NEWGATE TWO LIMITED

Register to unlock more data on OkredoRegister

NEWGATE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02053699

Incorporation date

08/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon25/07/2016
Final Gazette dissolved following liquidation
dot icon25/04/2016
Return of final meeting in a members' voluntary winding up
dot icon01/02/2016
Register inspection address has been changed to 7 Newgate Street London EC1A 7NX
dot icon26/01/2016
Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London London EC4A 3TR on 2016-01-27
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Declaration of solvency
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Declaration of solvency
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Appointment of Josephine Vanessa Tubbs as a director
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Simon Lopez as a director
dot icon29/10/2012
Appointment of John Peter Berrisford Ibbotson as a director
dot icon02/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/12/2010
Appointment of Josephine Vanessa Tubbs as a secretary
dot icon16/12/2010
Termination of appointment of Eleanor Cranmer as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon07/10/2009
Termination of appointment of Robert Kyprianou as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/11/2008
Return made up to 01/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / simon lopez / 11/11/2008
dot icon27/10/2008
Director appointed simon geoffrey lopez
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/06/2008
Appointment terminated director daniel mouen makoua
dot icon10/04/2008
Secretary's change of particulars / eleanor cranmer / 11/03/2008
dot icon25/03/2008
Director's change of particulars / robert kyprianou / 26/03/2008
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
Secretary resigned
dot icon05/02/2007
Return made up to 01/11/06; full list of members
dot icon25/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/11/2005
Location of register of members (non legible)
dot icon16/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon14/03/2005
New director appointed
dot icon13/03/2005
Director resigned
dot icon07/11/2004
Return made up to 01/11/04; change of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/11/2003
Director's particulars changed
dot icon05/11/2003
Return made up to 01/11/03; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/09/2003
Auditor's resignation
dot icon29/09/2003
Resolutions
dot icon23/09/2003
Memorandum and Articles of Association
dot icon11/09/2003
Certificate of change of name
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon28/11/2002
Return made up to 01/11/02; full list of members
dot icon28/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
New secretary appointed
dot icon27/11/2001
Return made up to 01/11/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Director resigned
dot icon20/05/2001
Return made up to 23/04/01; full list of members
dot icon20/02/2001
Registered office changed on 21/02/01 from: 107 cheapside london EC2V 6DU
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned
dot icon22/05/2000
Return made up to 23/04/00; no change of members
dot icon22/05/2000
Location of register of members address changed
dot icon22/05/2000
Location of debenture register address changed
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon19/03/2000
Return made up to 28/02/00; full list of members
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 28/02/99; full list of members
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 28/02/98; full list of members
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Registered office changed on 13/11/97 from: 20 lincolns inn fields london WC2A 3ES
dot icon12/11/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon06/08/1997
Secretary's particulars changed;director's particulars changed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New director appointed
dot icon03/08/1997
Return made up to 28/02/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon07/05/1996
Full accounts made up to 1995-09-30
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon03/03/1996
Secretary resigned
dot icon03/03/1996
New secretary appointed
dot icon11/01/1996
Director resigned
dot icon19/12/1995
Director resigned
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon20/11/1995
Director resigned
dot icon20/11/1995
Accounting reference date extended from 30/09 to 31/12
dot icon20/11/1995
Director resigned
dot icon18/09/1995
Director's particulars changed
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
Return made up to 28/02/95; change of members
dot icon04/12/1994
New director appointed
