NCL (SECURITIES) LIMITED

NCL (SECURITIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNCL (SECURITIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186101
    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 NCL (SECURITIES) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is NCL (SECURITIES) LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NCL (SECURITIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WETHERBELL LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for NCL (SECURITIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for NCL (SECURITIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Christopher Woodhouse on Jun 14, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gavin Raymond White on Jun 14, 2022

    1 pagesCH03

    Director's details changed for Miss Nicola Claire Mitford-Slade on Jun 14, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Martin Baddeley on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on Jun 14, 2022

    1 pagesAD01

    Statement of capital on May 27, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Distribution declared 26/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Deborah Ann Saunders as a secretary on Sep 01, 2021

    1 pagesTM02

    Appointment of Mr Gavin Raymond White as a secretary on Sep 01, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Termination of appointment of David Martin Cobb as a director on May 25, 2021

    1 pagesTM01

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    17 pagesAA

    Termination of appointment of Kevin Peter Stopps as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Mr Christopher Woodhouse as a director on Oct 22, 2020

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Appointment of Nicola Claire Mitford-Slade as a director on Oct 22, 2020

    2 pagesAP01

    Appointment of Mr Andrew Martin Baddeley as a director on Oct 22, 2020

    2 pagesAP01

    Who are the officers of NCL (SECURITIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Gavin Raymond
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    287111220001
    BADDELEY, Andrew Martin
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishDirector82469460001
    MITFORD-SLADE, Nicola Claire
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    United KingdomBritishLlp Member276051890001
    WOODHOUSE, Christopher
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Director
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    EnglandBritishChief Executive Officer276089260002
    HAWKINS, Brian Ernest
    14 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    Secretary
    14 Holly Hill Drive
    SM7 2BD Banstead
    Surrey
    British22231300001
    PREDDY, Alice Cresten
    36 Old Hill
    Green Street Green
    BR6 6BN Orpington
    Kent
    Secretary
    36 Old Hill
    Green Street Green
    BR6 6BN Orpington
    Kent
    British54156260002
    ROSE, Martin John
    25 Moorgate
    London
    EC2R 6AY
    Secretary
    25 Moorgate
    London
    EC2R 6AY
    British147513910001
    SAUNDERS, Deborah Ann
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British151958820001
    VALLANCE, Richard Frederick
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Westering
    Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British29591310002
    ALEXANDER, Gordon Ralph Douglas
    The Old Rectory
    South Lopham
    IP22 2HL Diss
    Norfolk
    Director
    The Old Rectory
    South Lopham
    IP22 2HL Diss
    Norfolk
    BritishCompany Director50787070001
    BOADLE, Jeremy Tristan
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    United KingdomBritishChartered Accountant80749880019
    BOURNE, Richard
    Green Ridges Churt Road
    GU26 6HY Hindhead
    Surrey
    Director
    Green Ridges Churt Road
    GU26 6HY Hindhead
    Surrey
    BritishCompany Director32098610001
    BOYLE, Eric James
    Rothwelldene Claygate
    Marden
    TN12 9PD Tonbridge
    Kent
    Director
    Rothwelldene Claygate
    Marden
    TN12 9PD Tonbridge
    Kent
    BritishCompany Director31257760001
    BUCHAN, Iain Francis Wauchope
    144 Bronsart Road
    SW6 6AB London
    Director
    144 Bronsart Road
    SW6 6AB London
    BritishCompany Director14270540001
    BUCHANAN - JARDINE, Charles James
    27 Queens Gate
    Place Mews
    SW7 5BG London
    Director
    27 Queens Gate
    Place Mews
    SW7 5BG London
    BritishCompany Director21417130002
