ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newincco 1382 Limited

Newincco 1382 Limited is a dissolved company incorporated on 3 September 2015 with the registered office located in Birmingham, West Midlands. Newincco 1382 Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 21 October 2021 (4 years ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
09760761
Private limited company
Age
10 years
Incorporated 3 September 2015
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Cavendish House
39-41 Waterloo Street
Birmingham
B2 5PP
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
17
Controllers (PSC)
4
Director • PSC • Restaurateur • British • Lives in England • Born in Jan 1968
Director • Restaurateur • British • Lives in UK • Born in Nov 1967
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in UK • Born in Dec 1956
Director • British • Lives in England • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FKK 01 Limited
Louise Kingston is a mutual person.
Active
Solvexa Green Energy Ltd
Robert Michael Beacham is a mutual person.
Active
Aura Futures Group Holdings Limited
Louise Kingston is a mutual person.
Active
Project Swan Topco Limited
Louise Kingston is a mutual person.
Active
Project Swan Midco Limited
Louise Kingston is a mutual person.
Active
Project Swan Bidco Limited
Louise Kingston is a mutual person.
Active
Robert Beacham Consultancy Limited
Robert Michael Beacham is a mutual person.
Active
Solvexa Green Energy Holdings Ltd
Robert Michael Beacham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£2.27M
Decreased by £1.28M (-36%)
Turnover
£34.57M
Increased by £2.04M (+6%)
Employees
963
Increased by 7 (+1%)
Total Assets
£32.83M
Decreased by £2.72M (-8%)
Total Liabilities
-£45.99M
Increased by £3.29M (+8%)
Net Assets
-£13.16M
Decreased by £6.01M (+84%)
Debt Ratio (%)
140%
Increased by 19.98% (+17%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 21 Oct 2021
Registered Address Changed
4 Years Ago on 8 Apr 2021
Registered Address Changed
5 Years Ago on 15 Oct 2020
Voluntary Liquidator Appointed
5 Years Ago on 14 Oct 2020
Group Accounts Submitted
5 Years Ago on 24 Mar 2020
Own Shares Purchased
5 Years Ago on 21 Jan 2020
Shares Cancelled
5 Years Ago on 7 Jan 2020
Own Shares Purchased
5 Years Ago on 20 Nov 2019
Own Shares Purchased
5 Years Ago on 20 Nov 2019
Adam Benjamin Griggs Resigned
6 Years Ago on 13 Sep 2019
Get Credit Report
Discover Newincco 1382 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Oct 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Jul 2021
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
Submitted on 8 Apr 2021
Registered office address changed from Milton Chambers 19 Milton Street Nottingham NG1 3EU to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 15 October 2020
Submitted on 15 Oct 2020
Appointment of a voluntary liquidator
Submitted on 14 Oct 2020
Statement of affairs
Submitted on 14 Oct 2020
Resolutions
Submitted on 14 Oct 2020
Group of companies' accounts made up to 30 June 2019
Submitted on 24 Mar 2020
Purchase of own shares.
Submitted on 21 Jan 2020
Cancellation of shares. Statement of capital on 25 September 2019
Submitted on 7 Jan 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year