NCN 11 LIMITED
Overview
| Company Name | NCN 11 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00622682 |
| 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 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 Address | No |
What were the previous names of NCN 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNILAB HOLDINGS LIMITED | May 02, 1990 | May 02, 1990 |
| UNILAB LIMITED | Mar 10, 1959 | Mar 10, 1959 |
What are the latest accounts for NCN 11 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 11 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCN 11 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) | ||||||||||||||
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 | ||||||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ivan Bolton as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 14, 2012 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 unilab holdings 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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
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 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH* on Jan 21, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 1 pages | AA | ||||||||||||||
Termination of appointment of Christopher Hinton as a director | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Registered office address changed from * Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ* on Jul 13, 2010 | 1 pages | AD01 | ||||||||||||||
Who are the officers of NCN 11 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 | 165369140001 | |||||||
| 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 | ||||||
| NEWTON, Iain David | Secretary | Sykes Farm Higher Commons Lane Osbaldeston BB2 7LS Blackburn Lancashire | British | 24995120001 | ||||||
| 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 | ||||||
| ANELAY, Jonathan Charles Harwood | Director | Grey Gables 60 Linkside Avenue OX2 8JB Oxford Oxfordshire | England | British | 1577070001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Burley House Bradford Road LS29 7DZ Burley In Wharfedale West Yorkshire | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Burley House Bradford Road LS29 7DZ Burley In Wharfedale West Yorkshire | United Kingdom | British | 143093130001 | |||||
| DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| 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 | |||||
| MACEY, David Charles | Director | Apartment Number 9 Bishops House 42 Four Oaks Road B74 2UP Sutton Coldfield West Midlands | England | British | 91745430001 | |||||
| NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | 14695610001 | |||||
| NEWTON, Iain David | Director | Sykes Farm Higher Commons Lane Osbaldeston BB2 7LS Blackburn Lancashire | British | 24995120001 | ||||||
| OPENSHAW, Brian | Director | 54 Lammack Road BB1 8JX Blackburn Lancashire | England | British | 2605670001 | |||||
| STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | 81630780001 | ||||||
| TAYLOR, Frank Brownrigg | Director | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | United Kingdom | British | 57228790001 |
Does NCN 11 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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