NEWCOURT LAND LIMITED
Status | DISSOLVED |
Company No. | 02038307 |
Category | Private Limited Company |
Incorporated | 17 Jul 1986 |
Age | 37 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2017 |
Years | 7 years, 1 month, 28 days |
SUMMARY
NEWCOURT LAND LIMITED is an dissolved private limited company with number 02038307. It was incorporated 37 years, 10 months, 17 days ago, on 17 July 1986 and it was dissolved 7 years, 1 month, 28 days ago, on 05 April 2017. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 23 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
Old address: 1 Hans Street London SW1X 0JD
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Documents
Mortgage satisfy charge full
Date: 09 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 09 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current extended
Date: 03 Jun 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 19 Jun 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 03 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-03
Officer name: Mr John Damian Androcles Aspinall
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 20 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 12 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 12 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Old address: 64 Sloane Street London SW1X 9SH
Change date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Appoint person secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jude Bennett
Documents
Termination secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Langley
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss clare alexander langley
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bridget morrison
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type small
Date: 03 Jun 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 29 Jun 2000
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1999
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/96; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1996
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 28/04/95; full list of members
Documents
Legacy
Date: 08 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 28/04/94; full list of members
Documents
Legacy
Date: 14 Apr 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/93; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1993
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 16 Mar 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 04 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/04/92; full list of members
Documents
Legacy
Date: 08 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Mar 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 03 Mar 1992
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 15 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/91; no change of members
Documents
Legacy
Date: 15 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/90; no change of members
Documents
Legacy
Date: 13 Sep 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Gazette filings brought up to date
Date: 02 Aug 1990
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/04/89; full list of members
Documents
Legacy
Date: 02 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/02/88; full list of members
Documents
Accounts with accounts type full
Date: 04 May 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 31 Oct 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 27 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/12
Documents
Certificate change of name company
Date: 26 Mar 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed firebell LIMITED\certificate issued on 26/03/87
Documents
Legacy
Date: 09 Feb 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 03 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Oct 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
28 LOTMEAD,TROWBRIDGE,BA14 6FD
Number: | 10735519 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMLIN LONSDALE PROJECTS LIMITED
BRITANNIA MILL BRITANNIA ROAD,HUDDERSFIELD,HD7 5HE
Number: | 08288659 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 04702482 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYTHAM JEWELLERY DESIGNERS LIMITED
15 FRONT STREET,WHITLEY BAY,NE25 8AQ
Number: | 10411775 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BURRELL COURT,CRAWLEY,RM11 8JR
Number: | 11498215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB
Number: | 05159628 |
Status: | ACTIVE |
Category: | Private Limited Company |