About

Registered Number: 06756827
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, SK7 2AX,

 

Based in Cheshire, New Quay (Holdings) Ltd was founded on 24 November 2008, it's status is listed as "Dissolved". The business has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 24 November 2016
AD01 - Change of registered office address 28 April 2016
TM01 - Termination of appointment of director 07 April 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
RESOLUTIONS - N/A 03 March 2016
RESOLUTIONS - N/A 03 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2016
SH19 - Statement of capital 03 March 2016
CAP-SS - N/A 03 March 2016
AR01 - Annual Return 22 December 2015
RESOLUTIONS - N/A 26 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2015
SH08 - Notice of name or other designation of class of shares 26 November 2015
CC04 - Statement of companies objects 26 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 06 August 2014
RESOLUTIONS - N/A 19 February 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
MR01 - N/A 23 December 2013
MR01 - N/A 21 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 December 2012
CH03 - Change of particulars for secretary 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AD01 - Change of registered office address 25 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 30 October 2009
225 - Change of Accounting Reference Date 04 August 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
RESOLUTIONS - N/A 27 January 2009
RESOLUTIONS - N/A 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
225 - Change of Accounting Reference Date 26 January 2009
RESOLUTIONS - N/A 31 December 2008
CERTNM - Change of name certificate 05 December 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.