Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCO 987 LIMITED
Company Information for

NEWCO 987 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AP,
Company Registration Number
08121687
Private Limited Company
Liquidation

Company Overview

About Newco 987 Ltd
NEWCO 987 LIMITED was founded on 2012-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Newco 987 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWCO 987 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AP
Other companies in W6
 
Previous Names
PDI LIMITED06/06/2017
OIG HOLDING (UK) LIMITED31/07/2012
Filing Information
Company Number 08121687
Company ID Number 08121687
Date formed 2012-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 03:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCO 987 LIMITED
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.
Companies with same name NEWCO 987 LIMITED
The following companies were found which have the same name as NEWCO 987 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWCO 987 LIMITED Unknown

Company Officers of NEWCO 987 LIMITED

Current Directors
Officer Role Date Appointed
JOHAN RASMUSSEN
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD TANNER
Company Secretary 2014-10-01 2015-12-21
MARK ALFRED PREECE
Director 2015-06-11 2015-09-25
MATTHIAS PLOCH
Director 2015-01-12 2015-07-29
STEPHEN JOHN PRESTON
Director 2012-07-26 2015-06-11
MICHAEL ANTHONY DE RHUNE
Director 2013-09-01 2015-01-09
STUART ROBERT JACKSON
Director 2012-06-27 2013-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHAN RASMUSSEN OIG GIANT III PTE. LTD. Director 2013-06-26 CURRENT 2013-04-30 Converted / Closed
JOHAN RASMUSSEN OIG GIANT II PTE. LTD. Director 2013-06-26 CURRENT 2013-04-30 Active
JOHAN RASMUSSEN CEONA PTE. LTD. Director 2013-06-26 CURRENT 2013-04-30 Active
JOHAN RASMUSSEN OIG GIANT I PTE. LTD. Director 2013-06-26 CURRENT 2013-04-30 Active
JOHAN RASMUSSEN CEONA HOLDING LTD Director 2013-06-13 CURRENT 2013-03-07 Active
JOHAN RASMUSSEN CEONA INVESTMENTS LIMITED Director 2013-04-04 CURRENT 2013-04-04 Liquidation
JOHAN RASMUSSEN CEONA EQUIPMENT LIMITED Director 2013-04-04 CURRENT 2013-04-04 In Administration/Administrative Receiver
JOHAN RASMUSSEN CEONA SHIP 2 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-02-02
JOHAN RASMUSSEN CEONA SHIP 3 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2016-02-02
JOHAN RASMUSSEN CEONA SHIP HOLDINGS LIMITED Director 2013-03-18 CURRENT 2013-03-18 In Administration/Administrative Receiver
JOHAN RASMUSSEN CEONA CHARTERING (UK) LIMITED Director 2013-03-15 CURRENT 2013-03-15 Liquidation
JOHAN RASMUSSEN CEONA CONTRACTING (UK) LIMITED Director 2013-03-15 CURRENT 2013-03-15 Liquidation
JOHAN RASMUSSEN CEONA SHIP 1 LIMITED Director 2013-03-15 CURRENT 2013-03-15 Liquidation
JOHAN RASMUSSEN CEONA SERVICES (UK) LIMITED Director 2011-09-30 CURRENT 2011-09-30 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
2018-07-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 3 SHORTLANDS LONDON W6 8DA
2017-08-11AD02SAIL ADDRESS CREATED
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-06RES15CHANGE OF NAME 03/05/2017
2017-06-06CERTNMCOMPANY NAME CHANGED PDI LIMITED CERTIFICATE ISSUED ON 06/06/17
2017-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2016-09-16AA31/12/15 TOTAL EXEMPTION FULL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-01AR0127/06/16 FULL LIST
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 16/09/2015
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14SH1914/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-14SH20STATEMENT BY DIRECTORS
2016-03-14CAP-SSSOLVENCY STATEMENT DATED 11/03/16
2016-03-14RES13SHARE PREMIUM ACCOUNT REDUCTION. 11/03/2016
2016-03-14RES06REDUCE ISSUED CAPITAL 11/03/2016
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-12-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY TANNER
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PREECE
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS PLOCH
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;USD 4
2015-06-30AR0127/06/15 FULL LIST
2015-06-17AP01DIRECTOR APPOINTED MR MARK ALFRED PREECE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE RHUNE
2015-01-21AP01DIRECTOR APPOINTED MR MATTHIAS PLOCH
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 14/11/2014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O CEONA SERVICES (UK) LIMITED 3 SHORTLANDS LONDON W6 8DA
2014-10-02AP03SECRETARY APPOINTED MR ANTHONY RICHARD TANNER
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10178251
2014-07-01AR0127/06/14 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY DE RHUNE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON
2013-07-26AR0125/06/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 3 SHORTLANDS LONDON W6 8DA UNITED KINGDOM
2012-10-19AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 06/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT JACKSON / 06/09/2012
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM CROWN HOUSE REGUS OFFICES 72 HAMMERSMITH ROAD LONDON W14 8TH UNITED KINGDOM
2012-08-02AP01DIRECTOR APPOINTED STEPHEN JOHN PRESTON
2012-07-31RES15CHANGE OF NAME 30/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED OIG HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWCO 987 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-27
Appointmen2017-07-27
Notice of 2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against NEWCO 987 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWCO 987 LIMITED 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 n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31

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 NEWCO 987 LIMITED

Intangible Assets
Patents
We have not found any records of NEWCO 987 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCO 987 LIMITED
Trademarks
We have not found any records of NEWCO 987 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCO 987 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 (82990 - Other business support service activities n.e.c.) as NEWCO 987 LIMITED 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 NEWCO 987 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 TypeResolutions for Winding-up
Defending partyNEWCO 987 LIMITEDEvent Date2017-07-20
On 20 July 2017, the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: "THAT the Company be wound up voluntarily." "THAT Patrick Joseph Brazzill and Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Patrick Joseph Brazzill and Samantha Jane Keen (IP numbers 8569 and 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 20 July 2017 . Further information about this case is available from Katya Vasileva at the offices of Ernst & Young LLP on 020 7951 3427. Johan Rasmussen , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWCO 987 LIMITEDEvent Date2017-07-20
Patrick Joseph Brazzill and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Katya Vasileva at the offices of Ernst & Young LLP on 020 7951 3427.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNEWCO 987 LIMITEDEvent Date2017-07-20
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 1 September 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Dated: 20 July 2017 Office Holder Details: Patrick Joseph Brazzill and Samantha Jane Keen (IP numbers 8569 and 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 20 July 2017 . Further information about this case is available from Katya Vasileva at the offices of Ernst & Young LLP on 020 7951 3427. Patrick Joseph Brazzill and Samantha Jane Keen , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCO 987 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 NEWCO 987 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.