Background WavePink WaveYellow Wave

LONDON & NEWCASTLE CAPITAL LIMITED (05808612)

LONDON & NEWCASTLE CAPITAL LIMITED (05808612) is a liquidation UK company. incorporated on 8 May 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LONDON & NEWCASTLE CAPITAL LIMITED has been registered for 19 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
05808612
Status
liquidation
Type
ltd
Incorporated
8 May 2006
Age
19 years
Address
C/O Begbies Traynor, London, E14 5NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
41100, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & NEWCASTLE CAPITAL LIMITED

LONDON & NEWCASTLE CAPITAL LIMITED is an liquidation company incorporated on 8 May 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LONDON & NEWCASTLE CAPITAL LIMITED was registered 19 years ago.(SIC: 41100, 68100, 70100)

Status

liquidation

Active since 19 years ago

Company No

05808612

LTD Company

Age

19 Years

Incorporated 8 May 2006

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 December 2023 (2 years ago)
Period: 31 December 2021 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 April 2023 (3 years ago)
Submitted on 31 May 2023 (2 years ago)

Next Due

Due by 8 May 2024
For period ending 24 April 2024
Contact
Address

C/O Begbies Traynor 40 Bank Street London, E14 5NR,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 29 January 2024To: 8 July 2024
Aston House Cornwall Avenue London N3 1LF England
From: 29 January 2024To: 29 January 2024
91 Wimpole Street London W1G 0EF England
From: 15 January 2023To: 29 January 2024
55 Loudoun Road St John's Wood London NW8 0DL
From: 12 February 2014To: 15 January 2023
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 26 September 2012To: 12 February 2014
27-28 Eastcastle Street London W1W 8DH
From: 8 May 2006To: 26 September 2012
Timeline

31 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Oct 12
Director Left
Apr 13
Loan Secured
Aug 13
Director Joined
Jun 14
Loan Secured
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Loan Secured
Aug 17
Funding Round
Oct 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Apr 19
Director Left
Jun 20
Director Left
Apr 21
Loan Secured
Jun 21
Loan Secured
May 22
Director Left
Mar 23
Director Left
Nov 23
Loan Cleared
Dec 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BARNETT, David Melvyn

Active
40 Bank Street, LondonE14 5NR
Born November 1966
Director
Appointed 08 May 2006

SONING, Robert Daniel

Active
40 Bank Street, LondonE14 5NR
Born October 1968
Director
Appointed 20 Jan 2007

BARNETT, Timothy Edward

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 29 Mar 2010
Resigned 31 Jan 2011

BOUSABA, Marie-Anne

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 17 Jan 2018
Resigned 03 Sept 2019

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 29 Feb 2008
Resigned 30 Jan 2013

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 08 May 2006
Resigned 29 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2006
Resigned 08 May 2006

ALLEN, Peter John

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1973
Director
Appointed 01 Jan 2014
Resigned 24 Feb 2015

BARNETT, Timothy Edward

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1971
Director
Appointed 29 Mar 2010
Resigned 31 Jan 2011

BERG, Simon Mark

Resigned
12 Adelaide Close, StanmoreHA7 3EL
Born December 1966
Director
Appointed 08 May 2006
Resigned 08 May 2009

BURROW, Robert Philip

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 04 Jun 2007
Resigned 26 Oct 2015

FRANKHAM, Vivienne

Resigned
Mortimer Street, LondonW1W 7SQ
Born January 1974
Director
Appointed 29 Mar 2010
Resigned 30 Aug 2012

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 19 Jun 2006
Resigned 26 Mar 2010

HENRIKSEN, Troels Bugge

Resigned
Bagley Cottage, OxfordOX1 5BJ
Born April 1964
Director
Appointed 20 Jan 2007
Resigned 24 Mar 2009

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 15 Jan 2008
Resigned 26 Mar 2010

MCFADZEAN, Duncan Alistair Henry

Resigned
49 Balgreen Road, EdinburghEH12 5TY
Born March 1975
Director
Appointed 21 Sept 2006
Resigned 15 Jan 2008

MEGGESON, Julian David

Resigned
The Malt Cottage, MaidenheadSL6 9QN
Born February 1964
Director
Appointed 19 Jun 2006
Resigned 21 Sept 2006

PHILLIPS, Christopher Robin Leslie

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1950
Director
Appointed 29 Mar 2010
Resigned 24 Nov 2023

SCHUETT, Baerbel

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1966
Director
Appointed 29 Mar 2010
Resigned 31 May 2020

SHINDLER, James Michael

Resigned
Wimpole Street, LondonW1G 0EF
Born November 1979
Director
Appointed 29 Mar 2010
Resigned 20 Mar 2023

VIJAISHANKAR, Kandasamy

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1968
Director
Appointed 09 May 2015
Resigned 25 Apr 2021

WOLFRYD, Oliver

Resigned
Mortimer Street, LondonW1W 7SQ
Born July 1976
Director
Appointed 29 Mar 2010
Resigned 31 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2006
Resigned 08 May 2006

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
8 July 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 July 2024
600600
Resolution
8 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
7 October 2018
AAMDAAMD
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Memorandum Articles
10 October 2017
MAMA
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Auditors Resignation Company
26 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
13 July 2011
MG02MG02
Legacy
7 July 2011
MG01MG01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288cChange of Particulars
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
31 December 2008
353353
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Resolution
1 July 2008
RESOLUTIONSResolutions
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363aAnnual Return
Legacy
20 April 2007
288cChange of Particulars
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
88(2)R88(2)R
Legacy
24 August 2006
353353
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
122122
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 July 2006
123Notice of Increase in Nominal Capital
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Resolution
5 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
287Change of Registered Office
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Incorporation Company
8 May 2006
NEWINCIncorporation