Company NameNewman, Giles & Company Limited
Company StatusDissolved
Company Number03495106
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)
Previous NamesAugurship 117 Limited and Gordon,Giles & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Bernard Giles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(6 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fairfield Road
New Milton
Hampshire
BH25 7NL
Director NameRichard James Newman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(6 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage 6
Mill Road Briston
Melton Constable
Norfolk
NR24 2JF
Secretary NameMr Peter Bernard Giles
NationalityBritish
StatusClosed
Appointed26 February 2002(4 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fairfield Road
New Milton
Hampshire
BH25 7NL
Director NameAlan Carney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address8 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Robert Lindsay Gordon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern House Western Road
Brentwood
Essex
CM14 4ST
Director NameCarol Ann Kilbey
NationalityBritish
StatusResigned
Appointed04 August 1998(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address18 Belle Vue Road
Chase Cross
Romford
Essex
RM5 3AY
Secretary NameCarol Ann Kilbey
NationalityBritish
StatusResigned
Appointed10 September 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2002)
RoleCompany Director
Correspondence Address18 Belle Vue Road
Chase Cross
Romford
Essex
RM5 3AY
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Contact

Websitewww.newmangiles.com

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Peter Bernard Giles
50.00%
Ordinary
20k at £1Richard James Newman
50.00%
Ordinary

Financials

Year2014
Net Worth£396,374
Cash£344,496
Current Liabilities£102,399

Accounts

Latest Accounts4 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 February

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
25 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
10 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (9 pages)
10 April 2014Liquidators statement of receipts and payments to 4 February 2014 (9 pages)
10 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (9 pages)
10 April 2014Liquidators statement of receipts and payments to 4 February 2014 (9 pages)
16 July 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
16 July 2013Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page)
16 July 2013Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 4 February 2013 (3 pages)
16 July 2013Previous accounting period shortened from 31 August 2013 to 4 February 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 February 2013Registered office address changed from C/O Parry& Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from C/O Parry& Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU United Kingdom on 18 February 2013 (2 pages)
15 February 2013Declaration of solvency (3 pages)
15 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2013Declaration of solvency (3 pages)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2013Director's details changed for Richard James Newman on 1 January 2013 (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 40,000
(5 pages)
4 February 2013Director's details changed for Richard James Newman on 1 January 2013 (2 pages)
4 February 2013Director's details changed for Richard James Newman on 1 January 2013 (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 40,000
(5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from Rennie House 57-60 Aldgate High Street London EC3N 1AL on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Rennie House 57-60 Aldgate High Street London EC3N 1AL on 26 September 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 February 2011Director's details changed for Richard James Newman on 31 October 2009 (2 pages)
10 February 2011Director's details changed for Richard James Newman on 31 October 2009 (2 pages)
10 February 2011Director's details changed for Peter Bernard Giles on 31 October 2009 (2 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Peter Bernard Giles on 31 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 January 2009Return made up to 19/01/09; full list of members (5 pages)
31 January 2009Return made up to 19/01/09; full list of members (5 pages)
18 July 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2008Return made up to 19/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 January 2007Return made up to 19/01/07; full list of members (7 pages)
25 January 2007Return made up to 19/01/07; full list of members (7 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
14 March 2005Company name changed gordon,giles & company LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed gordon,giles & company LIMITED\certificate issued on 14/03/05 (2 pages)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 May 2004£ ic 60000/40000 01/03/04 £ sr 20000@1=20000 (1 page)
10 May 2004£ ic 60000/40000 01/03/04 £ sr 20000@1=20000 (1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
29 April 2003Amended accounts made up to 31 August 2002 (5 pages)
29 April 2003Amended accounts made up to 31 August 2002 (5 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
9 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Return made up to 19/01/03; full list of members (8 pages)
8 February 2003Return made up to 19/01/03; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
24 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002£ ic 125000/60000 07/05/02 £ sr 65000@1=65000 (1 page)
21 May 2002£ ic 125000/60000 07/05/02 £ sr 65000@1=65000 (1 page)
13 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
13 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 May 2002Resolutions
  • RES13 ‐ 65000 ord £1 shares pur 01/05/02
(2 pages)
8 May 2002Resolutions
  • RES13 ‐ 65000 ord £1 shares pur 01/05/02
(2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
28 January 2002Return made up to 19/01/02; full list of members (8 pages)
28 January 2002Return made up to 19/01/02; full list of members (8 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 February 2001Return made up to 19/01/01; full list of members (8 pages)
14 February 2001Return made up to 19/01/01; full list of members (8 pages)
8 March 2000Accounts made up to 31 August 1999 (10 pages)
8 March 2000Accounts made up to 31 August 1999 (10 pages)
27 January 2000Return made up to 19/01/00; full list of members (8 pages)
27 January 2000Return made up to 19/01/00; full list of members (8 pages)
9 April 1999Accounts made up to 31 August 1998 (9 pages)
9 April 1999Accounts made up to 31 August 1998 (9 pages)
15 January 1999Return made up to 19/01/99; full list of members (8 pages)
15 January 1999Return made up to 19/01/99; full list of members (8 pages)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page)
16 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 September 1998£ nc 125000/245000 05/08/98 (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Ad 05/08/98--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
16 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 September 1998£ nc 125000/245000 05/08/98 (1 page)
16 September 1998Ad 05/08/98--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: marlow house lloyds avenue london EC3N 3AL (1 page)
7 September 1998Registered office changed on 07/09/98 from: marlow house lloyds avenue london EC3N 3AL (1 page)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Company name changed augurship 117 LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed augurship 117 LIMITED\certificate issued on 12/08/98 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Incorporation (36 pages)
19 January 1998Incorporation (36 pages)