NCN 11 LIMITED

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

    Company NameNCN 11 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00622682
    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 11 LIMITED?

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

    Where is NCN 11 LIMITED located?

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

    What were the previous names of NCN 11 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNILAB HOLDINGS LIMITEDMay 02, 1990May 02, 1990
    UNILAB LIMITEDMar 10, 1959Mar 10, 1959

    What are the latest accounts for NCN 11 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 11 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 11 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

    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

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 177,992
    SH01

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    6 pagesAR01

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

    1 pagesAA

    Certificate of change of name

    Company name changed unilab holdings 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

    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

    Annual return made up to Dec 14, 2011 with full list of shareholders

    6 pagesAR01

    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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit agreement 08/02/2011
    RES13

    Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH* on Jan 21, 2011

    1 pagesAD01

    Annual return made up to Dec 14, 2010 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Appointment of Dr Ivan Joseph Bolton as a director

    2 pagesAP01

    Registered office address changed from * Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ* on Jul 13, 2010

    1 pagesAD01

    Who are the officers of NCN 11 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
    165369140001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish15967010001
    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
    British78151560001
    NEWTON, Iain David
    Sykes Farm Higher Commons Lane
    Osbaldeston
    BB2 7LS Blackburn
    Lancashire
    Secretary
    Sykes Farm Higher Commons Lane
    Osbaldeston
    BB2 7LS Blackburn
    Lancashire
    British24995120001
    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
    ANELAY, Jonathan Charles Harwood
    Grey Gables 60 Linkside Avenue
    OX2 8JB Oxford
    Oxfordshire
    Director
    Grey Gables 60 Linkside Avenue
    OX2 8JB Oxford
    Oxfordshire
    EnglandBritish1577070001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    BOLTON, Ivan Joseph, Dr
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    Director
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    Director
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    United KingdomBritish143093130001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    EnglandBritish68474940001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    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
    EnglandBritish91745430001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish14695610001
    NEWTON, Iain David
    Sykes Farm Higher Commons Lane
    Osbaldeston
    BB2 7LS Blackburn
    Lancashire
    Director
    Sykes Farm Higher Commons Lane
    Osbaldeston
    BB2 7LS Blackburn
    Lancashire
    British24995120001
    OPENSHAW, Brian
    54 Lammack Road
    BB1 8JX Blackburn
    Lancashire
    Director
    54 Lammack Road
    BB1 8JX Blackburn
    Lancashire
    EnglandBritish2605670001
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Director
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    United KingdomBritish57228790001

    Does NCN 11 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Jul 24, 2009
    Delivered On Aug 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    Confirmatory charge
    Created On May 17, 1991
    Delivered On May 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 13/6/85.
    Short particulars
    The property and assets as charged by the debenture dated 13/6/85.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 31, 1991Registration of a charge
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 13, 1985
    Delivered On Jun 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge. Undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 1985Registration of a charge
    • Jul 18, 2009Statement 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