Background WavePink WaveYellow Wave

NEW PIER CAPITAL FINANCE LIMITED (08452387)

NEW PIER CAPITAL FINANCE LIMITED (08452387) is a liquidation UK company. incorporated on 20 March 2013. with registered office in Weybridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEW PIER CAPITAL FINANCE LIMITED has been registered for 13 years. Current directors include BARNSLEY, Andrew Paul.

Company Number
08452387
Status
liquidation
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
15 Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNSLEY, Andrew Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PIER CAPITAL FINANCE LIMITED

NEW PIER CAPITAL FINANCE LIMITED is an liquidation company incorporated on 20 March 2013 with the registered office located in Weybridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEW PIER CAPITAL FINANCE LIMITED was registered 13 years ago.(SIC: 96090)

Status

liquidation

Active since 13 years ago

Company No

08452387

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 2 October 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2025
Period: 1 April 2023 - 30 September 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 23 May 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 6 June 2025
For period ending 23 May 2025

Previous Company Names

MANDACO 767 LIMITED
From: 20 March 2013To: 6 December 2013
Contact
Address

15 Horizon Business Village 1 Brooklands Road Weybridge, KT13 0TJ,

Previous Addresses

5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 6 November 2024To: 14 January 2025
21 Ganton Street C/O Adam Street Advisers Ltd London W1F 9BN England
From: 10 July 2024To: 6 November 2024
2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 1 June 2018To: 10 July 2024
C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
From: 17 October 2014To: 1 June 2018
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 20 March 2013To: 17 October 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Share Issue
Oct 14
Loan Secured
Nov 14
Director Left
Mar 15
Loan Cleared
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARNSLEY, Andrew Paul

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born July 1969
Director
Appointed 01 Apr 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 20 Mar 2013
Resigned 13 Mar 2015

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 20 Mar 2013
Resigned 01 Apr 2013

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 20 Mar 2013
Resigned 13 Mar 2015

Persons with significant control

2

Mr Andrew Paul Barnsley

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016

Mrs Tracey Barnsley

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 November 2024
600600
Liquidation Voluntary Declaration Of Solvency
6 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Resolution
6 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
9 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
8 April 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 October 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Incorporation Company
20 March 2013
NEWINCIncorporation