NEWBOLD ENERGY LTD
Status | LIQUIDATION |
Company No. | 00561851 |
Category | Private Limited Company |
Incorporated | 25 Feb 1956 |
Age | 68 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 May 2020 |
Years | 4 years, 1 month, 9 days |
SUMMARY
NEWBOLD ENERGY LTD is an liquidation private limited company with number 00561851. It was incorporated 68 years, 3 months, 18 days ago, on 25 February 1956 and it was dissolved 4 years, 1 month, 9 days ago, on 05 May 2020. The company address is Willans Works Willans Works, Warwickshire, CV21 2NH.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 06 Sep 2021
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary declaration of solvency
Date: 28 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Restoration order of court
Date: 25 Oct 2013
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 09 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2012
Action Date: 03 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2011
Action Date: 03 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2011
Action Date: 03 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2010
Action Date: 03 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-03
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Certificate change of name company
Date: 08 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alstom energy LTD\certificate issued on 08/10/09
Documents
Resolution
Date: 08 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shakeel Saghir
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hill
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Noel Pike
Documents
Appoint person secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Atlan Denys Cledwyn-Davies
Documents
Accounts with accounts type dormant
Date: 10 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; no change of members
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type dormant
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 31 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Accounts with accounts type dormant
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 13 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Certificate change of name company
Date: 22 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gec alsthom turbine generators l imited\certificate issued on 22/06/98
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; full list of members
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 01 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; full list of members
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; no change of members
Documents
Legacy
Date: 28 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 06 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Resolution
Date: 04 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; full list of members
Documents
Legacy
Date: 05 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/91; no change of members
Documents
Legacy
Date: 21 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 06 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
740 WATERSIDE DRIVE, AZTEC WEST,BRISTOL,BS32 4UF
Number: | 01674043 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SOMERSET STREET,ABERTILLERY,NP13 1DL
Number: | 05207251 |
Status: | ACTIVE |
Category: | Private Limited Company |
38A HIGH STREET,SHEFFIELD,S26 4TU
Number: | 10975293 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DERWENT VIEW,NEWCASTLE UPON TYNE,NE17 7AN
Number: | OC352672 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED
13 HARTSHILL ROAD,STOKE-ON-TRENT,ST4 7QT
Number: | 09042283 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 LINKS ROAD,PETERHEAD,AB42 3PD
Number: | SC302481 |
Status: | ACTIVE |
Category: | Private Limited Company |