Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWINCCO 992 LIMITED
Company Information for

NEWINCCO 992 LIMITED

LONDON, W1U,
Company Registration Number
07205225
Private Limited Company
Dissolved

Dissolved 2017-10-26

Company Overview

About Newincco 992 Ltd
NEWINCCO 992 LIMITED was founded on 2010-03-26 and had its registered office in London. The company was dissolved on the 2017-10-26 and is no longer trading or active.

Key Data
Company Name
NEWINCCO 992 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07205225
Date formed 2010-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-26
Type of accounts FULL
Last Datalog update: 2018-01-26 03:41:01
Primary Source:Companies House
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 NEWINCCO 992 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2010-07-30
PHILLIP LEO KONIECZNY
Director 2016-12-30
ERIC CHARLES SCHWARTZ
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Director 2014-10-14 2016-12-30
ROBERT ANDREW COUPLAND
Director 2010-07-30 2016-03-14
WILHELMUS THERESIA JOZEF HAGEMAN
Director 2014-10-14 2016-02-11
MICHAEL TOBIN
Director 2010-07-30 2014-08-24
BRIAN DAVID MCARTHUR-MUSCROFT
Director 2010-07-30 2014-01-31
ADRIAAN OOSTHOEK
Director 2010-07-30 2012-04-16
PAUL HOWARD
Company Secretary 2010-05-21 2010-07-30
MARK JOHN FOWLE
Director 2010-05-21 2010-07-30
PAUL DEREK HOWARD
Director 2010-05-21 2010-07-30
OLSWANG COSEC LIMITED
Company Secretary 2010-03-26 2010-05-21
CHRISTOPHER ALAN MACKIE
Director 2010-03-26 2010-05-21
OLSWANG DIRECTORS 1 LIMITED
Director 2010-03-26 2010-05-21
OLSWANG DIRECTORS 2 LIMITED
Director 2010-03-26 2010-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP LEO KONIECZNY INTERNET FACILITATORS HOLDINGS LIMITED Director 2016-12-30 CURRENT 2010-01-29 Dissolved 2017-10-26
PHILLIP LEO KONIECZNY INTERNET FACILITATORS LIMITED Director 2016-12-30 CURRENT 1997-04-01 Dissolved 2017-10-26
PHILLIP LEO KONIECZNY TELECITY UK LIMITED Director 2016-12-30 CURRENT 1998-01-08 Active - Proposal to Strike off
PHILLIP LEO KONIECZNY TELECITYGROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2000-03-10 Active
PHILLIP LEO KONIECZNY TELECITYGROUP INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2005-07-12 Active
PHILLIP LEO KONIECZNY TELECITYGROUP INTERNATIONAL LIMITED Director 2016-12-30 CURRENT 1919-02-11 Active
PHILLIP LEO KONIECZNY TELECITY GROUP LIMITED Director 2016-01-15 CURRENT 2005-10-26 Active
ERIC CHARLES SCHWARTZ EQUINIX (LD10) HOLDINGS LIMITED Director 2017-02-03 CURRENT 2013-06-06 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP UK LIMITED Director 2016-01-20 CURRENT 1998-07-31 Active
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2010-01-29 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ INTERNET FACILITATORS LIMITED Director 2016-01-15 CURRENT 1997-04-01 Dissolved 2017-10-26
ERIC CHARLES SCHWARTZ TELECITY UK LIMITED Director 2016-01-15 CURRENT 1998-01-08 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ TELECITYGROUP HOLDINGS LIMITED Director 2016-01-15 CURRENT 2000-03-10 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2005-07-12 Active
ERIC CHARLES SCHWARTZ TELECITY GROUP LIMITED Director 2016-01-15 CURRENT 2005-10-26 Active
ERIC CHARLES SCHWARTZ TELECITYGROUP INTERNATIONAL LIMITED Director 2016-01-15 CURRENT 1919-02-11 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ACQUISITION ENTERPRISES LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
ERIC CHARLES SCHWARTZ EQUINIX (UK) ENTERPRISES LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
ERIC CHARLES SCHWARTZ EQUINIX INVESTMENTS LIMITED Director 2009-07-31 CURRENT 2000-05-22 Active
ERIC CHARLES SCHWARTZ EQUINIX CORPORATION LIMITED Director 2009-07-31 CURRENT 2000-08-04 Active
ERIC CHARLES SCHWARTZ EQUINIX (LONDON) LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active - Proposal to Strike off
ERIC CHARLES SCHWARTZ EQUINIX EUROPE LIMITED Director 2008-06-01 CURRENT 2007-06-26 Converted / Closed
ERIC CHARLES SCHWARTZ EQUINIX (UK) LIMITED Director 2008-06-01 CURRENT 1998-11-18 Active
ERIC CHARLES SCHWARTZ EQUINIX GROUP LIMITED Director 2008-06-01 CURRENT 1999-06-28 Active
ERIC CHARLES SCHWARTZ EQUINIX (SERVICES) LIMITED Director 2008-06-01 CURRENT 2000-05-22 Active

