ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London & Newcastle Capital Limited

London & Newcastle Capital Limited is a liquidation company incorporated on 8 May 2006 with the registered office located in London, Greater London. London & Newcastle Capital Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
05808612
Private limited company
Age
19 years
Incorporated 8 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 550 days
Dated 24 April 2023 (2 years 6 months ago)
Next confirmation dated 24 April 2024
Was due on 8 May 2024 (1 year 6 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 31 Dec31 Dec 2022 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Begbies Traynor
40 Bank Street
London
E14 5NR
Address changed on 8 Jul 2024 (1 year 4 months ago)
Previous address was Aston House Cornwall Avenue London N3 1LF England
Telephone
02075341888
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Nov 1966
London & Newcastle 2010 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northstone Properties Limited
Robert Daniel Soning and David Melvyn Barnett are mutual people.
Active
Kmit (Abbey Road) Limited
Robert Daniel Soning and David Melvyn Barnett are mutual people.
Active
Londonewcastle (Kilburn) Limited
David Melvyn Barnett and Robert Daniel Soning are mutual people.
Active
Londonewcastle (Issuer) Limited
David Melvyn Barnett and Robert Daniel Soning are mutual people.
Active
Northstone Properties Number 2 Limited
David Melvyn Barnett and Robert Daniel Soning are mutual people.
Active
Projekt LDN Ltd
David Melvyn Barnett is a mutual person.
Active
The Third Quarter (Rosebery Avenue) Limited
David Melvyn Barnett is a mutual person.
Active
Londonewcastle (QP2) LLP
David Melvyn Barnett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£5K
Increased by £5K (%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£21.08M
Decreased by £344K (-2%)
Total Liabilities
-£24.69M
Increased by £1.21M (+5%)
Net Assets
-£3.61M
Decreased by £1.55M (+75%)
Debt Ratio (%)
117%
Increased by 7.53% (+7%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Jan 2024
Charge Satisfied
1 Year 11 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Dec 2023
Christopher Robin Leslie Phillips Resigned
1 Year 11 Months Ago on 24 Nov 2023
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 7 Jun 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 6 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 31 May 2023
Get Credit Report
Discover London & Newcastle Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 2 July 2025
Submitted on 13 Aug 2025
Statement of affairs
Submitted on 8 Jul 2024
Resolutions
Submitted on 8 Jul 2024
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Begbies Traynor 40 Bank Street London E14 5NR on 8 July 2024
Submitted on 8 Jul 2024
Appointment of a voluntary liquidator
Submitted on 8 Jul 2024
Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
Submitted on 29 Jan 2024
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024
Submitted on 29 Jan 2024
Satisfaction of charge 058086120010 in full
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 12 Dec 2023
Termination of appointment of Christopher Robin Leslie Phillips as a director on 24 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year