Dissolved 2017-05-10
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 Name | |
---|---|
NEW EUROPE ALIGNMENT CO. LTD | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
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 |
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 |
---|---|---|
SEAN LEE HOGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANIS DISTRIBUTION LTD | Director | 2015-10-23 | CURRENT | 2015-10-23 | Dissolved 2016-11-15 | |
TRIUMPH PRODUCTIONS LIMITED | Director | 2014-08-28 | CURRENT | 2000-04-26 | Dissolved 2017-02-21 | |
DEVON PARTNERS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-01-26 | |
CLIFTONBRIDGE LIMITED | Director | 2013-12-13 | CURRENT | 2010-06-09 | Dissolved 2016-11-22 | |
FIELDSTYLE LIMITED | Director | 2012-10-30 | CURRENT | 2007-06-18 | Dissolved 2016-12-13 | |
ROOKSTORE LIMITED | Director | 2012-07-13 | CURRENT | 2007-07-26 | Dissolved 2016-11-29 | |
UNEXAIR LIMITED | Director | 2012-03-08 | CURRENT | 2009-03-04 | Dissolved 2015-05-26 | |
DANIA PROPERTIES H LIMITED | Director | 2012-02-28 | CURRENT | 2007-12-13 | Dissolved 2015-06-16 | |
ISOBEL INVESTMENTS LIMITED | Director | 2012-02-28 | CURRENT | 2007-12-13 | Dissolved 2015-06-16 | |
TEAMPRESS LIMITED | Director | 2011-03-11 | CURRENT | 2007-08-01 | Dissolved 2015-06-16 | |
PARKLITE LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Dissolved 2016-04-12 | |
BUSINESS DEVELOPMENT CONSULTANCY LIMITED | Director | 2011-01-25 | CURRENT | 1995-11-01 | Dissolved 2017-06-06 | |
COMBUSTION IMPROVEMENT AND ENVIRONMENT LTD | Director | 2010-12-10 | CURRENT | 2010-12-10 | Dissolved 2016-05-03 | |
MILESTONE CONSULTING PARTNERS LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2017-02-28 | |
NATURAL BRANDS PHARMA LIMITED | Director | 2010-09-20 | CURRENT | 2005-07-07 | Dissolved 2016-05-31 | |
MARBELL LIMITED | Director | 2010-09-16 | CURRENT | 2006-05-18 | Dissolved 2016-10-11 | |
ZONEBRAND LIMITED | Director | 2010-09-01 | CURRENT | 2004-07-16 | Dissolved 2015-06-23 | |
DREAMGAZE LIMITED | Director | 2010-09-01 | CURRENT | 2004-07-07 | Dissolved 2015-04-21 | |
HALYFIELD & PARTNERS LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2016-08-16 | |
RATHBURY CONSULTING LIMITED | Director | 2009-12-02 | CURRENT | 2003-07-25 | Dissolved 2015-02-10 | |
BARGETIDE LIMITED | Director | 2009-11-13 | CURRENT | 2009-06-02 | Dissolved 2015-06-23 | |
KEENWISH LIMITED | Director | 2009-07-10 | CURRENT | 2009-06-11 | Dissolved 2016-12-13 | |
ALMAKAREM LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Dissolved 2016-05-10 | |
BRIDGEWOOD - EMS LIMITED | Director | 2008-09-30 | CURRENT | 2007-08-07 | Dissolved 2015-09-01 | |
DATA PROCESSING MARKETING (DP MARKETING) LIMITED | Director | 2008-09-30 | CURRENT | 2008-02-26 | Dissolved 2016-12-20 | |
INTERNATIONAL NAUTICAL SERVICES LIMITED | Director | 2008-09-30 | CURRENT | 2007-02-14 | Dissolved 2017-04-18 | |
BOLTON MAY LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 13/01/2015 | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/13 FULL LIST | |
AR01 | 23/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE HOGAN / 23/09/2011 | |
AR01 | 23/10/11 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-02 |
Appointment of Liquidators | 2015-04-27 |
Notices to Creditors | 2015-04-27 |
Resolutions for Winding-up | 2015-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEW EUROPE ALIGNMENT CO. LTD | Event Date | 2016-11-29 |
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 Type | Notices to Creditors | |
Defending party | NEW EUROPE ALIGNMENT CO. LTD | Event Date | 2015-04-21 |
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 Type | Appointment of Liquidators | |
Defending party | NEW EUROPE ALIGNMENT CO. LTD | Event Date | 2015-04-17 |
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 Type | Resolutions for Winding-up | |
Defending party | NEW EUROPE ALIGNMENT CO. LTD | Event Date | 2015-04-17 |
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. | |||
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. |