UKBizDB.co.uk

NEW WORLD RESOURCES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New World Resources Plc. The company was founded 13 years ago and was given the registration number 07584218. The firm's registered office is in LONDON. You can find them at The Shard Level 14, 32 London Bridge Street, London, . This company's SIC code is 05101 - Deep coal mines.

Company Information

Name:NEW WORLD RESOURCES PLC
Company Number:07584218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2011
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 05101 - Deep coal mines

Office Address & Contact

Registered Address:The Shard Level 14, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109h, Jachthavenweg, Amsterdam, Netherlands, 1081 KM

Secretary30 March 2011Active
109h, Jachthavenweg, Amsterdam, Netherlands, 1081 KM

Secretary01 October 2011Active
448, Herengracht, 1017 Ca, Amsterdam, Netherlands,

Secretary08 February 2016Active
Unit 366, 1821 S Bascom Avenue, Campbell, Usa, 95008

Director03 November 2014Active
Bxr Partners A.S., Vladislavova 17, 110 00 Praha 1, Czech Republic,

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director01 January 2013Active
20, Manchester Square, London, England, W1U 3PZ

Director23 April 2015Active
109h, Jachthavenweg, Amsterdam, Netherlands, 1081 KM

Director30 March 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Manor Farm House, North Oakley, Hants, Tadley, England, RG26 5TT

Director03 November 2014Active
Bxr Partners A.S., Vladislavova 17, 110 00 Praha 1, Czech Republic,

Director08 April 2011Active
Seestrasse 17, Zug, Switzerland, 6300

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director03 September 2012Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
Allen & Overy, Apollolaan 15, Amsterdam, Netherlands, 1077 AB

Director30 March 2011Active
Jachthavenweg 109h, Amsterdam, Netherlands, 1081 KM

Director08 April 2011Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Director26 April 2013Active
109h, Jachthavenweg, 1081 Km Amsterdam, Netherlands,

Director19 August 2015Active
2-4, King Street, London, United Kingdom, SW1Y 6QL

Director08 April 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-09-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-09-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-05Miscellaneous

Court order.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-15Miscellaneous

Legacy.

Download
2023-02-02Miscellaneous

Legacy.

Download
2023-02-02Miscellaneous

Legacy.

Download
2023-02-02Miscellaneous

Legacy.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-22Address

Change registered office address company with date old address new address.

Download
2016-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-11-03Officers

Termination director company with name termination date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.