Company NameNew Capital (Speke) Limited
Company StatusDissolved
Company Number04374518
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date18 July 2019 (4 years, 9 months ago)
Previous NamesI S P P Limited and KAC 6 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Michael John Murphy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
Liverpool
L2 0RD
Secretary NameWatlington Securities Limited (Corporation)
StatusClosed
Appointed13 December 2005(3 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 18 July 2019)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowanbank House
Thornhill Back Yetts
Stirling
Stirlingshire
FK8 3PU
Scotland
Director NameNancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address8 Beechfield Road
Hemel Hempstead
Hertfordshire
HP1 1PP
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameKaren Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 2006)
RoleSecretary
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Salisbury Place
Dartnell Park Road
West Byfleet
Surrey
KT14 6SW
Director NameGerard Murphy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressThe Gables
Maryton Grange Old Allerton Road
Liverpool
L18 3JT
Director NameMr Mark James Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank
The Avenue, Hale
Altrincham
Cheshire
WA15 0LX

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2009
Turnover£113,317
Net Worth-£1,315,944
Cash£294,386
Current Liabilities£4,729,556

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

18 July 2019Final Gazette dissolved following liquidation (1 page)
18 April 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
16 April 2018Liquidators' statement of receipts and payments to 5 February 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (15 pages)
10 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (15 pages)
13 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (16 pages)
13 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (16 pages)
13 April 2016Liquidators statement of receipts and payments to 5 February 2016 (16 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
18 February 2015Administrator's progress report to 6 February 2015 (23 pages)
18 February 2015Administrator's progress report to 6 February 2015 (23 pages)
18 February 2015Administrator's progress report to 6 February 2015 (23 pages)
6 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
6 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015 (1 page)
22 January 2015Notice of vacation of office by administrator (20 pages)
13 January 2015Administrator's progress report to 8 December 2014 (18 pages)
13 January 2015Administrator's progress report to 8 December 2014 (18 pages)
13 January 2015Administrator's progress report to 8 December 2014 (18 pages)
16 September 2014Administrator's progress report to 13 August 2014 (18 pages)
16 September 2014Administrator's progress report to 13 August 2014 (18 pages)
27 March 2014Notice of deemed approval of proposals (1 page)
27 March 2014Notice of deemed approval of proposals (1 page)
13 March 2014Statement of administrator's proposal (28 pages)
13 March 2014Statement of administrator's proposal (28 pages)
21 February 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ on 21 February 2014 (2 pages)
20 February 2014Appointment of an administrator (1 page)
20 February 2014Appointment of an administrator (1 page)
4 June 2013Notice of ceasing to act as receiver or manager (4 pages)
4 June 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 March 2013 (2 pages)
21 May 2013Notice of ceasing to act as receiver or manager (4 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 March 2013 (2 pages)
21 May 2013Receiver's abstract of receipts and payments to 3 March 2013 (2 pages)
1 March 2013Notice of appointment of receiver or manager (2 pages)
1 March 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2012 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
23 October 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
26 June 2012Termination of appointment of Michael Boyens as a director (1 page)
26 June 2012Termination of appointment of Michael Boyens as a director (1 page)
18 May 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
18 May 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
18 May 2012Receiver's abstract of receipts and payments to 3 March 2012 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2010 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 September 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 3 March 2011 (2 pages)
29 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (1 page)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(7 pages)
29 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (1 page)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(7 pages)
29 March 2010Secretary's details changed for Watlington Securities Limited on 1 October 2009 (1 page)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
21 November 2009Appointment of Mr Gerard Michael John Murphy as a director (2 pages)
21 November 2009Appointment of Mr Gerard Michael John Murphy as a director (2 pages)
16 November 2009Termination of appointment of Mark Simpson as a director (1 page)
16 November 2009Termination of appointment of Mark Simpson as a director (1 page)
10 September 2009Notice of appointment of receiver or manager (2 pages)
10 September 2009Notice of appointment of receiver or manager (2 pages)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
20 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
9 July 2008Director appointed mark james simpson (2 pages)
9 July 2008Director appointed mark james simpson (2 pages)
15 May 2008Appointment terminated director gerard murphy (1 page)
15 May 2008Appointment terminated director gerard murphy (1 page)
13 February 2008Return made up to 15/02/08; full list of members (3 pages)
13 February 2008Return made up to 15/02/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
30 March 2007Return made up to 15/02/07; full list of members (3 pages)
30 March 2007Return made up to 15/02/07; full list of members (3 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (11 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (11 pages)
17 January 2007Particulars of mortgage/charge (7 pages)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Ad 21/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Ad 21/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 September 2006New director appointed (2 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 August 2006Company name changed kac 6 LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed kac 6 LIMITED\certificate issued on 11/08/06 (2 pages)
31 March 2006Memorandum and Articles of Association (14 pages)
31 March 2006Memorandum and Articles of Association (14 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
28 February 2006Company name changed I s p p LIMITED\certificate issued on 28/02/06 (3 pages)
28 February 2006Company name changed I s p p LIMITED\certificate issued on 28/02/06 (3 pages)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (1 page)
31 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
23 March 2005Return made up to 15/02/05; full list of members (5 pages)
23 March 2005Return made up to 15/02/05; full list of members (5 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
10 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
9 March 2004Return made up to 15/02/04; full list of members (2 pages)
9 March 2004Return made up to 15/02/04; full list of members (2 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 March 2003Return made up to 15/02/03; full list of members (2 pages)
5 March 2003Return made up to 15/02/03; full list of members (2 pages)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)