Company Information for NEW W1 LIMITED
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH,
|
Company Registration Number
06711008
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEW W1 LIMITED | |
Legal Registered Office | |
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH Other companies in W1F | |
Company Number | 06711008 | |
---|---|---|
Company ID Number | 06711008 | |
Date formed | 2008-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 28/02/2015 | |
Return next due | 27/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:16:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIHOMIR LALIC |
||
VAHRAM PAPAZYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KINTON WEAKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMARAK LTD | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2014-10-07 | |
VP INVESTMENTS LTD | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FEEL FIT 21 TEMPLAR'S SQUARE OXFORD OX43XQ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 54 POLAND STREET LONDON W1F 7NJ | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/02/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VAHRAM PAPAZYAN | |
LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 21 FEEL FIT TEMPLARS SQUARE COWLEY OXFORD OX4 3XQ UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIHOMIR LALIC / 28/02/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM MATCH BAR 37-38 MARGARET STREET LONDON W1G 0JF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED TIHOMIR LALIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KINTON WEAKLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 23/24 EASTON STREET LONDON WC1X 0DS UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WEAKLEY / 01/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2010 FROM 2A TABERNACLE STREET LONDON EC2A 4LU | |
AR01 | 30/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-05 |
Resolutions for Winding-up | 2016-02-05 |
Meetings of Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 NEW W1 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NEW W1 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEW W1 LIMITED | Event Date | 2016-01-29 |
Ian Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH . : Further details contact: Ian Yerrill on Email: mail@yerrillmurphy.co.uk Tel: 01233 666280, Reference: CVL1392N | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEW W1 LIMITED | Event Date | 2016-01-29 |
At a General Meeting of the members of the above named Company, duly convened and held at Welbeck Associates, 30 Percy Street, London, W1T 2DB on 29 January 2016 the following Special and Ordinary Resolutions were proposed and duly passed respectively: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No. 8924), be and is hereby appointed Liquidator for the purposes of its voluntary winding up." Further details contact: Ian Yerrill on Email: mail@yerrillmurphy.co.uk Tel: 01233 666280, Reference: CVL1392N Tihomir Lalic , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEW W1 LIMITED | Event Date | 2016-01-12 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held at Welbeck Associates, 30 Percy Street, London W1T 2DB on 29 January 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 28 January 2016. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, as above, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. IDYerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. | |||
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. |