Company NameNew Century (Poulton Lane) Limited
Company StatusDissolved
Company Number06384059
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date4 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Nicholas John Yarrow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(7 years, 10 months after company formation)
Appointment Duration6 years (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cobbetts Ride
Tring
HP23 4BZ
Secretary NameMr Nicholas John Yarrow
StatusClosed
Appointed27 July 2015(7 years, 10 months after company formation)
Appointment Duration6 years (closed 04 August 2021)
RoleCompany Director
Correspondence Address27 Cobbetts Ride
Tring
HP23 4BZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 04 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address38 Wadnall Way
Knebworth
SG3 6DU
Director NameMr Stephen Joseph Pereira
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NamePaul Augustus Warren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Stephen Joseph Pereira
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMs Melanie Ramsey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiver House, 1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Dominic Hugh Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Dominic Hugh Evans
StatusResigned
Appointed30 January 2015(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressRiver House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHanover Building
Corporation Street
Manchester
M4 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Custodes Acqco
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

27 February 2015Delivered on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: High view oast, poulton lane, ash, canterbury, kent t/no K932347.
Outstanding

Filing History

29 January 2021Liquidators' statement of receipts and payments to 18 November 2020 (14 pages)
30 November 2019Registered office address changed from Canon Place C/O Cameron Mckenna Olswang Nabarro Llp 78 Cannon Street London EC4N 6AF England to 2 Hardman Street Manchester M3 3HF on 30 November 2019 (2 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
(1 page)
27 November 2019Appointment of a voluntary liquidator (4 pages)
27 November 2019Declaration of solvency (6 pages)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
22 July 2019Registered office address changed from River House, 1 Maidstone Road Sidcup Kent DA14 5RH to Canon Place C/O Cameron Mckenna Olswang Nabarro Llp 78 Cannon Street London EC4N 6AF on 22 July 2019 (1 page)
17 July 2019Director's details changed for Mr Nicholas John Yarrow on 17 July 2019 (2 pages)
17 July 2019Secretary's details changed for Mr Nicholas John Yarrow on 17 July 2019 (1 page)
17 July 2019Director's details changed for Mr Colin Leslie Stokes on 17 July 2019 (2 pages)
31 May 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
29 May 2019Termination of appointment of Paul Augustus Warren as a director on 24 May 2019 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 June 2018Satisfaction of charge 063840590001 in full (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Colin Stokes as a director on 18 April 2016 (2 pages)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Mel Ramsey as a director on 11 December 2015 (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Termination of appointment of Dominic Hugh Evans as a director on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
30 July 2015Termination of appointment of Dominic Hugh Evans as a secretary on 8 July 2015 (1 page)
30 July 2015Appointment of Mr Nicholas John Yarrow as a secretary on 27 July 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Registration of charge 063840590001, created on 27 February 2015 (77 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Registration of charge 063840590001, created on 27 February 2015 (77 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Dominic Hugh Evans as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Stephen Joseph Pereira as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Dominic Hugh Evans as a secretary on 30 January 2015 (2 pages)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 30 September 2014 (1 page)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
30 June 2014Appointment of Ms Mel Ramsey as a director (2 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2011 (8 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 November 2012Registered office address changed from 62 Wilson Street London WC2A 2BU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 62 Wilson Street London WC2A 2BU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 62 Wilson Street London WC2A 2BU on 5 November 2012 (1 page)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen Joseph Pereira on 1 January 2011 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 June 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 January 2009Return made up to 27/09/08; full list of members (3 pages)
6 January 2009Return made up to 27/09/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 62 wilson street london EC2A 2BN (1 page)
20 October 2008Registered office changed on 20/10/2008 from 62 wilson street london EC2A 2BN (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (2 pages)
27 September 2007Incorporation (19 pages)
27 September 2007Incorporation (19 pages)