About

Registered Number: 04309482
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2015 (9 years and 1 month ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, EX1 3QS

 

New England International Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are Thorpe, John, Thorpe, Linda Judith Anne, Thorpe, Rachael Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, John 02 January 2002 - 1
THORPE, Linda Judith Anne 03 February 2002 - 1
THORPE, Rachael Vanessa 01 January 2004 24 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2014
4.68 - Liquidator's statement of receipts and payments 02 October 2013
RESOLUTIONS - N/A 31 July 2012
AD01 - Change of registered office address 31 July 2012
4.20 - N/A 31 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA01 - Change of accounting reference date 03 February 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 23 October 2009
395 - Particulars of a mortgage or charge 23 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 11 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 16 January 2006
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
225 - Change of Accounting Reference Date 22 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 21 July 2009 Outstanding

N/A

Legal assignment 17 June 2009 Outstanding

N/A

Debenture 06 July 2006 Outstanding

N/A

Fixed and floating charge 30 April 2002 Outstanding

N/A

Debenture deed 15 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.