CompanyTrack
N

NEWINCCO 1401 LIMITED

Dissolved Whitefield

Management consultancy activities other than financial management

Management consultancy activities other than financial management
N

NEWINCCO 1401 LIMITED

Management consultancy activities other than financial management

Founded 29 Feb 2016 Dissolved Whitefield, United Kingdom
Management consultancy activities other than financial management
Accounts Submitted
Confirmation Statement Submitted 12 Mar 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Credit Report

Discover NEWINCCO 1401 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100,000 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 May 2018100,000£100k£1

Officers

Officers

4 active 5 resigned
Status
Emma DaviesDirectorBritishEngland5417 Mar 2017Active
Louise KingstonDirectorBritishEngland4415 Apr 2016Active
Richard LittlewoodDirectorBritishEngland6521 Sept 2017Active
Simon ToveyDirectorBritishEngland5921 May 2018Active

Shareholders

Shareholders (1)

Newincco 1402 Limited
100.0%
106,68212 Mar 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Newincco1402

United Kingdom

Active
Notified 16 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NEWINCCO 1402 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
NEWINCCO 1401 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2021GazetteGazette Dissolved LiquidationView(1 page)
10 Sept 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(18 pages)
15 Sept 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(18 pages)
31 Jul 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
30 Jul 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
10 Dec 2021 Gazette

Gazette Dissolved Liquidation

10 Sept 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

15 Sept 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

31 Jul 2019 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jul 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 10 Dec 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 10 Sept 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 15 Sept 2020

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 31 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 years ago on 30 Jul 2019