Company NameSelect Newco Limited
Company StatusDissolved
Company Number08921552
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)

Directors

Director NameMr Giles Peter Beswick
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE16 7BW
Director NameMark Stephen Littlewood
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE16 7BW
Director NameMr Mark David Stott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE16 7BW

Location

Registered Address1 More London Place
London
SE16 7BW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
5 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
30 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (8 pages)
30 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (8 pages)
17 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (8 pages)
17 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (8 pages)
17 July 2015Liquidators statement of receipts and payments to 28 April 2015 (8 pages)
19 May 2014Registered office address changed from Horseshoe Farm Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Horseshoe Farm Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom on 19 May 2014 (2 pages)
16 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 2014Appointment of a voluntary liquidator (2 pages)
16 May 2014Appointment of a voluntary liquidator (2 pages)
16 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 2014Declaration of solvency (3 pages)
16 May 2014Declaration of solvency (3 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Particulars of variation of rights attached to shares (10 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,054
(10 pages)
8 May 2014Particulars of variation of rights attached to shares (10 pages)
8 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,054
(10 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
8 May 2014Change of share class name or designation (2 pages)
8 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
8 May 2014Change of share class name or designation (2 pages)
4 March 2014Incorporation (36 pages)
4 March 2014Incorporation (36 pages)