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

S RESIDENTIAL NEWCO LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
Company Registration Number
09964412
Private Limited Company
Liquidation

Company Overview

About S Residential Newco Ltd
S RESIDENTIAL NEWCO LIMITED was founded on 2016-01-22 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". S Residential Newco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
S RESIDENTIAL NEWCO LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST. ALBANS
HERTS
AL1 5JN
 
Filing Information
Company Number 09964412
Company ID Number 09964412
Date formed 2016-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 22/10/2017
Latest return 
Return next due 19/02/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-10-04 11:27:33
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 S RESIDENTIAL NEWCO LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETAIRES LIMITED
Company Secretary 2016-04-01
GARY ANTHONY BURNS
Director 2016-01-22
MICHAEL HOWARD GOLDSTEIN
Director 2016-01-22
MARTYN KRANTZ
Director 2016-01-22
PAUL GEORGE MILNER
Director 2016-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETAIRES LIMITED AUSTIN HOLDINGS LIMITED Company Secretary 2016-04-01 CURRENT 2015-12-11 Active
MORNINGTON SECRETAIRES LIMITED MAX BARNEY LTD Company Secretary 2015-05-14 CURRENT 2015-03-18 Active
MORNINGTON SECRETAIRES LIMITED DIGBY ROAD LIMITED Company Secretary 2014-11-10 CURRENT 2014-11-10 Active
MORNINGTON SECRETAIRES LIMITED B L & R BARD RESIDENTIAL LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
MORNINGTON SECRETAIRES LIMITED MACKINTOSH LANE LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Dissolved 2017-07-25
MORNINGTON SECRETAIRES LIMITED MAX BARNEY (EC2) LIMITED Company Secretary 2011-04-01 CURRENT 2010-10-15 Liquidation
MORNINGTON SECRETAIRES LIMITED QARMA TECHNOLOGY (UK) LIMITED Company Secretary 2010-03-01 CURRENT 2004-02-19 Active
MORNINGTON SECRETAIRES LIMITED ADJOIN LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
GARY ANTHONY BURNS LINEA PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GARY ANTHONY BURNS S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
GARY ANTHONY BURNS SRB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
GARY ANTHONY BURNS MORLAND NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
GARY ANTHONY BURNS BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
GARY ANTHONY BURNS S&RB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
GARY ANTHONY BURNS S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
GARY ANTHONY BURNS S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
GARY ANTHONY BURNS MORLAND PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
GARY ANTHONY BURNS BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
GARY ANTHONY BURNS SAVOYLANE LTD Director 2015-07-13 CURRENT 1999-09-17 Active
GARY ANTHONY BURNS THE STAGE SHOREDITCH (CURTAIN THEATRE) GP LIMITED Director 2015-05-22 CURRENT 2015-04-23 Active
GARY ANTHONY BURNS SHOREDITCH STAGE 2 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
GARY ANTHONY BURNS SHOREDITCH STAGE 1 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
GARY ANTHONY BURNS SHOREDITCH STAGE LTD Director 2015-01-12 CURRENT 2015-01-12 Active
GARY ANTHONY BURNS PROVEST PROJECTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Liquidation
GARY ANTHONY BURNS ARCH PROPERTIES INVESTMENTS LIMITED Director 2014-02-01 CURRENT 2007-04-16 Liquidation
GARY ANTHONY BURNS EMERALD HOUSE LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2017-10-10
GARY ANTHONY BURNS GAINSBOROUGH HOUSE UK LIMITED Director 2012-06-08 CURRENT 2008-03-10 Liquidation
GARY ANTHONY BURNS NORTHARD (TONBRIDGE) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
GARY ANTHONY BURNS THE ESTATE OFFICE SHOREDITCH LTD Director 2011-07-29 CURRENT 2011-07-29 Active
GARY ANTHONY BURNS VALESTAN PROPERTIES LIMITED Director 2011-05-01 CURRENT 1971-01-08 Liquidation
GARY ANTHONY BURNS ACTON STREET LIMITED Director 2010-04-30 CURRENT 2010-04-30 Liquidation
GARY ANTHONY BURNS LOTHBURY CORPORATION LTD Director 2009-12-01 CURRENT 2003-01-17 Active - Proposal to Strike off
GARY ANTHONY BURNS TIGERWATER LIMITED Director 2009-05-21 CURRENT 2000-12-08 Liquidation
GARY ANTHONY BURNS ADJOIN LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
GARY ANTHONY BURNS WORSHIP STREET PROPERTIES LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
GARY ANTHONY BURNS NORTHARD LTD Director 2002-07-11 CURRENT 2002-07-03 Active
GARY ANTHONY BURNS BRITANNIA CENTRAL LIMITED Director 2002-01-15 CURRENT 1958-10-28 Liquidation
GARY ANTHONY BURNS GURNEY HOUSE SECURITIES LIMITED Director 2000-07-31 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
MICHAEL HOWARD GOLDSTEIN ACORN HOLLOWAY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL HOWARD GOLDSTEIN MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
MICHAEL HOWARD GOLDSTEIN WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
MICHAEL HOWARD GOLDSTEIN THE MAX BARNEY FOUNDATION Director 2017-01-26 CURRENT 2014-05-15 Active
MICHAEL HOWARD GOLDSTEIN STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
MICHAEL HOWARD GOLDSTEIN FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
MICHAEL HOWARD GOLDSTEIN SHOREDITCH INVESTMENTS LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-04-10
MICHAEL HOWARD GOLDSTEIN MAX BARNEY LTD Director 2016-06-10 CURRENT 2015-03-18 Active
MICHAEL HOWARD GOLDSTEIN WORSHIP HOUSE ESTATES LIMITED Director 2016-05-04 CURRENT 1983-05-11 Liquidation
MICHAEL HOWARD GOLDSTEIN STOVEDALE LIMITED Director 2016-05-04 CURRENT 1993-03-29 Liquidation
MICHAEL HOWARD GOLDSTEIN ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
MICHAEL HOWARD GOLDSTEIN SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
MICHAEL HOWARD GOLDSTEIN LAWNPOND LIMITED Director 2016-03-14 CURRENT 1966-08-04 Liquidation
MICHAEL HOWARD GOLDSTEIN CITYMAIN INVESTMENTS LTD Director 2016-03-14 CURRENT 1999-03-05 Liquidation
MICHAEL HOWARD GOLDSTEIN VALESTAN PROPERTIES LIMITED Director 2016-03-14 CURRENT 1971-01-08 Liquidation
MICHAEL HOWARD GOLDSTEIN GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN GURNEY HOUSE SECURITIES LIMITED Director 2016-03-14 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL HOWARD GOLDSTEIN ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN THE VAIL FOUNDATION Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
MARTYN KRANTZ S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MARTYN KRANTZ SRB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MARTYN KRANTZ MORLAND NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MARTYN KRANTZ BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER WORSHIP HOUSE ESTATES LIMITED Director 2015-10-01 CURRENT 1983-05-11 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

