Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW EUROPE ALIGNMENT CO. LTD
Company Information for

NEW EUROPE ALIGNMENT CO. LTD

30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
07785068
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About New Europe Alignment Co. Ltd
NEW EUROPE ALIGNMENT CO. LTD was founded on 2011-09-23 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
NEW EUROPE ALIGNMENT CO. LTD
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 07785068
Date formed 2011-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-05-10
Type of accounts GROUP
Last Datalog update: 2018-01-26 04:24:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW EUROPE ALIGNMENT CO. LTD
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 EUROPE ALIGNMENT CO. LTD

Current Directors
Officer Role Date Appointed
SEAN LEE HOGAN
Director 2011-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN LEE HOGAN ANIS DISTRIBUTION LTD Director 2015-10-23 CURRENT 2015-10-23 Dissolved 2016-11-15
SEAN LEE HOGAN TRIUMPH PRODUCTIONS LIMITED Director 2014-08-28 CURRENT 2000-04-26 Dissolved 2017-02-21
SEAN LEE HOGAN DEVON PARTNERS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-01-26
SEAN LEE HOGAN CLIFTONBRIDGE LIMITED Director 2013-12-13 CURRENT 2010-06-09 Dissolved 2016-11-22
SEAN LEE HOGAN FIELDSTYLE LIMITED Director 2012-10-30 CURRENT 2007-06-18 Dissolved 2016-12-13
SEAN LEE HOGAN ROOKSTORE LIMITED Director 2012-07-13 CURRENT 2007-07-26 Dissolved 2016-11-29
SEAN LEE HOGAN UNEXAIR LIMITED Director 2012-03-08 CURRENT 2009-03-04 Dissolved 2015-05-26
SEAN LEE HOGAN DANIA PROPERTIES H LIMITED Director 2012-02-28 CURRENT 2007-12-13 Dissolved 2015-06-16
SEAN LEE HOGAN ISOBEL INVESTMENTS LIMITED Director 2012-02-28 CURRENT 2007-12-13 Dissolved 2015-06-16
SEAN LEE HOGAN TEAMPRESS LIMITED Director 2011-03-11 CURRENT 2007-08-01 Dissolved 2015-06-16
SEAN LEE HOGAN PARKLITE LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2016-04-12
SEAN LEE HOGAN BUSINESS DEVELOPMENT CONSULTANCY LIMITED Director 2011-01-25 CURRENT 1995-11-01 Dissolved 2017-06-06
SEAN LEE HOGAN COMBUSTION IMPROVEMENT AND ENVIRONMENT LTD Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-03
SEAN LEE HOGAN MILESTONE CONSULTING PARTNERS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2017-02-28
SEAN LEE HOGAN NATURAL BRANDS PHARMA LIMITED Director 2010-09-20 CURRENT 2005-07-07 Dissolved 2016-05-31
SEAN LEE HOGAN MARBELL LIMITED Director 2010-09-16 CURRENT 2006-05-18 Dissolved 2016-10-11
SEAN LEE HOGAN ZONEBRAND LIMITED Director 2010-09-01 CURRENT 2004-07-16 Dissolved 2015-06-23
SEAN LEE HOGAN DREAMGAZE LIMITED Director 2010-09-01 CURRENT 2004-07-07 Dissolved 2015-04-21
SEAN LEE HOGAN HALYFIELD & PARTNERS LIMITED Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-08-16
SEAN LEE HOGAN RATHBURY CONSULTING LIMITED Director 2009-12-02 CURRENT 2003-07-25 Dissolved 2015-02-10
SEAN LEE HOGAN BARGETIDE LIMITED Director 2009-11-13 CURRENT 2009-06-02 Dissolved 2015-06-23
SEAN LEE HOGAN KEENWISH LIMITED Director 2009-07-10 CURRENT 2009-06-11 Dissolved 2016-12-13
SEAN LEE HOGAN ALMAKAREM LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2016-05-10
SEAN LEE HOGAN BRIDGEWOOD - EMS LIMITED Director 2008-09-30 CURRENT 2007-08-07 Dissolved 2015-09-01
SEAN LEE HOGAN DATA PROCESSING MARKETING (DP MARKETING) LIMITED Director 2008-09-30 CURRENT 2008-02-26 Dissolved 2016-12-20
SEAN LEE HOGAN INTERNATIONAL NAUTICAL SERVICES LIMITED Director 2008-09-30 CURRENT 2007-02-14 Dissolved 2017-04-18
SEAN LEE HOGAN BOLTON MAY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2015-07-14

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 13/01/2015
2015-01-13GAZ1FIRST GAZETTE
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0123/10/13 FULL LIST
2012-12-20AR0123/10/12 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 23/09/2011
2011-10-24AR0123/10/11 FULL LIST
2011-10-03AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEW EUROPE ALIGNMENT CO. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Appointment of Liquidators2015-04-27
Notices to Creditors2015-04-27
Resolutions for Winding-up2015-04-27
Fines / Sanctions
No fines or sanctions have been issued against NEW EUROPE ALIGNMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW EUROPE ALIGNMENT CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31

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 EUROPE ALIGNMENT CO. LTD

Intangible Assets
Patents
We have not found any records of NEW EUROPE ALIGNMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEW EUROPE ALIGNMENT CO. LTD
Trademarks
We have not found any records of NEW EUROPE ALIGNMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW EUROPE ALIGNMENT CO. LTD. 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 (82990 - Other business support service activities not elsewhere classified) as NEW EUROPE ALIGNMENT CO. LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEW EUROPE ALIGNMENT CO. LTD 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 TypeFinal Meetings
Defending partyNEW EUROPE ALIGNMENT CO. LTDEvent Date2016-11-29
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 3 January 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 17 April 2015 Office Holder details: Georgina Marie Eason, (IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Scott Parish, Email: Scott.Parish@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeNotices to Creditors
Defending partyNEW EUROPE ALIGNMENT CO. LTDEvent Date2015-04-21
Notice is hereby given that the Creditors of the Company are required, on or before 1 June 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 17 April 2015. Office Holder details: Michael Colin John Sanders and Georgina Marie Eason, (IP Nos 8698 and 9688), both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. For further details contact: Lynsey Provan, E-mail: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW EUROPE ALIGNMENT CO. LTDEvent Date2015-04-17
Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : For further details contact: Lynsey Provan, E-mail: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW EUROPE ALIGNMENT CO. LTDEvent Date2015-04-17
Notice is hereby given that the following resolutions were passed on 17 April 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that unsecured creditors of the Company are paid in full. That for the purpose of the winding up of the Company, Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Lynsey Provan, E-mail: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW EUROPE ALIGNMENT CO. LTD 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 EUROPE ALIGNMENT CO. LTD 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.