 14/08/08; full list of members
dot icon12/08/2008
Appointment Terminated Director rajinder gill
dot icon12/08/2008
Appointment Terminated Director ronald shave
dot icon12/08/2008
Director appointed anthony noel pike
dot icon30/10/2007
Return made up to 14/08/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2007-03-31
dot icon16/05/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon03/04/2007
Auditor's resignation
dot icon28/09/2006
Return made up to 14/08/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon01/11/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon12/09/2005
Return made up to 14/08/05; full list of members
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon29/10/2004
New director appointed
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon28/07/2004
Certificate of re-registration from Limited to Unlimited
dot icon28/07/2004
Re-registration of Memorandum and Articles
dot icon28/07/2004
Declaration of assent for reregistration to UNLTD
dot icon28/07/2004
Members' assent for rereg from LTD to UNLTD
dot icon28/07/2004
Application for reregistration from LTD to UNLTD
dot icon18/06/2004
Group of companies' accounts made up to 2003-06-30
dot icon16/06/2004
Director resigned
dot icon15/03/2004
Director's particulars changed
dot icon10/03/2004
Director resigned
dot icon19/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon23/12/2003
Group of companies' accounts made up to 2002-06-30
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon26/08/2003
Location of register of members address changed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned;director resigned
dot icon29/05/2003
Registered office changed on 29/05/03 from: ruston house waterside south lincoln LN5 7FD
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Ad 08/04/03--------- £ si 42084253@1=42084253 £ ic 125582093/167666346
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
£ nc 126583070/168667323 08/04/03
dot icon14/04/2003
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon09/04/2003
Director's particulars changed
dot icon09/04/2003
Director's particulars changed
dot icon29/01/2003
New director appointed
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
New secretary appointed
dot icon07/10/2002
Return made up to 14/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon18/04/2002
Director's particulars changed
dot icon28/03/2002
Certificate of change of name
dot icon18/03/2002
Director's particulars changed
dot icon15/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon13/03/2002
Registered office changed on 13/03/02 from: lindum house 11 sewell road lincoln LN2 5RY
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 14/08/01; full list of members
dot icon09/10/2001
Location of register of members address changed
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Secretary resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon26/10/2000
Certificate of change of name
dot icon04/10/2000
Return made up to 14/08/00; full list of members
dot icon04/10/2000
Registered office changed on 04/10/00
dot icon04/10/2000
Location of register of members address changed
dot icon18/07/2000
New director appointed
dot icon10/04/2000
Statement of affairs
dot icon10/04/2000
Ad 21/12/99--------- £ si [email protected]=106583070 £ ic 18999023/125582093
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon09/02/2000
Certificate of change of name
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
£ nc 20000000/126583070 21/12/99
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed
dot icon08/11/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1999
New director appointed
dot icon28/09/1999
Return made up to 14/08/99; full list of members
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon31/12/1998
Director resigned
dot icon08/10/1998
Full group accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 14/08/98; full list of members
dot icon26/08/1997
Return made up to 14/08/97; full list of members
dot icon06/06/1997
Full group accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 14/08/96; change of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon14/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Resolutions
dot icon02/01/1996
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/01/1996
Re-registration of Memorandum and Articles
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Application for reregistration from PLC to private
dot icon18/12/1995
Director resigned;new director appointed
dot icon18/12/1995
Director resigned;new director appointed
dot icon18/12/1995
Director resigned;new director appointed
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon15/11/1995
