NORCROFT DYNAMICS LIMITED

NORCROFT DYNAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORCROFT DYNAMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01412224
    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 NORCROFT DYNAMICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORCROFT DYNAMICS LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORCROFT DYNAMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NORCROFT DYNAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ on Jul 01, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2013

    LRESSP

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2012

    Statement of capital on Dec 14, 2012

    • Capital: GBP 21,240
    SH01

    Termination of appointment of John Wesley Hardin as a director on Aug 15, 2012

    1 pagesTM01

    Termination of appointment of Kathryn Ethel Sena as a secretary on Aug 15, 2012

    1 pagesTM02

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jul 25, 2012Clarification Second filing TM01 for Leigh Mark Smith.

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Leigh Mark Smith as a director on Apr 30, 2012

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 25, 2012Clarification A second filing TM01 was registered on 25/07/2012.

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

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

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

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for John Wesley Hardin on Jan 01, 2010

    2 pagesCH01

    Director's details changed for John Wesley Hardin on Jan 01, 2010

    2 pagesCH01

    Annual return made up to Dec 14, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for John Wesley Hardin on Dec 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Leigh Mark Smith on Dec 01, 2009

    2 pagesCH01

    Termination of appointment of Pradeep Sharma as a director

    1 pagesTM01

    legacy

    1 pages288c

    Who are the officers of NORCROFT DYNAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Secretary
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    British135136470002
    COLEY, David Bruce
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    Director
    Lady Byron Lane
    Knowle
    B93 9AX Solihull
    65
    West Midlands
    England
    United KingdomBritish135136470002
    BARTLETT, Alan Frank
    Coach House
    Litfield Road Clifton
    BS1 3LL Bristol
    Secretary
    Coach House
    Litfield Road Clifton
    BS1 3LL Bristol
    British37894930001
    GEORGE, Robert David
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    Secretary
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    American133332220001
    GRANT, Braham
    24 Wolmer Gardens
    HA8 8PZ Edgware
    Middlesex
    Secretary
    24 Wolmer Gardens
    HA8 8PZ Edgware
    Middlesex
    British32032580001
    KENDRICK, Warwick Kenneth
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Secretary
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    British14448240001
    SENA, Kathryn Ethel
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Secretary
    24 Henredon Drive
    Phoenixville
    Pa 19460
    Usa
    Other98604200002
    WOODROW, Rowland Kevin Lindley
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    Secretary
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    British7925510003
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BARTLETT, Alan Frank
    The Coach House Litfield Road
    Clifton
    BS8 3LL Bristol
    Director
    The Coach House Litfield Road
    Clifton
    BS8 3LL Bristol
    British5731750001
    BERRY, Philip
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    Director
    Willow Lane Cottage
    Keysoe Row West Keysoe
    MK44 2JG Milton Keynes
    Buckinghamshire
    British34180360001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    DUNBAR, Douglas
    12 Higham Gardens
    TN10 4HZ Tonbridge
    Kent
    Director
    12 Higham Gardens
    TN10 4HZ Tonbridge
    Kent
    British966860002
    FILECCIA, Piero
    3 Faires Close
    Borrowash
    DE72 3XP Derby
    Derbyshire
    Director
    3 Faires Close
    Borrowash
    DE72 3XP Derby
    Derbyshire
    British53726430001
    GEORGE, Robert David
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    Director
    18619 North East 139th Street
    Woodinville
    Washington
    98072
    Usa
    United StatesAmerican133332220001
    GEORGES PICOT, Come Carl Herve
    6 Melrose Gardens
    W6 7RW London
    Director
    6 Melrose Gardens
    W6 7RW London
    French90283790001
    GRANT, Braham
    24 Wolmer Gardens
    HA8 8PZ Edgware
    Middlesex
    Director
    24 Wolmer Gardens
    HA8 8PZ Edgware
    Middlesex
    British32032580001
    HARDIN, John Wesley
    S. Warren Avenue
    PA 19355 Malvern
    625
    Pennsylvania
    Usa
    Director
    S. Warren Avenue
    PA 19355 Malvern
    625
    Pennsylvania
    Usa
    United StatesAmerican103939290002
    JENNER, Ronald Milward
    Manor Barn
    West Yatton
    Chippenham
    Wilts
    Director
    Manor Barn
    West Yatton
    Chippenham
    Wilts
    British10615690001
    KENDRICK, Warwick Kenneth
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    Director
    Woodside 4 Gibbet Hill Road
    CV4 7AJ Coventry
    West Midlands
    British14448240001
    KRING, Larry Albert
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    Director
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    American108012180001
    LAWRENCE, Andrew John
    St Ives 14 Shooters Hill
    Pangbourne
    RG8 7DU Reading
    Berkshire
    Director
    St Ives 14 Shooters Hill
    Pangbourne
    RG8 7DU Reading
    Berkshire
    British67813600001
    SHARMA, Pradeep Kumar
    58 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    Director
    58 Fitzjames Avenue
    CR0 5DD Croydon
    Surrey
    British80360020001
    SMITH, Leigh Mark
    4 Tudor Rose Cottages
    Priory Lane
    RG28 7QU Whitchurch
    Hampshire
    Director
    4 Tudor Rose Cottages
    Priory Lane
    RG28 7QU Whitchurch
    Hampshire
    EnglandBritish117622750001
    SMITH, Robert John
    Rose Rise
    Cadley Road Collingbourne Ducis
    SN8 3EB Marlborough
    Wilts
    Director
    Rose Rise
    Cadley Road Collingbourne Ducis
    SN8 3EB Marlborough
    Wilts
    British10546140001
    WOODROW, Rowland Kevin Lindley
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    Director
    7 Shannon Way
    Southend Road
    BR3 1WG Beckenham
    Kent
    British7925510003

    Does NORCROFT DYNAMICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 25, 1994
    Delivered On May 10, 1994
    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
    • Barclays Bank PLC
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Mar 11, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 22, 1990
    Delivered On Feb 27, 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
    • Feb 27, 1990Registration of a charge
    • Sep 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 05, 1988
    Delivered On Sep 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5, high street, pewesey in the county of wilts & buildings and fixtures there on. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 15, 1988Registration of a charge
    • Sep 23, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 11, 1980
    Delivered On Jul 31, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h property undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures fittings & fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jul 31, 1980Registration of a charge
    • Sep 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does NORCROFT DYNAMICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2013Commencement of winding up
    Dec 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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