NEWLOGIC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEWLOGIC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04957203

Incorporation date

06/11/2003

Size

Group

Contacts

Registered address

Registered address

C/O BOND PARTNERS LLP, Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire B49 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon27/06/2011
Final Gazette dissolved following liquidation
dot icon27/03/2011
Administrator's progress report to 2011-03-21
dot icon27/03/2011
Notice of move from Administration to Dissolution on 2011-03-21
dot icon21/10/2010
Administrator's progress report to 2010-09-30
dot icon16/06/2010
Result of meeting of creditors
dot icon06/06/2010
Statement of affairs with form 2.14B
dot icon27/05/2010
Statement of administrator's proposal
dot icon26/04/2010
Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes Buckinghamshire MK8 0AB United Kingdom on 2010-04-27
dot icon15/04/2010
Appointment of an administrator
dot icon08/03/2010
Change of name notice
dot icon08/03/2010
Resolutions
dot icon03/03/2010
Termination of appointment of Spencer Mcbride as a director
dot icon01/03/2010
Registered office address changed from 16 Brooklands Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 2010-03-02
dot icon24/02/2010
Termination of appointment of Spencer Mcbride as a director
dot icon25/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon04/11/2009
Resolutions
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/10/2009
Ad 04/09/09-04/09/09 gbp si [email protected]=39.24 gbp ic 313.92/353.16
dot icon29/07/2009
Director's Change of Particulars / neil shotton / 20/07/2009 / HouseName/Number was: 17, now: cockleford farm; Street was: gayhurst house, now: cowley; Post Town was: gayhurst, now: cheltenham; Region was: buckinghamshire, now: gloucestershire; Post Code was: MK16 8LG, now: GL53 9NW
dot icon24/02/2009
Ad 17/02/09 gbp si [email protected]=35.24 gbp ic 278.68/313.92
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon06/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/10/2008
Group of companies' accounts made up to 2006-12-31
dot icon23/07/2008
Appointment Terminated Director andrew phillips
dot icon02/06/2008
Director's Change of Particulars / neil shotton / 28/05/2008 / HouseName/Number was: , now: 17; Street was: 19 liberty green, now: gayhurst house; Area was: washington old village, now: ; Post Town was: washington, now: gayhurst; Region was: tyne and wear, now: buckinghamshire; Post Code was: NE38 7UA, now: MK16 8LG
dot icon19/11/2007
Return made up to 07/11/07; full list of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon15/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Resolutions
dot icon31/03/2007
Ad 28/02/07--------- £ si [email protected]=53 £ ic 218/271
dot icon15/01/2007
Ad 16/11/06--------- £ si [email protected]=13 £ ic 205/218
dot icon15/01/2007
Ad 29/12/06--------- £ si [email protected]=1 £ ic 204/205
dot icon05/01/2007
Return made up to 07/11/06; full list of members
dot icon20/12/2006
Ad 18/11/05--------- £ si [email protected]=7 £ ic 196/203
dot icon18/10/2006
Ad 10/05/06--------- £ si [email protected]=23 £ ic 173/196
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Ad 04/07/06--------- £ si [email protected]=5 £ ic 168/173
dot icon17/10/2006
Accounts made up to 2004-12-31
dot icon17/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon12/09/2006
Particulars of mortgage/charge
dot icon02/05/2006
Ad 18/11/05--------- £ si [email protected]=3 £ ic 165/168
dot icon14/02/2006
Registered office changed on 15/02/06 from: midsummer court 314 midsummer boulevard central milton keynes buckinghamshire MK9 2UB
dot icon01/12/2005
Return made up to 07/11/05; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Ad 29/09/05--------- £ si [email protected]=44 £ ic 120/164
dot icon07/11/2005
Ad 29/09/05--------- £ si [email protected]=18 £ ic 102/120
dot icon07/11/2005
Ad 29/09/05--------- £ si [email protected]=6 £ ic 96/102
dot icon07/11/2005
Ad 29/09/05--------- £ si [email protected]=94 £ ic 2/96
dot icon02/11/2005
New director appointed
dot icon06/10/2005
Resolutions
dot icon06/10/2005
Resolutions
dot icon27/09/2005
Certificate of change of name
dot icon23/02/2005
Director's particulars changed
dot icon31/01/2005
New secretary appointed
dot icon04/01/2005
Return made up to 07/11/04; full list of members
dot icon18/10/2004
Secretary resigned;director resigned
dot icon11/08/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Registered office changed on 26/02/04 from: 500 avebury boulevard milton keynes buckinghamshire MK9 2BE
dot icon08/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon06/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
06/11/2003 - 06/11/2003
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
06/11/2003 - 06/11/2003
793
Barton, Simon Charles Robert
Secretary
06/11/2003 - 11/10/2004
1
Phillips, Andrew Jeffrey
Director
01/10/2006 - 10/04/2008
13
Westhorp, Nigel
Secretary
05/01/2005 - Present
13

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 NEWLOGIC GROUP HOLDINGS LIMITED

NEWLOGIC GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at C/O BOND PARTNERS LLP, Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire B49 5JG. There are currently 4 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 NEWLOGIC GROUP HOLDINGS LIMITED?

toggle

NEWLOGIC GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 06/11/2003 and dissolved on 27/06/2011.

Where is NEWLOGIC GROUP HOLDINGS LIMITED located?

toggle

NEWLOGIC GROUP HOLDINGS LIMITED is registered at C/O BOND PARTNERS LLP, Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire B49 5JG.

What does NEWLOGIC GROUP HOLDINGS LIMITED do?

toggle

NEWLOGIC GROUP HOLDINGS LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for NEWLOGIC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved following liquidation.