Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW PUBCO HOLDINGS LIMITED
Company Information for

NEW PUBCO HOLDINGS LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
05266810
Private Limited Company
Liquidation

Company Overview

About New Pubco Holdings Ltd
NEW PUBCO HOLDINGS LIMITED was founded on 2004-10-21 and has its registered office in London. The organisation's status is listed as "Liquidation". New Pubco Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW PUBCO HOLDINGS LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in DE14
 
Filing Information
Company Number 05266810
Company ID Number 05266810
Date formed 2004-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 22/08/2015
Account next due 31/01/2017
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 14:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW PUBCO HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of NEW PUBCO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
KIRK DYSON DAVIS
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
LUCY JANE BELL
Director 2011-11-22 2016-01-26
DARYL ANTONY KELLY
Director 2013-02-01 2016-01-26
JONATHAN ROBERT LANGFORD
Director 2013-02-01 2016-01-26
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
PATRICK JAMES GALLAGHER
Director 2011-11-22 2015-06-23
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
ROBERT JAMES GODWIN-BRATT
Director 2012-06-25 2013-02-01
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
STEPHEN JOHN STONE
Director 2011-07-04 2012-04-30
RUSSELL JOHN MARGERRISON
Director 2011-07-04 2011-11-22
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2011-07-04
STEPHEN PETER DANDO
Director 2010-06-18 2011-07-04
PHILIP DUTTON
Director 2007-10-17 2011-01-31
NEIL DAVID PRESTON
Director 2006-01-05 2010-06-18
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
GILES ALEXANDER THORLEY
Director 2006-01-05 2008-07-01
ROBERT JAMES MCDONALD
Director 2006-01-05 2007-10-17
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
DEREK KERR WALMSLEY
Company Secretary 2004-10-21 2006-03-31
KAREN ELISABETH DIND JONES
Director 2004-11-03 2006-01-05
STEPHEN MARK PEEL
Director 2004-11-03 2006-01-05
BENEDICT JAMES SMITH
Director 2004-11-03 2006-01-05
CORNEL CARL RIKLIN
Director 2004-11-03 2005-01-10
JOHN ROBERT JACKSON
Director 2004-10-21 2004-11-03
DEREK KERR WALMSLEY
Director 2004-10-21 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT UNITED KINGDOM
2017-02-064.70DECLARATION OF SOLVENCY
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-26AP03SECRETARY APPOINTED LINDSAY ANNE KESWICK
2016-04-26TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ
2016-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BELL
2015-12-22AP01DIRECTOR APPOINTED KIRK DYSON DAVIS
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY HENRY JONES
2015-11-03AA01CURRSHO FROM 24/08/2016 TO 30/04/2016
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0129/09/15 FULL LIST
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0129/09/14 FULL LIST
2014-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13
2013-09-30AR0129/09/13 FULL LIST
2013-09-03AP03SECRETARY APPOINTED CLAIRE SUSAN STEWART
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
2013-08-14AP03SECRETARY APPOINTED HENRY JONES
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12
2013-02-26AP01DIRECTOR APPOINTED MR DARYL ANTONY KELLY
2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT
2012-10-01AR0129/09/12 FULL LIST
2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2012-06-27AP01DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT
2012-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
2011-11-22AP01DIRECTOR APPOINTED PATRICK JAMES GALLAGHER
2011-11-22AP01DIRECTOR APPOINTED LUCY JANE BELL
2011-09-29AR0129/09/11 FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2011-07-27AP01DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2011-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN STONE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10
2010-09-30AR0129/09/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-03-31AUDAUDITOR'S RESIGNATION
2010-03-11AUDAUDITOR'S RESIGNATION
2010-02-16AAFULL ACCOUNTS MADE UP TO 22/08/09
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-04-21288aSECRETARY APPOINTED CLAIRE SUSAN STEWART
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08
2008-11-14363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GILES THORLEY
2008-07-01288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
2007-11-07363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ
2007-01-02AAFULL ACCOUNTS MADE UP TO 19/08/06
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-11-20363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-05-17AAFULL ACCOUNTS MADE UP TO 20/08/05
2006-05-03ELRESS386 DISP APP AUDS 31/03/06
2006-05-03ELRESS366A DISP HOLDING AGM 31/03/06
2006-04-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEW PUBCO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW PUBCO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW PUBCO HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NEW PUBCO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW PUBCO HOLDINGS LIMITED
Trademarks
We have not found any records of NEW PUBCO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW PUBCO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW PUBCO HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEW PUBCO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW PUBCO HOLDINGS LIMITEDEvent Date2017-01-12
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Initiating party Event Type
Defending partyNEW PUBCO HOLDINGS LIMITEDEvent Date2017-01-12
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Initiating party Event Type
Defending partyNEW PUBCO HOLDINGS LIMITEDEvent Date2017-01-12
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW PUBCO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW PUBCO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.