N.C.F.C. (HOLDINGS) LIMITED

N.C.F.C. (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameN.C.F.C. (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00175442
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of N.C.F.C. (HOLDINGS) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is N.C.F.C. (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of N.C.F.C. (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.J.READ (HOLDINGS) LIMITEDJun 28, 1921Jun 28, 1921

    What are the latest accounts for N.C.F.C. (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for N.C.F.C. (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2022

    23 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 29, 2021

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Sep 29, 2020

    13 pagesLIQ03

    Registered office address changed from Carrow Road Norwich NR1 1JE to 55 Baker Street London W1U 7EU on Oct 16, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2019

    LRESSP

    Satisfaction of charge 001754420014 in full

    1 pagesMR04

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    14 pagesAA

    Appointment of Mr Benjamin William Dack as a secretary on Aug 01, 2017

    2 pagesAP03

    Termination of appointment of Stephen John Stone as a secretary on Aug 01, 2017

    1 pagesTM02

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Termination of appointment of David Mcnally as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1,899
    SH01

    Termination of appointment of Jamie Christopher Arnall as a secretary on Nov 20, 2015

    2 pagesTM02

    Appointment of Stephen John Stone as a secretary on Nov 20, 2015

    3 pagesAP03

    Who are the officers of N.C.F.C. (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACK, Benjamin William
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    236394140001
    FOULGER, Michael Martin
    104 Norwich Road
    NR17 2JY Attleborough
    Norfolk
    Director
    104 Norwich Road
    NR17 2JY Attleborough
    Norfolk
    United KingdomBritishCompany Director96015070001
    ARNALL, Jamie Christopher
    Carrow Road
    Norwich
    NR1 1JE
    Secretary
    Carrow Road
    Norwich
    NR1 1JE
    British195419940001
    DONCASTER, Neil Antony
    7 Seld House
    Pottergate
    NR2 1DS Norwich
    Norfolk
    Secretary
    7 Seld House
    Pottergate
    NR2 1DS Norwich
    Norfolk
    BritishChief Executive56241480008
    DONCASTER, Neil Antony
    3 Cotman Road
    NR1 4AF Norwich
    Norfolk
    Secretary
    3 Cotman Road
    NR1 4AF Norwich
    Norfolk
    British56241480004
    GORDON, Samantha
    Long Barn Hales Green
    Loddon
    NR14 6QW Norwich
    3
    Norfolk
    United Kingdom
    Secretary
    Long Barn Hales Green
    Loddon
    NR14 6QW Norwich
    3
    Norfolk
    United Kingdom
    BritishFinance Director139675010001
    MITCHELL, Richard Thomas
    16 Blakestone Drive
    Thorpe St Andrew
    NR7 0LF Norwich
    Norfolk
    Secretary
    16 Blakestone Drive
    Thorpe St Andrew
    NR7 0LF Norwich
    Norfolk
    British450410002
    NICHOLLS, Trevor John
    The Old Granary
    Wramplingham Road Downham
    NR18 0SB Wymondham
    Norfolk
    Secretary
    The Old Granary
    Wramplingham Road Downham
    NR18 0SB Wymondham
    Norfolk
    British19132930001
    O'HARA, Shaun David
    Old Laundry Court
    NR2 4GZ Norwich
    9
    Norfolk
    Secretary
    Old Laundry Court
    NR2 4GZ Norwich
    9
    Norfolk
    British129751070001
    STONE, Stephen John
    Carrow Road
    Norwich
    NR1 1JE
    Secretary
    Carrow Road
    Norwich
    NR1 1JE
    203072420001
    CHASE, Robert Timothy
    Halvergate Hall
    Halvergate
    NR13 3AN Norwich
    Norfolk
    Director
    Halvergate Hall
    Halvergate
    NR13 3AN Norwich
    Norfolk
    EnglandBritishBuilder5877350001
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritishCompany Director11521330001
    CRISP, John William Maxwell
    Winterlake
    Kirtlington
    OX5 3HG Oxford
    Director
    Winterlake
    Kirtlington
    OX5 3HG Oxford
    BritishMaltster10160120001
    DONCASTER, Neil Antony
    7 Seld House
    Pottergate
    NR2 1DS Norwich
    Norfolk
    Director
    7 Seld House
    Pottergate
    NR2 1DS Norwich
    Norfolk
    BritishChief Executive56241480008
    GOOCH, Bryan George
    Thumb Lane
    Horningtoft East
    NR20 5DY Dereham
    Norfolk
    Director
    Thumb Lane
    Horningtoft East
    NR20 5DY Dereham
    Norfolk
    BritishCompany Director9646540001
    LOCKWOOD, Barry Walter
    Ashwicken Lodge East Winch Road
    Ashwicken
    PE32 1LK Kings Lynn
    Norfolk
    Director
    Ashwicken Lodge East Winch Road
    Ashwicken
    PE32 1LK Kings Lynn
    Norfolk
    BritishCompany Director3421720001
    MCNALLY, David
    The Clockhouse 4 Windmill Road
    Wimbledon
    SW19 5NQ London
    7
    United Kingdom
    Director
    The Clockhouse 4 Windmill Road
    Wimbledon
    SW19 5NQ London
    7
    United Kingdom
    England UkBritishChief Executive139675360001
    MERRIWEATHER, John Dennis
    16 The Avenue
    CO3 3PA Colchester
    Essex
    Director
    16 The Avenue
    CO3 3PA Colchester
    Essex
    BritishChartered Engineer450450001
    MIALL, George
    Rosemead Cottage
    School Road
    NR11 7QY Erpingham
    Norfolk
    Director
    Rosemead Cottage
    School Road
    NR11 7QY Erpingham
    Norfolk
    United KingdomBritishCompany Director73529410001
    MITCHELL, Richard Thomas
    16 Blakestone Drive
    Thorpe St Andrew
    NR7 0LF Norwich
    Norfolk
    Director
    16 Blakestone Drive
    Thorpe St Andrew
    NR7 0LF Norwich
    Norfolk
    BritishGroup Accountant450410002
    MUNBY, Roger John
    Prince Of Wales House
    The Street Saxlingham Nethergate
    NR15 1AJ Norwich
    Norfolk
    Director
    Prince Of Wales House
    The Street Saxlingham Nethergate
    NR15 1AJ Norwich
    Norfolk
    EnglandBritishManagement Consultant46287690002
    PEARCE GOULD, Rupert Anthony
    Harston Manor
    Harston
    CB2 5NT Cambridge
    Director
    Harston Manor
    Harston
    CB2 5NT Cambridge
    United KingdomBritishChartered Accountant2230820002
    PONTON, Ian David
    35 Sculthorpe Road
    NR21 9HA Fakenham
    Norfolk
    Director
    35 Sculthorpe Road
    NR21 9HA Fakenham
    Norfolk
    BritishProduction Director450460001
    SKIPPER, Barry John
    Campbell Cottage
    Beech Road
    NR12 8TW Wroxham
    Norfolk
    Director
    Campbell Cottage
    Beech Road
    NR12 8TW Wroxham
    Norfolk
    EnglandBritishCompany Director11167470002
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Director
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    United KingdomBritishAccountant66089320001

