NCN 9 LIMITED

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

    Company NameNCN 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01399139
    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 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 AddressNo

    What were the previous names of NCN 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD CLASS LEARNING LIMITEDOct 07, 1997Oct 07, 1997
    NOVARA LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for NCN 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 9 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 9 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

    Annual return made up to Aug 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 193,100
    SH01

    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 Aug 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 193,100
    SH01

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Aug 18, 2012 with full list of shareholders

    7 pagesAR01

    Certificate of change of name

    Company name changed world class learning 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

    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

    Annual return made up to Aug 18, 2011 with full list of shareholders

    5 pagesAR01

    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

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

    1 pagesAA

    Annual return made up to Aug 18, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of a director

    1 pagesTM01

    Secretary's details changed for Dr Ivan Joseph Bolton on Aug 18, 2010

    1 pagesCH03

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Who are the officers of NCN 9 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
    165369240001
    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
    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
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    CHAPMAN, Richard Jonathan Edward
    Fir Trees Elloughton Dale
    Elloughton
    HU15 1QB Brough
    North Humberside
    Director
    Fir Trees Elloughton Dale
    Elloughton
    HU15 1QB Brough
    North Humberside
    British14871980001
    CHERRY, Anthony Peter
    285 Hull Road
    Woodmansey
    HU17 0RR Beverley
    North Humberside
    Director
    285 Hull Road
    Woodmansey
    HU17 0RR Beverley
    North Humberside
    British27289350001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    FORGHAM, John Anthony
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    Director
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    British33338170001
    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
    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
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001
    WOOD, Nicholas
    27 Asher Street
    Felling
    NE10 0AY Gateshead
    Tyne & Wear
    Director
    27 Asher Street
    Felling
    NE10 0AY Gateshead
    Tyne & Wear
    British15885680001
    WOOD, Stephen
    The Willows Oldmixon Road Hutton
    BS24 9QB Weston Super Mare
    Avon
    Director
    The Willows Oldmixon Road Hutton
    BS24 9QB Weston Super Mare
    Avon
    British33636730001

    Does NCN 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 03, 1990Registration of a charge
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Apr 03, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1988Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1982Registration of a charge
    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
    • Tyne and Wear County Council
    Transactions
    • Oct 05, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1981Registration of a charge

    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