NCNA PROPERTIES LIMITED
Overview
| Company Name | NCNA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00023800 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NCNA PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NCNA PROPERTIES LIMITED located?
| Registered Office Address | 2nd Floor The Atrium 31 Church Road TW15 2UD Ashford Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCNA PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CNC PROPERTIES LIMITED | Jul 25, 1996 | Jul 25, 1996 |
| CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY | Jul 02, 1996 | Jul 02, 1996 |
| CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY | Jan 19, 1887 | Jan 19, 1887 |
What are the latest accounts for NCNA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for NCNA PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2016 | 20 pages | 4.68 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2015 | 14 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2014 | 14 pages | 4.68 | ||||||||||||||
Registered office address changed from * 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD* on Mar 20, 2013 | 2 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed cnc properties LIMITED\certificate issued on 10/05/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 30 pages | AA | ||||||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 31 pages | AA | ||||||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Marie Annick Avis on Apr 30, 2010 | 2 pages | CH03 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 31 pages | AA | ||||||||||||||
legacy | 12 pages | 395 | ||||||||||||||
legacy | 2 pages | 403b | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 32 pages | AA | ||||||||||||||
Who are the officers of NCNA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AVIS, Marie Annick | Secretary | Brook Hill Farley Green GU5 9DN Albury Barn Cottage Surrey United Kingdom | British | 91430630002 | ||||||
| LEVER, Gary Thomas | Director | 20 Richmond Mansions 250 Old Brompton Road SW5 9HN London | United Kingdom | British | 83224530001 | |||||
| LOCKER, Robert John | Director | Beukenhof Tite Hill TW20 0NJ Englefield Green Surrey | England | British | 155603490001 | |||||
| BLACKETT, Kathleen | Secretary | Sanderling Cottage 8 Llanvair Close SL5 9HX South Ascot Berkshire | British | 1501820001 | ||||||
| WALKER-ROBSON, Colin Laird | Secretary | 231 Waldegrave Road Strawberry Hill TW1 4TA Twickenham Middlesex | British | 2667400002 | ||||||
| WESTON, Carole Linda | Secretary | 44 Stratford Road WD17 4NZ Watford | British | 62673550003 | ||||||
| ALCOCK, Roger Edward | Director | Palm Lodge Le Clos Des Goddards La Rue Des Goddards, Castel GY5 7JD Guernsey Channel Islands | British | 71283060003 | ||||||
| CAPLAN, Steven Michael | Director | Lissadell High Street Church Eaton ST20 0AG Stafford | United Kingdom | British | 80262910001 | |||||
| CHUDNOFF, Andre | Director | Flat 5 43 Lowndes Square SW1X 9JL London | Liechtenstein | 100700001 | ||||||
| DUQUEMIN, Andrew Mark | Director | Albecq De Bas GY5 7HR Rue D'Albecq Castel Guernsey | British | 122812710001 | ||||||
| EAST, David John | Director | Dielament Manor Beaulieu Mews La Rue De Dielament Trinity JE3 5HX Jersey Channel Islands | British | 52936930001 | ||||||
| LEVER, Gary Thomas | Director | 20 Richmond Mansions 250 Old Brompton Road SW5 9HN London | United Kingdom | British | 83224530001 | |||||
| LYALL, Eric | Director | Riders Grove Old Hall Green SG11 1DN Ware Hertfordshire | United Kingdom | British | 4704090001 | |||||
| MAIS, Richard Jeremy Ian | Director | 79 Seal Hollow Road TN13 3RY Sevenoaks Kent | England | British | 1464610001 | |||||
| MATHIESON, George | Director | 83 Blackheath Park SE3 0EU London | British | 28292120001 | ||||||
| MATHIESON, Robert Alexander | Director | La Genevoise 7 Knighton Grange Road LE2 2LF Leicester | British | 10741520002 | ||||||
| NEDHAM, Andrew James | Director | 8 Furzedown Close TW20 9PY Egham Surrey | British | 66426700001 | ||||||
| PROSSER, Richard John Stobart | Director | L'Amont De La Ville Bagot St. Ouen JE3 2DF Jersey Maison De La Ville Bagot Channel Isles | British | 55233590001 | ||||||
| REED, Gavin Barras | Director | Whitehill KY3 0RW Aberdour Fife | British | 7790001 | ||||||
| SAMUEL, William | Director | Shambala 14 Cloch Road PA19 1AB Gourock Renfrewshire | British | 266600001 | ||||||
| SPICER, Quentin Kenneth Frederick | Director | 5 George Road St. Peter Port GY1 1BD Guernsey Channel Islands | Guernsey | English | 71283100003 | |||||
| UPTON, Richard | Director | Le Grouet La Rue Du Grouet JE3 8HL St Brelade Jersey Channel Islands | United Kingdom | British | 46440870005 | |||||
| WALKER-ROBSON, Colin Laird | Director | 231 Waldegrave Road Strawberry Hill TW1 4TA Twickenham Middlesex | England | British | 2667400002 |
Does NCNA PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Aug 26, 2009 Delivered On Sep 01, 2009 | Outstanding | Amount secured All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Dec 16, 2004 Delivered On Dec 22, 2004 | Outstanding | Amount secured All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share charge | Created On Feb 13, 2004 Delivered On Feb 26, 2004 | Outstanding | Amount secured All monies due or to become due from the borrower and the chargor to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever | |
Short particulars The investments including all rights of enforcement of the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge on shares | Created On Apr 04, 2003 Delivered On Apr 17, 2003 | Satisfied | Amount secured All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge the investments being 150 b ordinary shares each of £1 and 1,672,000 redeemable preference shares of £1 each and all other stocks shares and securities of the borower and all dividends interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subordination | Created On Aug 15, 2001 Delivered On Aug 22, 2001 | Satisfied | Amount secured All monies due or to become due from nelson property holdings limited to the chargee on any account whatsoever | |
