Company NameNewgate Capital Limited
Company StatusDissolved
Company Number03934314
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Dissolution Date16 December 2016 (7 years, 3 months ago)
Previous NameCarmelite Capital Iii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed23 September 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 16 December 2016)
RoleFinance Director
Correspondence Address17 Sutherland Road
Ealing
London
W13 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameLewis Howes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican-Uk
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration6 months (resigned 30 August 2000)
RoleBanker
Correspondence Address3 Webster Close
Woking
Surrey
GU22 0LR
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMark Simpson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2001)
RoleSolicitor
Correspondence AddressLibrary Farm Oxford Road
Garsington
Oxford
Oxfordshire
OX44 9DA
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMark Gerald Fresson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleChartered Accountant
Correspondence Address8 The Avenue
Richmond
Surrey
TW9 2AJ
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2003)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressKroll Limited 10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2004
Turnover£212,915,000
Gross Profit£129,492,000
Net Worth-£905,759,000
Cash£58,979,000
Current Liabilities£1,261,058,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2016Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 19 March 2016 (5 pages)
8 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
8 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
8 October 2015Liquidators statement of receipts and payments to 19 September 2015 (5 pages)
10 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
10 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
10 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
26 September 2014Liquidators statement of receipts and payments to 20 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 20 September 2014 (5 pages)
11 April 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
11 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
11 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
25 June 2013Termination of appointment of Fraser Duncan as a director (2 pages)
25 June 2013Termination of appointment of Fraser Duncan as a director (2 pages)
16 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 20 September 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 20 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 20 September 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
22 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
26 May 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
26 May 2009Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2007O/C - removal of liquidator (10 pages)
13 September 2007O/C - removal of liquidator (10 pages)
13 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2006Registered office changed on 09/10/06 from: 50 victoria embankment london EC4Y 0DX (1 page)
9 October 2006Registered office changed on 09/10/06 from: 50 victoria embankment london EC4Y 0DX (1 page)
3 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
3 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
22 February 2006Return made up to 22/02/06; full list of members (5 pages)
22 February 2006Return made up to 22/02/06; full list of members (5 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
23 March 2005Return made up to 22/02/05; full list of members (5 pages)
23 March 2005Return made up to 22/02/05; full list of members (5 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (39 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (39 pages)
10 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 June 2004Group of companies' accounts made up to 30 June 2003 (49 pages)
8 June 2004Group of companies' accounts made up to 30 June 2003 (49 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
1 March 2004Return made up to 22/02/04; full list of members (8 pages)
1 March 2004Return made up to 22/02/04; full list of members (8 pages)
9 October 2003New director appointed (4 pages)
9 October 2003New director appointed (4 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
31 July 2003Group of companies' accounts made up to 30 June 2002 (46 pages)
31 July 2003Group of companies' accounts made up to 30 June 2002 (46 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
24 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 April 2002Group of companies' accounts made up to 30 June 2001 (32 pages)
25 April 2002Group of companies' accounts made up to 30 June 2001 (32 pages)
7 March 2002Return made up to 22/02/02; full list of members (8 pages)
7 March 2002Return made up to 22/02/02; full list of members (8 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
25 September 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
25 September 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
1 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 June 2001New director appointed (3 pages)
8 June 2001New director appointed (3 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
14 March 2001Return made up to 22/02/01; full list of members (9 pages)
14 March 2001Return made up to 22/02/01; full list of members (9 pages)
12 September 2000New director appointed (5 pages)
12 September 2000New director appointed (5 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 September 2000Company name changed carmelite capital iii LIMITED\certificate issued on 05/09/00 (4 pages)
5 September 2000Company name changed carmelite capital iii LIMITED\certificate issued on 05/09/00 (4 pages)
4 April 2000Ad 09/03/00--------- £ si 11@1=11 £ ic 2/13 (3 pages)
4 April 2000Ad 09/03/00--------- £ si 11@1=11 £ ic 2/13 (3 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (4 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2000New director appointed (4 pages)
9 March 2000New director appointed (2 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/00
(1 page)
22 February 2000Incorporation (32 pages)
22 February 2000Incorporation (32 pages)