NCN 7 LIMITED
Overview
Company Name | NCN 7 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00149576 |
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 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 Address | No |
What were the previous names of NCN 7 LIMITED?
Company Name | From | Until |
---|---|---|
PHILIP HARRIS EDUCATION AND SCIENTIFIC LIMITED | Aug 06, 1993 | Aug 06, 1993 |
PHILIP HARRIS LIMITED | Mar 07, 1987 | Mar 07, 1987 |
SCIENTIFIC SUPPLIES COMPANY LIMITED | Feb 08, 1918 | Feb 08, 1918 |
What are the latest accounts for NCN 7 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 7 LIMITED?
Annual Return |
|
---|
What are the latest filings for NCN 7 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 | ||||||||||||||
Annual return made up to Aug 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
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 Aug 07, 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 philip harris education and scientific LIMITED\certificate issued on 08/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mark Ashcroft as a secretary | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 1 pages | AA | ||||||||||||||
Termination of appointment of Ivan Bolton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Annual return made up to Aug 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Dr Ivan Joseph Bolton on Aug 07, 2010 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Hinton as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of NCN 7 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 | 165368580001 | |||||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | Company Director | 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 | Company Director | 78151560001 | |||||
PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
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 | Director | 14333000007 | ||||
CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | Director | 143093130001 | ||||
CHAPMAN, Richard Jonathan Edward | Director | Fir Trees Elloughton Dale Elloughton HU15 1QB Brough North Humberside | British | Divisional Scientific Sales Di | 14871980001 | |||||
DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | Co Director | 78151560001 | ||||
EADEN, William George | Director | The Birches Main Road Anslow DE13 9QD Burton On Trent Staffordshire | British | Director | 15637730001 | |||||
FISHER, Paul Howard | Director | 32 Needwood Grange Abbots Bromley WS15 3AU Rugeley Staffordshire | British | Director | 15753610001 | |||||
FOLEY, William John | Director | 12 Redfern Drive Hammerwich WS7 8TA Walsall West Midlands | British | Director | 2191830001 | |||||
FORGHAM, John Anthony | Director | 15 Main Street Cranswick YO25 9QR Driffield North Humberside | British | Director | 33338170001 | |||||
HALLER, Bernard John Frederick | Director | 54 Tudor Hill Sutton Coldfield B73 6BH Birmingham West Midlands | British | Director | 49202520001 | |||||
HERRIOT, Peter Reid | Director | 2 Trinity Mansions Atlantic Road BS23 2DQ Weston-Super-Mare Avon | British | Director | 10050940001 | |||||
HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | Director | 68474940001 | ||||
HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | Director | 68474940001 | ||||
JOHNSON, Dvid Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | British | Director | 76537490001 | |||||
LINNEY, David | Director | Lyndene Cottage Sytchampton DY13 9TA Stourport On Severn Worcestershire | British | Director | 14695590001 | |||||
MACEY, David Charles | Director | Apartment Number 9 Bishops House 42 Four Oaks Road B74 2UP Sutton Coldfield West Midlands | England | British | Director | 91745430001 | ||||
NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | Director | 14695610001 | ||||
SHEPHERD, Brian | Director | 22 Furlong Lane Alrewas DE13 7EE Burton On Trent Staffordshire | British | Director | 14862820001 | |||||
STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | Company Director | 81630780001 | |||||
WOOD, Stephen | Director | The Willows Oldmixon Road Hutton BS24 9QB Weston Super Mare Avon | British | Director | 33636730001 | |||||
YOUNG, Robert Alan | Director | 39 Leofric Close DE13 7JP Kings Bromley Staffordshire | England | British | Director | 73770080001 |
Does NCN 7 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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