Liquidation
Company Information for NEWBOLD CONTRACTING LIMITED
NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
03639315
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEWBOLD CONTRACTING LIMITED | ||
Legal Registered Office | ||
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in ST17 | ||
Previous Names | ||
|
Company Number | 03639315 | |
---|---|---|
Company ID Number | 03639315 | |
Date formed | 1998-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 28/09/2012 | |
Return next due | 26/10/2013 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-09-05 07:20:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWBOLD CONTRACTING L L C | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAIN GRAHAM ROSS MACDONALD |
||
STEPHEN REX BURGIN |
||
ROBERT MICHAEL PURCELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL PURCELL |
Company Secretary | ||
ALTAN DENYS CLEDWYN DAVIES |
Company Secretary | ||
ALTAN DENYS CLEDWYN DAVIES |
Director | ||
RAJINDER SINGH GILL |
Director | ||
MARK FLICKER |
Director | ||
STEPHEN JOHN GARDNER |
Director | ||
KENNETH EDWARD WANLESS |
Director | ||
DAVID ALLSWORTH |
Director | ||
FIONA ELIZABETH DARBY |
Company Secretary | ||
FIONA ELIZABETH DARBY |
Director | ||
CHRISTOPHER JAMES MURRAY |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
LOVITING LIMITED |
Nominated Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAMBRE DE COMMERCE FRANCAISE DE GRANDE-BRETAGNE LIMITED | Director | 2015-02-09 | CURRENT | 1936-12-31 | Active | |
COSTA HEAD WAVE FARM LIMITED | Director | 2012-03-27 | CURRENT | 2011-07-15 | Dissolved 2016-10-11 | |
NEWBOLD DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED | Director | 2008-04-01 | CURRENT | 2005-11-15 | Dissolved 2014-03-17 | |
RMP SOLUTIONS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
SLG14 UK LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-03 | Dissolved 2014-11-29 | |
NEWBOLD POWER SERVICES LTD | Director | 2008-10-01 | CURRENT | 1935-10-03 | Dissolved 2013-08-16 | |
00476835 | Director | 2008-10-01 | CURRENT | 1950-01-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PURCELL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM St Leonards Works St. Leonards Avenue Stafford ST17 4LX England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
RES15 | CHANGE OF NAME 09/07/2013 | |
CERTNM | Company name changed alstom contracting LTD\certificate issued on 16/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/13 FROM Newbold Road Rugby Warwickshire CV21 2NH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 26/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Rex Burgin on 2010-10-01 | |
CH01 | Director's details changed for Mr Stephen Rex Burgin on 2011-08-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT PURCELL | |
AP03 | Appointment of Mr Iain Graham Ross Macdonald as company secretary | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Michael Purcell on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN REX BURGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALTAN CLEDWYN DAVIES | |
AP03 | Appointment of Mr Robert Michael Purcell as company secretary | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR RAJINDER GILL | |
288a | DIRECTOR APPOINTED ROBERT MICHAEL PURCELL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALSTOM LTD CERTIFICATE ISSUED ON 09/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: PO BOX 70 MILL ROAD RUGBY WARWICKSHIRE CV21 1TB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEWBOLD CONTRACTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |