NCN 16 LIMITED
Overview
| Company Name | NCN 16 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00037006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NCN 16 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NCN 16 LIMITED located?
| Registered Office Address | 2 Gregory Street SK14 4TH Hyde Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCN 16 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KERNICK SCIENTIFIC LIMITED | Jan 03, 1992 | Jan 03, 1992 |
| KERNICK & SON,LIMITED | Aug 13, 1892 | Aug 13, 1892 |
What are the latest accounts for NCN 16 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 16 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCN 16 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||||||
Termination of appointment of Ivan Bolton as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||||||
Certificate of change of name Company name changed kernick scientific LIMITED\certificate issued on 08/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 1 pages | AA | ||||||||||||||
Appointment of Mark Ashcroft as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ivan Bolton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH* on Jan 20, 2011 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 1 pages | AA | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Hinton as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Ivan Joseph Bolton as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Dr Ivan Joseph Bolton on Jun 01, 2010 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Keith Chapman as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher David Hinton as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of NCN 16 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368560001 | |||||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 15967010001 | |||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| DIGHTON, Simon Gerald | Secretary | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | British | 78151560001 | ||||||
| PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| SUMMERELL, William | Secretary | 27 Wenvoe Terrace CF62 7ES Barry South Glamorgan | British | 13792520001 | ||||||
| TAYLOR, Frank Brownrigg | Secretary | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | British | 57228790001 | ||||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| EADEN, William George | Director | The Birches Main Road Anslow DE13 9QD Burton On Trent Staffordshire | British | 15637730001 | ||||||
| EVANS, David William Goodfellow | Director | 4 Phillips Close Rhiwbina Cardiff S Glam | British | 13966210001 | ||||||
| FORGHAM, John Anthony | Director | 15 Main Street Cranswick YO25 9QR Driffield North Humberside | British | 33338170001 | ||||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | 68474940001 | |||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| JONES, Howard Griffith | Director | 26 Llwyn Y Bryn Bonllwyn SA18 2ES Ammanford Dyfed | British | 13825730001 | ||||||
| MACEY, David Charles | Director | Apartment Number 9 Bishops House 42 Four Oaks Road B74 2UP Sutton Coldfield West Midlands | England | British | 91745430001 | |||||
| STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | 81630780001 | ||||||
| SUMMERELL, William | Director | 27 Wenvoe Terrace CF62 7ES Barry South Glamorgan | British | 13792520001 |
Does NCN 16 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Oct 02, 1990 Delivered On Oct 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 17, 1979 Delivered On Oct 22, 1979 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lands and premises being scientific centre, pentwyn, cardiff, south glamorgan with all fixtures present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 15, 1979 Delivered On Jun 19, 1979 | Outstanding | Amount secured £90,000 all monies due or to become due from the company to the chargee | |
Short particulars Land and buildings erected thereon adjacent to pentwyn road, pentwyn industrial estate, cardiff. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Dec 19, 1967 Delivered On Jan 03, 1968 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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