New secretary appointed;director resigned
dot icon15/11/1995
Registered office changed on 15/11/95 from: lea road luton bedfordshire LU1 3AE
dot icon08/09/1995
Return made up to 14/08/95; no change of members
dot icon02/08/1995
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New director appointed
dot icon02/09/1994
New director appointed
dot icon24/08/1994
Return made up to 14/08/94; full list of members
dot icon24/08/1994
Director's particulars changed
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Delivery ext'd 3 mth 31/12/93
dot icon04/07/1994
Director resigned
dot icon04/07/1994
Director resigned
dot icon04/07/1994
Director resigned
dot icon13/09/1993
Return made up to 14/08/93; full list of members
dot icon21/08/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Delivery ext'd 3 mth 31/12/92
dot icon11/12/1992
Director's particulars changed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 14/08/92; full list of members
dot icon16/09/1992
Director's particulars changed
dot icon30/06/1992
Delivery ext'd 3 mth 31/12/91
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
New director appointed
dot icon30/08/1991
Return made up to 14/08/91; full list of members
dot icon28/06/1991
Delivery ext'd 3 mth 31/12/90
dot icon15/01/1991
Director resigned
dot icon13/09/1990
Return made up to 14/08/90; bulk list available separately
dot icon23/05/1990
Full group accounts made up to 1989-12-31
dot icon31/08/1989
Accounts made up to 1989-06-30
dot icon21/06/1989
Return made up to 01/06/89; bulk list available separately
dot icon06/06/1989
Director's particulars changed
dot icon26/05/1989
New director appointed
dot icon09/05/1989
Full accounts made up to 1988-12-31
dot icon17/04/1989
Registered office changed on 17/04/89 from: biscot rd. Luton beds LU3 1AL.
dot icon09/01/1989
Director's particulars changed
dot icon30/11/1988
Director's particulars changed
dot icon23/09/1988
Accounts made up to 1988-06-30
dot icon14/07/1988
Return made up to 02/06/88; bulk list available separately
dot icon03/06/1988
Certificate of change of name
dot icon03/06/1988
Certificate of change of name
dot icon27/05/1988
Director resigned
dot icon18/05/1988
Full accounts made up to 1987-12-31
dot icon27/01/1988
New director appointed
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon06/10/1987
Accounts made up to 1987-06-28
dot icon04/08/1987
Return made up to 11/06/87; full list of members
dot icon10/07/1987
Director resigned
dot icon19/01/1987
New director appointed
dot icon30/12/1986
Return of allotments
dot icon27/10/1986
Resolutions
dot icon10/10/1986
Director resigned
dot icon26/09/1986
Full accounts made up to 1986-06-29
dot icon11/07/1986
Return made up to 05/06/86; full list of members
dot icon24/05/1986
Director resigned
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon23/09/1985
Accounts made up to 1985-06-30
dot icon23/05/1985
Accounts made up to 1984-12-31
dot icon15/09/1984
Accounts made up to 1984-06-30
dot icon25/05/1984
Accounts made up to 1983-12-31
dot icon06/10/1983
Accounts made up to 1983-06-26
dot icon24/05/1983
Accounts made up to 1982-12-31
dot icon28/06/1982
Accounts made up to 1981-12-31
dot icon18/06/1981
Accounts made up to 1980-12-31
dot icon25/06/1980
Accounts made up to 2079-12-31
dot icon02/06/1979
Accounts made up to 2079-05-31
dot icon19/06/1978
Accounts made up to 2077-12-31
dot icon08/08/1977
Accounts made up to 2076-12-31
dot icon29/09/1976
Accounts made up to 2076-03-27
dot icon02/10/1975
Accounts made up to 2075-03-29
dot icon20/06/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soper, Charles Haward
Director
26/02/2002 - 30/04/2003
8
De Schaller, Romain Maurice Philippe
Director
01/09/1994 - 08/11/1995
1
Cledwyn Davies, Altan Denys
Secretary
30/04/2003 - Present
20
Marr, James
Director
08/07/2002 - 30/04/2003
3
Galley, Michael John
Director
01/09/1994 - 08/11/1995
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWBOLD POWER UK

NEWBOLD POWER UK is an(a) Dissolved company incorporated on 20/06/1974 with the registered office located at Newbold Road, Rugby, Warwickshire CV21 2NH. There are currently 3 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 NEWBOLD POWER UK?

toggle

NEWBOLD POWER UK is currently Dissolved. It was registered on 20/06/1974 and dissolved on 02/06/2010.

Where is NEWBOLD POWER UK located?

toggle

NEWBOLD POWER UK is registered at Newbold Road, Rugby, Warwickshire CV21 2NH.

What does NEWBOLD POWER UK do?

toggle

NEWBOLD POWER UK operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NEWBOLD POWER UK?

toggle

The latest filing was on 02/06/2010: Final Gazette dissolved following liquidation.