Background WavePink WaveYellow Wave

LONDON & NEWCASTLE 2010 LIMITED (07172291)

LONDON & NEWCASTLE 2010 LIMITED (07172291) is a liquidation UK company. incorporated on 1 March 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LONDON & NEWCASTLE 2010 LIMITED has been registered for 16 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
07172291
Status
liquidation
Type
ltd
Incorporated
1 March 2010
Age
16 years
Address
C/O Begbies Traynor 31st Floor, London, E14 5NR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & NEWCASTLE 2010 LIMITED

LONDON & NEWCASTLE 2010 LIMITED is an liquidation company incorporated on 1 March 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON & NEWCASTLE 2010 LIMITED was registered 16 years ago.(SIC: 41100)

Status

liquidation

Active since 16 years ago

Company No

07172291

LTD Company

Age

16 Years

Incorporated 1 March 2010

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 March 2023 (3 years ago)
Submitted on 3 May 2023 (2 years ago)

Next Due

Due by 15 March 2024
For period ending 1 March 2024
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 29 January 2024To: 10 July 2024
91 Wimpole Street London W1G 0EF England
From: 26 September 2023To: 29 January 2024
55 Loudoun Road St John's Wood London NW8 0DL
From: 12 February 2014To: 26 September 2023
73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 26 September 2012To: 12 February 2014
the Courtyard Building 17 Evelyn Yard London W1T 1AU
From: 25 November 2010To: 26 September 2012
100 George Street London W1U 8NU
From: 9 April 2010To: 25 November 2010
27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 1 March 2010To: 9 April 2010
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Aug 11
Funding Round
Jan 12
Director Left
Oct 12
Funding Round
Mar 14
Loan Cleared
Feb 17
Loan Secured
Jan 18
Loan Cleared
Dec 18
Director Left
Nov 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARNETT, David Melvyn

Active
31st Floor, LondonE14 5NR
Born November 1966
Director
Appointed 25 Mar 2010

SONING, Robert Daniel

Active
31st Floor, LondonE14 5NR
Born October 1968
Director
Appointed 25 Mar 2010

BARNETT, Timothy Edward

Resigned
17 Evelyn Yard, LondonW1T 1AU
Secretary
Appointed 25 Mar 2010
Resigned 31 Jan 2011

FRANKHAM, Vivienne

Resigned
17 Evelyn Yard, LondonW1T 1AU
Secretary
Appointed 30 Aug 2012
Resigned 04 Oct 2013

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 10 May 2012
Resigned 30 Jan 2013

FRANKHAM, Vivienne

Resigned
Mortimer Street, LondonW1W 7SQ
Born January 1974
Director
Appointed 25 Mar 2010
Resigned 30 Aug 2012

PHILLIPS, Christopher Robin Leslie

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1950
Director
Appointed 01 Mar 2010
Resigned 24 Nov 2023

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

84

Liquidation Voluntary Creditors Return Of Final Meeting
23 March 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 July 2024
600600
Resolution
10 July 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
10 July 2024
LIQ02LIQ02
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
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
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
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
19 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
16 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Legacy
25 July 2011
MG02MG02
Legacy
20 July 2011
MG01MG01
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2010
AP01Appointment 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
Change Account Reference Date Company Current Shortened
9 April 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Legacy
3 April 2010
MG01MG01
Incorporation Company
1 March 2010
NEWINCIncorporation