    Who are the persons with significant control of N.C.F.C. (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norwich City Football Club Plc
    Carrow Road
    NR1 1JE Norwich
    Carrow Road
    England
    May 01, 2017
    Carrow Road
    NR1 1JE Norwich
    Carrow Road
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompany Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does N.C.F.C. (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 15, 2013
    Delivered On Jul 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 2013Registration of a charge (MR01)
    • Jul 08, 2019Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Feb 06, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Right interest and benefit in the guarantee and all monies secured by the guarantee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 03, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    £925,720 due or to become due from the company to the chargee
    Short particulars
    All that land at kerrison road, norwich t/n NK54137.
    Persons Entitled
    • The City Council of Norwich
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Sep 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 03, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the issuer to the trustee, the noteholders and the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all of its right, title and interest from time to time in and to the wilcon land and the council land. First floating charge all its present and future assets not effectively charged by way of fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Trustee)
    Transactions
    • Dec 13, 2003Registration of a charge (395)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Assignment of an agreement
    Created On Dec 03, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the mortgagors interests in the agreement (means the agreement dated 3 december 2003 between the mortgagors and the city council of norwich). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2003
    Delivered On Dec 06, 2003
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 03, 2003
    Delivered On Dec 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land on the south east of carrow road norwich norfolk NR1 1JE t/n NK47485 and t/n NK293318. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Feb 11, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 03, 2003
    Delivered On Dec 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land on the south side of kerrison road norwich norfolk NR1 1JE t/n NK54137. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2003Registration of a charge (395)
    • Aug 15, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 22, 2003
    Delivered On May 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land comprised in t/n's NK16754, NK14372 and NK123399 fixed equitable charge all and any proceeds of sale the benefit of each and all of the personal covenants by the lessees under the occupational leases by way of security assignment and fixed equitable charge the benefit of each and all of the agreements for lease each and all of the insurances and the rents the benefit of the wilcon agreement floating charge all moveable plant machinery implements utensils building materials furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • May 06, 2003Registration of a charge (395)
    • Dec 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Nov 18, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south west side of carrow road norwich norfolk t/no: NK47485. See the mortgage charge document for full details.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • May 17, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 1997
    Delivered On Dec 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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.
    Persons Entitled
    • Girobank PLC
    Transactions
    • Dec 16, 1997Registration of a charge (395)
    • Apr 24, 2003Registration of a charge
    • Dec 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1995
    Delivered On Jul 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee dated 3RD july 1995
    Short particulars
    Property k/a land & buildings on the south west side of carrow road norwich norfolk t/no NK47485. See the mortgage charge document for full details.
    Persons Entitled
    • Anglia Maltings (Holdings) Limited
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1983
    Delivered On Sep 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at kerrison road, norwich, norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1983Registration of a charge

    Does N.C.F.C. (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2023Due to be dissolved on
    Sep 30, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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