NEWINCCO 838 LIMITED

Register to unlock more data on OkredoRegister

NEWINCCO 838 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01926825

Incorporation date

26/06/1985

Size

Full

Contacts

Registered address

Registered address

The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1985)
dot icon14/04/2013
Final Gazette dissolved following liquidation
dot icon14/01/2013
Return of final meeting in a members' voluntary winding up
dot icon02/12/2012
Liquidators' statement of receipts and payments to 2012-11-17
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-17
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon24/11/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon24/11/2008
Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER
dot icon23/11/2008
Declaration of solvency
dot icon23/11/2008
Appointment of a voluntary liquidator
dot icon23/11/2008
Resolutions
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon08/06/2008
Certificate of change of name
dot icon12/08/2007
Return made up to 15/06/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon07/08/2005
Return made up to 15/06/05; full list of members
dot icon21/07/2005
Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 15/06/04; full list of members
dot icon18/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon16/10/2003
Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New secretary appointed
dot icon13/08/2003
Director resigned
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 15/06/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon23/07/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 15/06/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon06/11/2001
Director's particulars changed
dot icon29/08/2001
New director appointed
dot icon27/06/2001
Return made up to 15/06/01; full list of members
dot icon27/06/2001
Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon07/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Declaration of assistance for shares acquisition
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Auditor's resignation
dot icon13/07/2000
Secretary resigned
dot icon19/06/2000
Return made up to 15/06/00; full list of members
dot icon19/06/2000
Location of register of members
dot icon23/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon23/05/2000
Re-registration of Memorandum and Articles
dot icon23/05/2000
Application for reregistration from PLC to private
dot icon23/05/2000
Resolutions
dot icon26/03/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon08/02/2000
Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA
dot icon06/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon28/12/1999
Full accounts made up to 1999-05-31
dot icon03/12/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon22/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Return made up to 15/06/99; full list of members
dot icon14/06/1999
Registered office changed on 15/06/99
dot icon10/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon06/04/1999
Particulars of mortgage/charge
dot icon31/01/1999
Particulars of mortgage/charge
dot icon03/01/1999
Full accounts made up to 1998-05-31
dot icon07/09/1998
Return made up to 15/06/98; full list of members
dot icon07/09/1998
Location of register of members address changed
dot icon25/07/1998
Registered office changed on 26/07/98 from: 11-13 knightsbridge london SW1X 7LY
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed
dot icon24/01/1998
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Director resigned
dot icon26/07/1997
Return made up to 15/06/97; bulk list available separately
dot icon02/06/1997
Secretary resigned;director resigned
dot icon29/05/1997
New secretary appointed
dot icon26/05/1997
Full group accounts made up to 1996-12-31
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Ad 16/01/97--------- £ si 724637@1=724637 £ ic 22096712/22821349
dot icon21/01/1997
Particulars of mortgage/charge
dot icon20/01/1997
Particulars of mortgage/charge
dot icon03/07/1996
Declaration of mortgage charge released/ceased
dot icon03/07/1996
Declaration of mortgage charge released/ceased
dot icon03/07/1996
Return made up to 15/06/96; bulk list available separately
dot icon13/06/1996
Full group accounts made up to 1995-12-31
dot icon12/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Particulars of mortgage/charge
dot icon27/05/1996
Particulars of mortgage/charge
dot icon20/03/1996
Auditor's resignation
dot icon10/03/1996
Particulars of mortgage/charge
dot icon10/03/1996
Particulars of mortgage/charge
dot icon10/03/1996
Particulars of mortgage/charge
dot icon10/03/1996
Particulars of mortgage/charge
dot icon07/08/1995
Return made up to 15/06/95; bulk list available separately
dot icon15/06/1995
Full group accounts made up to 1994-12-31
dot icon07/02/1995
Particulars of mortgage/charge
dot icon29/08/1994
Statement of affairs
dot icon29/08/1994
Ad 20/05/94--------- £ si 6153846@1
dot icon04/07/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Ad 20/05/94--------- £ si 6153846@1
dot icon26/06/1994
Resolutions
dot icon22/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Particulars of mortgage/charge
dot icon15/06/1994
Return made up to 15/06/94; bulk list available separately
dot icon15/06/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon15/06/1994
Director resigned
dot icon06/06/1994
Ad 20/05/94--------- £ si 9230769@1=9230769 £ ic 6712096/15942865
dot icon02/06/1994
New director appointed
dot icon30/05/1994
