NCN 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNCN 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00149576
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCN 7 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NCN 7 LIMITED located?

    Registered Office Address
    2 Gregory Street
    SK14 4TH Hyde
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NCN 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITEDAug 06, 1993Aug 06, 1993
    PHILIP HARRIS LIMITEDMar 07, 1987Mar 07, 1987
    SCIENTIFIC SUPPLIES COMPANY LIMITEDFeb 08, 1918Feb 08, 1918

    What are the latest accounts for NCN 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 7 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014

    2 pagesCH01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

    Annual return made up to Aug 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Certificate of change of name

    Company name changed philip harris education and scientific LIMITED\certificate issued on 08/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2012

    Change company name resolution on Jun 27, 2012

    RES15
    change-of-nameAug 08, 2012

    Change of name by resolution

    NM01

    Annual return made up to Aug 07, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 27/06/2012
    RES13

    Appointment of Mark Ashcroft as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Apr 01, 2011

    1 pagesAA

    Termination of appointment of Ivan Bolton as a secretary

    1 pagesTM02

    Annual return made up to Aug 07, 2011 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit and supplemental agreement 08/02/2011
    RES13

    Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH* on Jan 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Apr 02, 2010

    1 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Secretary's details changed for Dr Ivan Joseph Bolton on Aug 07, 2010

    1 pagesCH03

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Who are the officers of NCN 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368580001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritishDirector153335190003
    MAUDSLEY, Philip Binns
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritishCompany Director15967010001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    BritishCompany Director78151560001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Secretary
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    British57228790001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritishDirector14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector143093130001
    CHAPMAN, Richard Jonathan Edward
    Fir Trees Elloughton Dale
    Elloughton
    HU15 1QB Brough
    North Humberside
    Director
    Fir Trees Elloughton Dale
    Elloughton
    HU15 1QB Brough
    North Humberside
    BritishDivisional Scientific Sales Di14871980001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritishCo Director78151560001
    EADEN, William George
    The Birches Main Road
    Anslow
    DE13 9QD Burton On Trent
    Staffordshire
    Director
    The Birches Main Road
    Anslow
    DE13 9QD Burton On Trent
    Staffordshire
    BritishDirector15637730001
    FISHER, Paul Howard
    32 Needwood Grange
    Abbots Bromley
    WS15 3AU Rugeley
    Staffordshire
    Director
    32 Needwood Grange
    Abbots Bromley
    WS15 3AU Rugeley
    Staffordshire
    BritishDirector15753610001
    FOLEY, William John
    12 Redfern Drive
    Hammerwich
    WS7 8TA Walsall
    West Midlands
    Director
    12 Redfern Drive
    Hammerwich
    WS7 8TA Walsall
    West Midlands
    BritishDirector2191830001
    FORGHAM, John Anthony
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    Director
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    BritishDirector33338170001
    HALLER, Bernard John Frederick
    54 Tudor Hill
    Sutton Coldfield
    B73 6BH Birmingham
    West Midlands
    Director
    54 Tudor Hill
    Sutton Coldfield
    B73 6BH Birmingham
    West Midlands
    BritishDirector49202520001
    HERRIOT, Peter Reid
    2 Trinity Mansions
    Atlantic Road
    BS23 2DQ Weston-Super-Mare
    Avon
    Director
    2 Trinity Mansions
    Atlantic Road
    BS23 2DQ Weston-Super-Mare
    Avon
    BritishDirector10050940001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    EnglandBritishDirector68474940001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    EnglandBritishDirector68474940001
    JOHNSON, Dvid Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    BritishDirector76537490001
    LINNEY, David
    Lyndene Cottage Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    Director
    Lyndene Cottage Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    BritishDirector14695590001
    MACEY, David Charles
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    Director
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    EnglandBritishDirector91745430001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritishDirector14695610001
    SHEPHERD, Brian
    22 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    Director
    22 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    BritishDirector14862820001
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    BritishCompany Director81630780001
    WOOD, Stephen
    The Willows Oldmixon Road Hutton
    BS24 9QB Weston Super Mare
    Avon
    Director
    The Willows Oldmixon Road Hutton
    BS24 9QB Weston Super Mare
    Avon
    BritishDirector33636730001
    YOUNG, Robert Alan
    39 Leofric Close
    DE13 7JP Kings Bromley
    Staffordshire
    Director
    39 Leofric Close
    DE13 7JP Kings Bromley
    Staffordshire
    EnglandBritishDirector73770080001

    Does NCN 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £204,038 inter-group loan agreeement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    Deed of accession to the security agreement
    Created On Jul 16, 2010
    Delivered On Jul 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor 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, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 31, 1986
    Delivered On Aug 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1986Registration of a charge
    • Feb 17, 1994Statement of satisfaction of a charge in full or part (403a)

    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