ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newco (First Street) Limited

Newco (First Street) Limited is a liquidation company incorporated on 28 July 2016 with the registered office located in Leeds, West Yorkshire. Newco (First Street) Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
10301469
Private limited company
Age
9 years
Incorporated 28 July 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 29 days
Dated 26 July 2024 (1 year 1 month ago)
Next confirmation dated 26 July 2025
Was due on 9 August 2025 (29 days ago)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
12 Wellington Place
Leeds
LS1 4AP
Address changed on 13 Aug 2025 (25 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1960
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in May 1973
Swift Propco Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strawberry Place Propco Limited
James William McGowan, Neil David Townson, and 2 more are mutual people.
Active
Pebble Mill Propco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 2 more are mutual people.
Active
Fountainbridge Propco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
First Street Manchester Propco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
Circle Square 9 Propco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
Circle Square 10 & 11 Propco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
Circle Square 10 & 11 Opco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
Beith Street Opco Limited
Bruno Chibuzo Obasi, James William McGowan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.61M
Same as previous period
Total Liabilities
-£13.66M
Same as previous period
Net Assets
£7.95M
Same as previous period
Debt Ratio (%)
63%
Same as previous period
Latest Activity
Registers Moved To Inspection Address
25 Days Ago on 13 Aug 2025
Inspection Address Changed
25 Days Ago on 13 Aug 2025
Declaration of Solvency
7 Months Ago on 13 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 6 Jan 2025
Charge Satisfied
8 Months Ago on 13 Dec 2024
Mr Bruno Chibuzo Obasi Details Changed
1 Year Ago on 5 Sep 2024
Neil David Townson Resigned
1 Year Ago on 5 Sep 2024
Small Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year Ago on 9 Aug 2024
Get Credit Report
Discover Newco (First Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 14 Aug 2025
Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG
Submitted on 13 Aug 2025
Register inspection address has been changed to 8 Sackville Street London W1S 3DG
Submitted on 13 Aug 2025
Declaration of solvency
Submitted on 13 Jan 2025
Registered office address changed from 8 Sackville Street London W1S 3DG England to 12 Wellington Place Leeds LS1 4AP on 6 January 2025
Submitted on 6 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Appointment of a voluntary liquidator
Submitted on 6 Jan 2025
Satisfaction of charge 103014690004 in full
Submitted on 13 Dec 2024
Resolutions
Submitted on 24 Oct 2024
Statement by Directors
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year