Memorandum and Articles of Association
dot icon30/05/1994
New director appointed
dot icon30/05/1994
New director appointed
dot icon23/05/1994
Memorandum and Articles of Association
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
£ nc 6898650/32830439 12/05/94
dot icon23/05/1994
Conso conve 18/05/94
dot icon15/05/1994
Listing of particulars
dot icon02/05/1994
Director resigned
dot icon02/05/1994
Director resigned
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Ad 08/04/94--------- £ si [email protected]=5 £ ic 6712091/6712096
dot icon14/04/1994
£ nc 6898649/6898650 06/04/94
dot icon04/04/1994
Certificate of reduction of issued capital and share premium
dot icon29/03/1994
Reduction of iss capital and minute (oc) £ ic 29063525/ 671209
dot icon19/03/1994
Resolutions
dot icon19/03/1994
Resolutions
dot icon04/01/1994
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon19/09/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon12/07/1993
Full group accounts made up to 1992-12-31
dot icon24/06/1993
Particulars of mortgage/charge
dot icon15/06/1993
Return made up to 15/06/93; full list of members
dot icon15/06/1993
Director resigned
dot icon31/05/1993
Director resigned
dot icon26/03/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon26/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Memorandum and Articles of Association
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon21/03/1993
Ad 01/03/93--------- £ si [email protected]=6406150 £ ic 23634418/30040568
dot icon18/03/1993
£ nc 24056560/30462710 01/03/93
dot icon15/03/1993
Full group accounts made up to 1991-12-31
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon17/06/1992
Return made up to 15/06/92; no change of members
dot icon17/06/1992
Secretary's particulars changed;director's particulars changed
dot icon18/08/1991
Statement of affairs
dot icon18/08/1991
Ad 22/05/91--------- £ si 4931560@1
dot icon11/07/1991
Full group accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 15/06/91; full list of members
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Ad 22/05/91--------- £ si 4931560@1=4931560 £ ic 17725813/22657373
dot icon01/07/1991
£ nc 19125000/24056560 22/05/91
dot icon29/08/1990
Full group accounts made up to 1989-12-31
dot icon09/07/1990
Return made up to 15/06/90; full list of members
dot icon08/05/1990
Director resigned
dot icon15/11/1989
Particulars of mortgage/charge
dot icon27/09/1989
Particulars of mortgage/charge
dot icon26/09/1989
Full group accounts made up to 1988-12-31
dot icon06/08/1989
Return made up to 22/06/89; full list of members
dot icon06/08/1989
Secretary's particulars changed
dot icon13/07/1989
Memorandum and Articles of Association
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon02/02/1989
Return made up to 27/12/88; full list of members
dot icon27/11/1988
New director appointed
dot icon27/11/1988
New director appointed
dot icon27/11/1988
Director resigned;new director appointed
dot icon27/11/1988
Statement of affairs
dot icon24/10/1988
Wd 12/10/88 ad 17/08/88--------- £ si [email protected]=2250000
dot icon24/10/1988
Wd 12/10/88 ad 30/09/88--------- £ si [email protected]=3068181
dot icon26/09/1988
Memorandum and Articles of Association
dot icon26/09/1988
Statement of rights variation attached to shares
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
Resolutions
dot icon21/09/1988
£ nc 7312500/16312500
dot icon09/08/1988
Full group accounts made up to 1987-12-31
dot icon06/07/1988
New director appointed
dot icon05/07/1988
Wd 23/05/88 pd 25/07/86--------- premium £ si [email protected]
dot icon12/04/1988
Full group accounts made up to 1986-12-31
dot icon10/04/1988
Particulars of mortgage/charge
dot icon22/02/1988
Director resigned;new director appointed
dot icon13/12/1987
Return made up to 02/11/87; full list of members
dot icon03/12/1987
Particulars of mortgage/charge
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon28/11/1986
Registered office changed on 29/11/86 from: 16 st helen's place london EC3A 6BY
dot icon09/11/1986
Particulars of mortgage/charge
dot icon29/10/1986
Full accounts made up to 1986-03-31
dot icon29/10/1986
Return made up to 28/10/86; full list of members
dot icon16/06/1986
Return of allotments
dot icon19/05/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon24/07/1985
Certificate of change of name
dot icon26/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritblat, James
Director
02/11/1999 - 30/12/2003
267
Goswell, Paul Jonathan
Director
02/11/1999 - 30/12/2003
135
Goldsobel, Howard
Secretary
12/01/1998 - 02/11/1999
62
Tidy, Thomas Peter
Director
12/01/1998 - 20/01/2000
39
Gurkin, Nigel David
Secretary
22/05/1997 - 11/06/2000
8

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 NEWINCCO 838 LIMITED

NEWINCCO 838 LIMITED is an(a) Dissolved company incorporated on 26/06/1985 with the registered office located at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ. 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 NEWINCCO 838 LIMITED?

toggle

NEWINCCO 838 LIMITED is currently Dissolved. It was registered on 26/06/1985 and dissolved on 14/04/2013.

Where is NEWINCCO 838 LIMITED located?

toggle

NEWINCCO 838 LIMITED is registered at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does NEWINCCO 838 LIMITED do?

toggle

NEWINCCO 838 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NEWINCCO 838 LIMITED?

toggle

The latest filing was on 14/04/2013: Final Gazette dissolved following liquidation.