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
2017-08-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/06/2017:LIQ. CASE NO.1
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN KRANTZ / 01/03/2016
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM THE ROMA BUILDING 32-38 SCRUTTON STREET LONDON EC2A 4RQ UNITED KINGDOM
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-04-26AP04CORPORATE SECRETARY APPOINTED MORNINGTON SECRETAIRES LIMITED
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to S RESIDENTIAL NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against S RESIDENTIAL NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S RESIDENTIAL NEWCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of S RESIDENTIAL NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S RESIDENTIAL NEWCO LIMITED
Trademarks
We have not found any records of S RESIDENTIAL NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S RESIDENTIAL NEWCO 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 (None Supplied) as S RESIDENTIAL NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S RESIDENTIAL NEWCO 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 partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Companies in Liquidation, are required, on or before the 29th day of July 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 June 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811161 or by email at office@sterlingford.co.uk. Dated this 14 June 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Passed: 14th June 2016 At a General Meeting of the above named Companies, duly convened, and held on 14th June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 25 April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 14 June 2016 . Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Companies in Liquidation, are required, on or before the 29th day of July 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 June 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811161 or by email at office@sterlingford.co.uk. Dated this 14 June 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Companies in Liquidation, are required, on or before the 29th day of July 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 14 June 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811161 or by email at office@sterlingford.co.uk. Dated this 14 June 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Passed: 14th June 2016 At a General Meeting of the above named Companies, duly convened, and held on 14th June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 25 April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 14 June 2016 . Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Passed: 14th June 2016 At a General Meeting of the above named Companies, duly convened, and held on 14th June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 25 April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 14 June 2016 . Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Passed: 14th June 2016 At a General Meeting of the above named Companies, duly convened, and held on 14th June 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 25 April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 14 June 2016 . Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk. Michael Howard Goldstein , Chairman :
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Initiating party Event Type
Defending partyS RESIDENTIAL NEWCO LIMITEDEvent Date2016-06-14
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about these cases is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S RESIDENTIAL NEWCO 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 S RESIDENTIAL NEWCO 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.