dot icon16/11/1994
Director resigned
dot icon16/10/1994
Director resigned
dot icon16/08/1994
Director's particulars changed
dot icon07/05/1994
Director resigned
dot icon16/04/1994
Director resigned
dot icon30/03/1994
Return made up to 28/02/94; full list of members
dot icon04/01/1994
Registered office changed on 05/01/94 from: 5,cheapside. London. EC2V 6AA
dot icon05/12/1993
Full accounts made up to 1993-09-30
dot icon21/09/1993
Director's particulars changed
dot icon17/05/1993
Director's particulars changed
dot icon14/03/1993
Return made up to 28/02/93; full list of members
dot icon08/03/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon26/11/1992
Full accounts made up to 1992-09-30
dot icon09/11/1992
Secretary resigned
dot icon09/11/1992
New secretary appointed
dot icon30/10/1992
Certificate of change of name
dot icon17/10/1992
New director appointed
dot icon08/06/1992
Secretary's particulars changed
dot icon08/06/1992
Director's particulars changed
dot icon05/05/1992
Director resigned
dot icon05/05/1992
Registered office changed on 06/05/92 from: saddlers house gutter lane cheapside london EC2V 6HS
dot icon02/03/1992
Return made up to 28/02/92; full list of members
dot icon08/01/1992
Director resigned
dot icon01/12/1991
Full accounts made up to 1991-09-30
dot icon03/10/1991
Director resigned
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon24/09/1991
New director appointed
dot icon26/07/1991
Location of register of members
dot icon10/06/1991
Secretary resigned
dot icon10/06/1991
New secretary appointed
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon18/04/1991
Full accounts made up to 1990-09-30
dot icon18/04/1991
Return made up to 08/04/91; full list of members
dot icon04/12/1990
New director appointed
dot icon11/09/1990
New director appointed
dot icon17/07/1990
New director appointed
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon24/05/1990
Director resigned
dot icon19/04/1990
Return made up to 02/04/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-09-30
dot icon25/03/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon14/11/1989
Ad 28/09/89--------- £ si 250000@1=250000 £ ic 2250000/2500000
dot icon29/10/1989
Registered office changed on 30/10/89 from: nm house seldown,poole dorset BH15 1TD
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon28/09/1989
Certificate of change of name
dot icon13/06/1989
New secretary appointed
dot icon13/06/1989
Secretary resigned
dot icon13/06/1989
Director resigned
dot icon18/04/1989
Wd 03/04/89 ad 31/03/89--------- £ si 250000@1=250000 £ ic 2000000/2250000
dot icon12/03/1989
Return made up to 27/02/89; full list of members
dot icon12/03/1989
Full accounts made up to 1988-09-30
dot icon05/03/1989
Resolutions
dot icon05/04/1988
Wd 01/03/88 ad 22/02/88--------- part-paid £ si 1999998@1=1999998 £ ic 2/2000000
dot icon05/04/1988
Nc inc already adjusted
dot icon05/04/1988
Resolutions
dot icon17/03/1988
Director resigned
dot icon01/03/1988
Return made up to 15/02/88; full list of members
dot icon01/03/1988
Full accounts made up to 1987-09-30
dot icon17/02/1988
Director resigned
dot icon30/11/1987
Registered office changed on 01/12/87 from: nm house serpentine road poole dorset BH15 2BH
dot icon25/11/1987
New director appointed
dot icon28/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1987
Registered office changed on 15/06/87 from: moor house london wall london EC2Y 5HE
dot icon07/04/1987
Accounting reference date extended from 31/03 to 30/09
dot icon24/09/1986
Gazettable document
dot icon18/09/1986
Certificate of change of name
dot icon08/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheetham, Christopher Spencer
Director
01/05/1996 - 29/03/2000
25
Holmes, Virginia Anne
Director
29/03/2000 - 01/10/2002
33
Armour, Gregory Mark
Director
08/11/1994 - 02/11/1995
-
Oliver, Christopher Stephen
Secretary
31/10/1992 - 27/02/1996
-
Chantler, Christopher John
Secretary
27/02/1996 - 10/11/1997
1

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 NEWGATE TWO LIMITED

NEWGATE TWO LIMITED is an(a) Dissolved company incorporated on 08/09/1986 with the registered office located at Hill House, 1 Little New Street, London, London EC4A 3TR. 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 NEWGATE TWO LIMITED?

toggle

NEWGATE TWO LIMITED is currently Dissolved. It was registered on 08/09/1986 and dissolved on 25/07/2016.

Where is NEWGATE TWO LIMITED located?

toggle

NEWGATE TWO LIMITED is registered at Hill House, 1 Little New Street, London, London EC4A 3TR.

What does NEWGATE TWO LIMITED do?

toggle

NEWGATE TWO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEWGATE TWO LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved following liquidation.