Company NameNewincco 834 Limited
Company StatusDissolved
Company Number00688310
CategoryPrivate Limited Company
Incorporation Date29 March 1961(63 years, 1 month ago)
Dissolution Date22 September 2010 (13 years, 7 months ago)
Previous NameFive Oaks Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed23 September 2003(42 years, 6 months after company formation)
Appointment Duration7 years (closed 22 September 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 1 Limited (Corporation)
StatusClosed
Appointed31 December 2003(42 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NamePortman Administration 2 Limited (Corporation)
StatusClosed
Appointed31 December 2003(42 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2010)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameJohn Howard Watkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carter Drive
Barford
Warwickshire
CV35 8ET
Director NameMr Timothy Peter Walter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressLodgefield
Hunt Paddocks Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameAlexander Willem Brouwer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1998)
RoleSurveyor
Correspondence Address74 Manor Road North
Hinchley Wood
Surrey
KT10 0AD
Secretary NameMark Robert George Wilkinson
NationalityBritish
StatusResigned
Appointed15 January 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1998)
RoleCompany Director
Correspondence Address24 Ferndale
Tunbridge Wells
Kent
TN2 3NS
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2000)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed13 March 1998(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed29 October 1999(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(38 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(40 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£34,751
Net Worth-£154,854
Current Liabilities£157,331

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (6 pages)
14 June 2010Liquidators statement of receipts and payments to 17 May 2010 (6 pages)
25 November 2009Liquidators statement of receipts and payments to 17 November 2009 (6 pages)
25 November 2009Liquidators' statement of receipts and payments to 17 November 2009 (6 pages)
25 November 2008Declaration of solvency (3 pages)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-18
(1 page)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page)
25 November 2008Registered office changed on 25/11/2008 from 6TH floor lansdowne house berkeley square london W1J 6ER (1 page)
25 November 2008Declaration of solvency (3 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
5 June 2008Company name changed five oaks properties LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed five oaks properties LIMITED\certificate issued on 05/06/08 (2 pages)
12 February 2008Return made up to 15/01/08; full list of members (5 pages)
12 February 2008Return made up to 15/01/08; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 February 2007Return made up to 15/01/07; full list of members (5 pages)
26 February 2007Return made up to 15/01/07; full list of members (5 pages)
13 March 2006Return made up to 15/01/06; full list of members (5 pages)
13 March 2006Return made up to 15/01/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 November 2005Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
16 March 2005Return made up to 15/01/05; full list of members (5 pages)
16 March 2005Return made up to 15/01/05; full list of members (5 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
26 January 2004Return made up to 15/01/04; full list of members (5 pages)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004New director appointed (5 pages)
11 January 2004New director appointed (5 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
30 December 2003Auditor's resignation (1 page)
30 December 2003Auditor's resignation (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
6 March 2001Declaration of assistance for shares acquisition (5 pages)
6 March 2001Declaration of assistance for shares acquisition (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
20 January 2001Registered office changed on 20/01/01 from: 40 queen anne street london W1M 0EL (1 page)
20 January 2001Registered office changed on 20/01/01 from: 40 queen anne street london W1M 0EL (1 page)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Full accounts made up to 31 May 1999 (15 pages)
3 April 2000Full accounts made up to 31 May 1999 (15 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1A 0AA (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1A 0AA (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
21 January 2000Location of register of members (1 page)
21 January 2000Return made up to 15/01/00; full list of members (38 pages)
21 January 2000Return made up to 15/01/00; full list of members (38 pages)
21 January 2000Location of register of members (1 page)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
5 December 1999New director appointed (4 pages)
5 December 1999New director appointed (4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
4 June 1999Particulars of mortgage/charge (12 pages)
4 June 1999Particulars of mortgage/charge (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
3 March 1999Particulars of mortgage/charge (6 pages)
3 March 1999Particulars of mortgage/charge (6 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
(10 pages)
5 February 1999Return made up to 15/01/99; no change of members (10 pages)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: five oaks properties LTD. 130, jermyn street, st. James's, london. SW1Y 4UJ (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: five oaks properties LTD. 130, jermyn street, st. James's, london. SW1Y 4UJ (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (3 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (3 pages)
3 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
3 June 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
23 January 1998Full accounts made up to 30 June 1997 (15 pages)
23 January 1998Return made up to 15/01/98; full list of members (5 pages)
23 January 1998Full accounts made up to 30 June 1997 (15 pages)
23 January 1998Return made up to 15/01/98; full list of members (5 pages)
22 August 1997Particulars of mortgage/charge (5 pages)
22 August 1997Particulars of mortgage/charge (5 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
29 January 1997Return made up to 15/01/97; full list of members (5 pages)
29 January 1997Return made up to 15/01/97; full list of members (5 pages)
29 January 1997Full accounts made up to 30 June 1996 (15 pages)
29 January 1997Full accounts made up to 30 June 1996 (15 pages)
17 January 1997Auditor's resignation (1 page)
17 January 1997Auditor's resignation (1 page)
17 January 1997Auditor's resignation (1 page)
17 January 1997Auditor's resignation (1 page)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
29 March 1995Full accounts made up to 30 June 1994 (15 pages)
29 March 1995Full accounts made up to 30 June 1994 (15 pages)
23 March 1965Company name changed\certificate issued on 23/03/65 (3 pages)
23 March 1965Company name changed\certificate issued on 23/03/65 (3 pages)
29 March 1961Incorporation (17 pages)
29 March 1961Incorporation (17 pages)