NCN 9 LIMITED
Overview
| Company Name | NCN 9 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01399139 |
| 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 9 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NCN 9 LIMITED located?
| Registered Office Address | 2 Gregory Street SK14 4TH Hyde Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCN 9 LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORLD CLASS LEARNING LIMITED | Oct 07, 1997 | Oct 07, 1997 |
| NOVARA LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for NCN 9 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 9 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCN 9 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 18, 2014 with full list of shareholders | 5 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 | ||||||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ivan Bolton as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed world class learning 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 | ||||||||||||||
| ||||||||||||||||
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 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Aug 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Dr Ivan Joseph Bolton on Aug 18, 2010 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Christopher Hinton as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of NCN 9 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 | 165369240001 | |||||||
| 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 | ||||||
| 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 | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| CHAPMAN, Richard Jonathan Edward | Director | Fir Trees Elloughton Dale Elloughton HU15 1QB Brough North Humberside | British | 14871980001 | ||||||
| CHERRY, Anthony Peter | Director | 285 Hull Road Woodmansey HU17 0RR Beverley North Humberside | British | 27289350001 | ||||||
| DIGHTON, Simon Gerald | Director | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| FORGHAM, John Anthony | Director | 15 Main Street Cranswick YO25 9QR Driffield North Humberside | British | 33338170001 | ||||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | 68474940001 | |||||
| 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 | |||||
| STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | 81630780001 | ||||||
| WOOD, Nicholas | Director | 27 Asher Street Felling NE10 0AY Gateshead Tyne & Wear | British | 15885680001 | ||||||
| WOOD, Stephen | Director | The Willows Oldmixon Road Hutton BS24 9QB Weston Super Mare Avon | British | 33636730001 |
Does NCN 9 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 Assigns an agreement being any of the existing facility agreement the new super senior credit agreement the revolving credit agreement and the ancillary facility agreements see image for full details. | ||||
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
| ||||
| Single debenture | Created On Nov 15, 1990 Delivered On Dec 03, 1990 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Aug 17, 1989 Delivered On Aug 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars FR60 injection moulding machine number 117816 FR60 injection moulding machine number 117723 FR60 injection moulding machine number 117813 KM60 injection moulding machine number 60077 MS120 injection moulding machine number 70741. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate mortgage | Created On Mar 23, 1989 Delivered On Apr 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3.2.87 | |
Short particulars F.R. 60 injection moulding machine serial no 117805 two injection moulding tools for 9CM petri dishes manufactures by exfaleoha as per orrembley jrawing number 1.899/900-10-86. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate mortgage | Created On Nov 02, 1988 Delivered On Nov 10, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4TH jan 1988 | |
Short particulars Bekum blow moulding machine bae - 1 serial no. 27712689 (see form 395-ref: M218- for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Corporate mortgage | Created On Dec 15, 1983 Delivered On Dec 30, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16 sept. 1982 | |
Short particulars One blav moulding machine type UK 1-0,7. one piovan chiller model rcn 120/10 serial no 01300 (see M17 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Oct 19, 1982 Delivered On Oct 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The goods (herinafter descreibed) the benefit of all contracts, conditionswarranties and agreements all logbooks maintenance records record books and other documents relating to the goods any moneys payable to the company for orin connection with a sale or proposed sale of of any of the goods. 1-Off model s-12 injection bion moulding machine 1-off chiller, 1-off product conveyor(lessana supplied) as described in contract no b 600305 dated 14/09/82. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 25, 1981 Delivered On Oct 05, 1981 | Satisfied | Amount secured £30,000 and other monies due under the terms of the charge | |
Short particulars Plant & machhinery at unit 9 phase 111 algernon industrial estate shiremoor tyne & wear. Floating charge undertaking and all property and assets present and future including goodwill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 1981 Delivered On Jan 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capitals all buildings fixtures (inc. Trade fixtures) fixed plant & 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