Company Information for NEWLAND CAPITAL LIMITED
APT. 15, 10 WILD STREET, LONDON, ENGLAND, WC2B 4RL,
|
Company Registration Number
06183202
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NEWLAND CAPITAL LIMITED | ||
Legal Registered Office | ||
APT. 15 10 WILD STREET LONDON ENGLAND WC2B 4RL Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06183202 | |
---|---|---|
Company ID Number | 06183202 | |
Date formed | 2007-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-26 | |
Return next due | 2018-04-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-13 04:17:40 |
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 | ||
---|---|---|---|---|
Newland Capital Group Inc. | 6 Richard Serra Crt King City Ontario L7B 0B1 | Dissolved | Company formed on the 2015-06-08 | |
NEWLAND CAPITAL RESOURCES LIMITED | Unknown | Company formed on the 2016-11-08 | ||
Newland Capital Group Limited | Unknown | Company formed on the 2016-11-30 | ||
NEWLAND CAPITAL MANAGEMENT LLC | Delaware | Unknown | ||
NEWLAND CAPITAL ADVISORS LLC | California | Unknown | ||
NEWLAND CAPITAL ADVISORS INCORPORATED | California | Unknown | ||
Newland Capital Management LLC | Maryland | Unknown | ||
Newland Capital Management Limited | Unknown | |||
Newland Capital Management Limited | Unknown | |||
NEWLAND CAPITAL PARTNERS LIMITED | 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU | Active | Company formed on the 2020-01-08 |
Officer | Role | Date Appointed |
---|---|---|
ROCKY UNADKAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANSUKH UNADKAT |
Director | ||
MAYA MANSUKH UNADKAT |
Director | ||
CR SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMUN CAPITAL LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-12-02 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-12-02 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LIQ MISC | INSOLVENCY:notice of resignation of Receiver. | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM C/O Newland Capital Limited 1 Berkeley Street Mayfair London W1J 8DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANSUKH UNADKAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAYA UNADKAT | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rocky Unadkat on 2012-05-02 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROCKY UNADKAT / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAYA MANSUKH UNADKAT / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MANSUKH UNADKAT / 26/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 26/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROMUN CAPITAL LIMITED CERTIFICATE ISSUED ON 23/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 1,272,500 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 392,714 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLAND CAPITAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 13,955 |
Current Assets | 2012-04-01 | £ 13,955 |
Fixed Assets | 2012-04-01 | £ 1,600,287 |
Secured Debts | 2012-04-01 | £ 1,287,500 |
Shareholder Funds | 2012-04-01 | £ 50,972 |
Tangible Fixed Assets | 2012-04-01 | £ 1,600,287 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | DE MONTFORT FINE ART LIMITED | 2010-10-21 | Outstanding |
We have found 1 mortgage charges which are owed to NEWLAND CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEWLAND CAPITAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEWLAND CAPITAL LIMITED | Event Date | 2014-07-22 |
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. |