NORTHCANE LIMITED

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

    Company NameNORTHCANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01854300
    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 NORTHCANE LIMITED?

    • (9999) /

    Where is NORTHCANE LIMITED located?

    Registered Office Address
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHCANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NORTHCANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Alan Brian Ridgeway on Jul 28, 2011

    2 pagesCH01

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Director's details changed for Alan Brian Ridgeway on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Paul Robert Latham on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Stuart Robert Douglas on Nov 03, 2009

    2 pagesCH01

    Secretary's details changed for Selina Holliday Emeny on Nov 03, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of NORTHCANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMENY, Selina Holliday
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Secretary
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    BritishSolicitor76404320002
    DOUGLAS, Stuart Robert
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Director
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    EnglandBritishCoo91330020002
    LATHAM, Paul Robert
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Director
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    EnglandBritishPresident Uk Music103647900001
    RIDGEWAY, Alan Brian
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    Director
    2nd Floor, Regent Arcade House
    19-25 Argyll Street
    W1F 7TS London
    United KingdomBritishChief Executive Officer124448730003
    MOXHAM, Stephen Miles
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    Secretary
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    British8285280001
    TYTEL, Howard J
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    Secretary
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    AmericanGeneral Counsel67047170001
    BENSON, Thomas Paul
    7 Whitman Court
    Huntington
    New York Ny 11743
    Usa
    Director
    7 Whitman Court
    Huntington
    New York Ny 11743
    Usa
    AmericanCfo67193680001
    FERREL, Michael George
    58 Eaglewood Road
    Longmeadow 01106
    FOREIGN Massachusetts Usa
    Director
    58 Eaglewood Road
    Longmeadow 01106
    FOREIGN Massachusetts Usa
    AmericanCeo66781240001
    GALBRAITH, Stuart Walter
    Bromley Lodge
    Bromley Wood, Abbots Bromley
    WS15 3AG Staffordshire
    Director
    Bromley Lodge
    Bromley Wood, Abbots Bromley
    WS15 3AG Staffordshire
    BritishConcert Promoter98307510001
    GLYDON, Patrick Richard
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    Director
    8 Mount Pleasant Road
    CB11 3EA Saffron Walden
    Essex
    EnglandBritishCfo110646220001
    JONES, Maurice Thomas
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    Director
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    BritishConcert Promoter29801900001
    LANE, David Ian
    Summerfield House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    Director
    Summerfield House
    Village Road
    UB9 5BE Denham Village
    Buckinghamshire
    United KingdomBritishTheatre Producer33920320006
    MAYS, Lester Lowry
    500 Alameda Circle
    San Antonio
    Texas Tx 78212
    U.S.A.
    Director
    500 Alameda Circle
    San Antonio
    Texas Tx 78212
    U.S.A.
    AmericanChairman Ceo58845400001
    MAYS, Mark Pitman
    120 Primrose Road
    San Antonio
    Texas Tx 78209
    United States Of America
    Director
    120 Primrose Road
    San Antonio
    Texas Tx 78209
    United States Of America
    UsaAmericanPresident Coo58845760001
    MAYS, Randall Thomas
    400 Geneseo Road
    San Antonio
    Texas Tx 78209
    United States Of America
    Director
    400 Geneseo Road
    San Antonio
    Texas Tx 78209
    United States Of America
    AmericanEvp And Cfo76402480001
    MOXHAM, Stephen Miles
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    Director
    16 Birmingham Road
    WS1 2NA Walsall
    West Midlands
    BritishAccountant8285280001
    PARRY, Roger George
    27 Edwardes Square
    W8 6HH London
    Director
    27 Edwardes Square
    W8 6HH London
    United KingdomBritishChief Executive41614380002
    PARSONS, Timothy Gordon
    Lea End House, Lea End Lane
    Hopwood, Alvechurch
    B48 7AY Birmingham
    5
    West Midlands
    England
    Director
    Lea End House, Lea End Lane
    Hopwood, Alvechurch
    B48 7AY Birmingham
    5
    West Midlands
    England
    EnglandBritishConcert Promoter132856870001
    TRAVIS, David Jonathan
    37 Grange Road
    Kings Heath
    B14 7RN Birmingham
    West Midlands
    Director
    37 Grange Road
    Kings Heath
    B14 7RN Birmingham
    West Midlands
    BritishPromoter43272260001
    TYTEL, Howard J
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    Director
    41 Beverley Road
    USA Great Neck
    New York Ny 11021
    Usa
    AmericanGeneral Counsel67047170001
    WILKIN, Miles
    Flat 102 North Gate
    Prince Albert Road
    NW8 7EJ London
    Director
    Flat 102 North Gate
    Prince Albert Road
    NW8 7EJ London
    AmericanCeo86887390002
    WINTON, Steven
    51b Buckland Crescent
    NW3 5DJ London
    Director
    51b Buckland Crescent
    NW3 5DJ London
    AmericanDeputy Chairman87075560002

    Does NORTHCANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 1997
    Delivered On Apr 15, 1997
    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
    • Apr 15, 1997Registration of a charge (395)
    • Nov 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 16, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 16TH august 1996
    Short particulars
    A deposit held by the chargees of £10,000 together with interest thereon.
    Persons Entitled
    • Ind Coope (Oxford & West) Limited
    • Allied Domecq Inns Limited
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Nov 28, 1984
    Delivered On Dec 04, 1984
    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 over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Jun 13, 1997Statement 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