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
2017-10-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/07/2017:LIQ. CASE NO.1
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEO KONIECZNY / 01/03/2017
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-274.70DECLARATION OF SOLVENCY
2017-01-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-30AP01DIRECTOR APPOINTED MR PHILLIP LEO KONIECZNY
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 30.8767
2016-04-22AR0126/03/16 FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUPLAND
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN
2016-01-21AP01DIRECTOR APPOINTED MR ERIC CHARLES SCHWARTZ
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 30.8767
2015-03-27AR0126/03/15 FULL LIST
2014-10-30AP01DIRECTOR APPOINTED DAVID CROWTHER
2014-10-30AP01DIRECTOR APPOINTED WILHELMUS THERESIA JOZEF HAGEMAN
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 30.88
2014-04-01AR0126/03/14 FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCARTHUR-MUSCROFT
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COUPLAND / 29/06/2013
2013-04-24AR0126/03/13 FULL LIST
2012-12-10RES01ADOPT ARTICLES 18/10/2012
2012-12-10RES12VARYING SHARE RIGHTS AND NAMES
2012-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAAN OOSTHOEK
2012-04-02AR0126/03/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAAN OOSTHOEK / 01/01/2012
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAAN OOSTHOEK / 01/01/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0126/03/11 FULL LIST
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOWARD
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWLE
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2010-08-13AP03SECRETARY APPOINTED ANTHONY GEORGE HUNTER
2010-08-13AP01DIRECTOR APPOINTED ROBERT COUPLAND
2010-08-13AP01DIRECTOR APPOINTED ADRIAAN OOSTHOEK
2010-08-13AP01DIRECTOR APPOINTED BRIAN DAVID MCARTHUR-MUSCROFT
2010-08-13AP01DIRECTOR APPOINTED MICHAEL TOBIN
2010-06-03SH02SUB-DIVISION 21/05/10
2010-06-03AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-06-03AP03SECRETARY APPOINTED PAUL HOWARD
2010-06-03AP01DIRECTOR APPOINTED PAUL HOWARD
2010-06-03AP01DIRECTOR APPOINTED MR MARK JOHN FOWLE
2010-06-03SH0121/05/10 STATEMENT OF CAPITAL GBP 30.87
2010-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-26RES01ADOPT ARTICLES 21/05/2010
2010-05-26RES12VARYING SHARE RIGHTS AND NAMES
2010-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWINCCO 992 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 NEWINCCO 992 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWINCCO 992 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 NEWINCCO 992 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWINCCO 992 LIMITED
Trademarks
We have not found any records of NEWINCCO 992 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWINCCO 992 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 NEWINCCO 992 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 NEWINCCO 992 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 TypeNotices to Creditors
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-19
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 17 January 2017. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 February 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/telecity. Dated 18 January 2017 Malcolm Cohen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Passed 17 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 January 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Passed 17 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 January 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Passed 17 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 January 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Passed 17 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 17 January 2017 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date2017-01-17
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 17 January 2017. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 February 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/telecity. Dated 18 January 2017 Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 17 January 2017. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 February 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/telecity. Dated 18 January 2017 Malcolm Cohen , Liquidator
 
Initiating party Event Type
Defending partyNEWINCCO 992 LIMITEDEvent Date
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies by written resolutions passed on 17 January 2017. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 February 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/telecity. Dated 18 January 2017 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWINCCO 992 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 NEWINCCO 992 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.