Company Information for NEWCO 987 LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AP,
|
Company Registration Number
08121687
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NEWCO 987 LIMITED | ||||
Legal Registered Office | ||||
1 MORE LONDON PLACE LONDON SE1 2AP Other companies in W6 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWCO 987 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHAN RASMUSSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD TANNER |
Company Secretary | ||
MARK ALFRED PREECE |
Director | ||
MATTHIAS PLOCH |
Director | ||
STEPHEN JOHN PRESTON |
Director | ||
MICHAEL ANTHONY DE RHUNE |
Director | ||
STUART ROBERT JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OIG GIANT III PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Converted / Closed | |
OIG GIANT II PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
CEONA PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
OIG GIANT I PTE. LTD. | Director | 2013-06-26 | CURRENT | 2013-04-30 | Active | |
CEONA HOLDING LTD | Director | 2013-06-13 | CURRENT | 2013-03-07 | Active | |
CEONA INVESTMENTS LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Liquidation | |
CEONA EQUIPMENT LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | In Administration/Administrative Receiver | |
CEONA SHIP 2 LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2016-02-02 | |
CEONA SHIP 3 LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2016-02-02 | |
CEONA SHIP HOLDINGS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | In Administration/Administrative Receiver | |
CEONA CHARTERING (UK) LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CEONA CONTRACTING (UK) LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CEONA SHIP 1 LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Liquidation | |
CEONA SERVICES (UK) LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 3 SHORTLANDS LONDON W6 8DA | |
AD02 | SAIL ADDRESS CREATED | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 03/05/2017 | |
CERTNM | COMPANY NAME CHANGED PDI LIMITED CERTIFICATE ISSUED ON 06/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 16/09/2015 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 14/03/16 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/03/16 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCTION. 11/03/2016 | |
RES06 | REDUCE ISSUED CAPITAL 11/03/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY TANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHIAS PLOCH | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;USD 4 | |
AR01 | 27/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ALFRED PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE RHUNE | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS PLOCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 14/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O CEONA SERVICES (UK) LIMITED 3 SHORTLANDS LONDON W6 8DA | |
AP03 | SECRETARY APPOINTED MR ANTHONY RICHARD TANNER | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 10178251 | |
AR01 | 27/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY DE RHUNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON | |
AR01 | 25/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 3 SHORTLANDS LONDON W6 8DA UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN RASMUSSEN / 06/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT JACKSON / 06/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM CROWN HOUSE REGUS OFFICES 72 HAMMERSMITH ROAD LONDON W14 8TH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN PRESTON | |
RES15 | CHANGE OF NAME 30/07/2012 | |
CERTNM | COMPANY NAME CHANGED OIG HOLDING (UK) LIMITED CERTIFICATE ISSUED ON 31/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2017-07-27 |
Appointmen | 2017-07-27 |
Notice of | 2017-07-27 |
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 n.e.c.
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEWCO 987 LIMITED | Event Date | 2017-07-20 |
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 Type | Appointment of Liquidators | |
Defending party | NEWCO 987 LIMITED | Event Date | 2017-07-20 |
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 Type | Notice of Intended Dividends | |
Defending party | NEWCO 987 LIMITED | Event Date | 2017-07-20 |
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 | |||
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. |