Short particulars All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 11, 2000 Delivered On Jul 26, 2000 | Outstanding | Amount secured All money and liabilities due or to become due to the secured parties by each charging company and each of the other obligors under the senior finance documents (or any of them) (as therein defined) on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 24, 1998 Delivered On Jan 04, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge the sum of £1,370,000 credited to account no 01000279 together with all other sums credited to the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge deed | Created On Dec 04, 1997 Delivered On Dec 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement dated 4TH december 1997 and the security documents (as defined in the loan agreement) and any of them and all monies due under the account charge deed | |
Short particulars All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Account charge deed | Created On Dec 04, 1997 Delivered On Dec 13, 1997 | Satisfied | Amount secured All monies due or to become due from cnc properties PLC to the chargee under a loan agreement dated 4TH december 1997 and all monies due from the cnc properties PLC and the second chargors being:- the valley centre limited, cnc estates limited, beacontree estates limited and shelfco (no 1381) limited under the security documents and any of them and all monies due from cnc properties PLC and the second chargors under the account charge deed | |
Short particulars All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company and the second chargors. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of securities | Created On Jun 26, 1997 Delivered On Jul 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any stocks shares or bonds warrants or other securities from time to time (1) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities in cluding all and any of the shares or securities in the capital of regis & regis limited beneficially held by the company or (2) in respect of which title or the relative account entries is/are held in the name of the bank or its nominee or (3) in respect of which the relative certificates or othere title documents are deposited with or held to the order of the bank or its nominee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of securities | Created On Apr 04, 1997 Delivered On Apr 16, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks shares bonds and other securities including all or any of the shares or securities in the capital of the milburn estates limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of cash deposit | Created On Apr 04, 1997 Delivered On Apr 16, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £2,295,000 credited to the account number designation 20875839 and any addition to that deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of subordination | Created On Oct 30, 1995 Delivered On Nov 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present and future liabilities of beacontree estates limited (the borrower) to the company pursuant to an agreement dated 30 october 1995. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Oct 30, 1995 Delivered On Nov 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995 | |
Short particulars All rights title & interest in & to all present & future debts pursuant to the agreement dated 30/10/95 in respect of the provision of the loan facility of up to £5,300,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and set-off over cash | Created On Oct 30, 1995 Delivered On Nov 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995 | |
Short particulars Rights title & interest in & to all monies from time to time standing to the credit of the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge | Created On Sep 28, 1994 Delivered On Oct 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all stocks shares and other securities for which the certificates and other documents have been or are about to be deposited by the depositor with the bank or its nominees; for which the certificates and other documents are now held by the bank or its nominees for the account of the depositor; and represented by any certificates or other documents from time to time hereafter deposited by the depositor with the bank or its nominees belonging to the depositor and received by the bank or its nominees after the execution hereof. By way of first fixed charge all dividends and all rights and benefits in respect of any of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Sep 20, 1994 Delivered On Oct 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over properties k/a 91-96 st martins lane 26-37 st martins court,1-25 and 27 cecil court,burleigh mansions,charing cross mansions and corridors at 20 and 26 charing cross road london WC2 and by way of assignment all rental income and by way of specific charge all deeds and documents relating to the property and all moveable plant machinery implements utensils building materials furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment by way of contract | Created On Sep 20, 1994 Delivered On Oct 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation under the terms of the assignment | |
Short particulars All rights title and interest in and to an interest rate cap agreement starting 6TH october 1994 allc monetary debts and claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 29, 1993 Delivered On Jan 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 80 and 80A fenchurch street london EC3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 29, 1993 Delivered On Jan 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that l/h property situate in the london borough of city of westminster and k/a cecil court charing cross road london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposit | Created On Aug 17, 1988 Delivered On Aug 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest present and future to and in and arising out of or in respect of all monies from time to time 'held in' the deignated account held at the bank in the name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memo of deposit | Created On Jan 13, 1972 Delivered On Jan 24, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises in carpenter road bow and premises in waterden rd, hackney. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NCNA PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0