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.
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 |
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 |
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 |