NEWCOURT RESIDENTIAL (THE OAKS) LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.09839964
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution28 Oct 2021
Years2 years, 7 months, 20 days

SUMMARY

NEWCOURT RESIDENTIAL (THE OAKS) LIMITED is an dissolved private limited company with number 09839964. It was incorporated 8 years, 7 months, 25 days ago, on 23 October 2015 and it was dissolved 2 years, 7 months, 20 days ago, on 28 October 2021. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 28 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Old address: First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB England

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2019-08-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 098399640007

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640006

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-24

Psc name: Newcourt Residential Holdings Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098399640006

Charge creation date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 098399640005

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 1-2 the Grange High Street Westerham TN16 1AH England

Change date: 2018-06-18

New address: First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 46 High Street Esher Surrey KT10 9QY United Kingdom

New address: 1-2 the Grange High Street Westerham TN16 1AH

Change date: 2018-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: 098399640004

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098399640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098399640003

Charge creation date: 2017-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 24 Jun 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 098399640001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098399640002

Charge creation date: 2016-06-30

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE TRANSPORTATION LTD

LOWER FLOOR, STUDIO 10,MAIDSTONE,ME15 6NA

Number:11415632
Status:ACTIVE
Category:Private Limited Company

KARDOMAH LIMITED

PASTURE ROAD,WIRRAL,CH46 8XF

Number:05599537
Status:ACTIVE
Category:Private Limited Company

PALMERS HEBBURN COMPANY LIMITED

RAILWAY TERRACE,HEBBURN ON TYNE,

Number:00294209
Status:ACTIVE
Category:Private Limited Company

RJ MONCKTON FINANCIAL CONSULTING LTD

45 QUEEN STREET,DEAL,CT14 6EY

Number:08727794
Status:ACTIVE
Category:Private Limited Company

SOUTHERN BUSINESS SYSTEMS LTD

C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT

Number:11775536
Status:ACTIVE
Category:Private Limited Company

THESE BAGS ARE GREAT LTD

77 MIDDLE HILLGATE,STOCKPORT,SK1 3EH

Number:09998051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source