    CAMERON, William
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    Director
    356 Lytton Blvd
    M5N 1R8 Toronto
    Ontario
    Canada
    CanadianExecutive66700550001
    CANNON BROOKES, Markham
    6a Pembroke Gardens
    W8 6HS London
    Director
    6a Pembroke Gardens
    W8 6HS London
    EnglandBritishCompany Director2534870001
    CHETWODE, Philip, Lord
    The Mill House
    Chilton Foliat
    Hungerford
    Berkshire
    Director
    The Mill House
    Chilton Foliat
    Hungerford
    Berkshire
    BritishCompany Director31753980001
    COBB, David Martin
    36 Ovington Street
    SW3 2JB London
    Director
    36 Ovington Street
    SW3 2JB London
    United KingdomBritishCompany Director30720280001
    COBHAM, The Right Honourable The Viscount, Honourable
    28 Abbey Gardens
    NW8 9AT London
    Director
    28 Abbey Gardens
    NW8 9AT London
    BritishCompany Director2463180003
    COOMBS, Clive Hugh Jamieson
    1257 Lakeshore Road East
    L6J 1LS Oakville
    Ontario
    Canada
    Director
    1257 Lakeshore Road East
    L6J 1LS Oakville
    Ontario
    Canada
    CanadianExecutive56589120001
    DIGNUM, Susan Michelle
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    Director
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    United KingdomBritishChartered Accountant38560880003
    DIGNUM, Susan Michelle
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    Director
    Gable End Woodvill Road
    KT22 7BP Leatherhead
    Surrey
    United KingdomBritishChartered Accountant38560880003
    EDDLESTON, Roger Thomas
    42 Burdon Lane
    Cheam
    SM2 7PT Sutton
    Surrey
    Director
    42 Burdon Lane
    Cheam
    SM2 7PT Sutton
    Surrey
    United KingdomBritishCompany Director1906420001
    FELTON, Keith David
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    Highclere
    Oak Way
    RH2 7ES Reigate
    Surrey
    United KingdomBritishFinance Director33991890004
    FISHER, Anthony Bruce
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    Director
    Wootton Grange
    Sandy Lane, Boars Hill
    OX1 5HN Oxford
    Oxfordshire
    United KingdomBritishCompany Director23217790004
    FISHER, Anthony Bruce
    Appleton Manor
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    Director
    Appleton Manor
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    BritishCompany Director23217790003
    FRANK, Carel Felix
    5 St Peters Villas
    Hammersmith
    W6 9BQ London
    Director
    5 St Peters Villas
    Hammersmith
    W6 9BQ London
    BritishCompany Director38580530001
    FULLERTON BATTEN, William Andrew
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    Director
    Church Lane
    CR6 9PG Chelsham
    Little Commons
    Surrey
    BritishCompany Director16958790002
    GODWIN, David Ross
    Moorgate
    EC2R 6AY London
    25
    Uk
    Director
    Moorgate
    EC2R 6AY London
    25
    Uk
    EnglandBritishAccountant182342420001
    GOLDRING, Charles Warren
    41 Montressor Drive
    M2P 1Y9 North York
    Ontario
    Canada
    Director
    41 Montressor Drive
    M2P 1Y9 North York
    Ontario
    Canada
    CanadianDirector56589070001
    HELLMAN, Anthony Graham
    12 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    Director
    12 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    BritishCompany Director50787130001
    HODGES, Roy
    Newnham Grounds
    NN11 3EP Daventry
    Northamptonshire
    Director
    Newnham Grounds
    NN11 3EP Daventry
    Northamptonshire
    BritishCompany Director2684600001
    HOTSON, Grant Thomas
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    ScotlandBritishGroup Finance Director288782860001
    HUNTER, David Haig
    39 Dovehouse Street
    SW3 6JY London
    Director
    39 Dovehouse Street
    SW3 6JY London
    United KingdomBritishCompany Director29433770002

    Who are the persons with significant control of NCL (SECURITIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate
    EC2R 6AY London
    25
    England
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04533948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NCL (SECURITIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 25, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee a lease dated 24 august 1992
    Short particulars
    £155,000 held in a deposit account at barclays bank PLC.
    Persons Entitled
    • Allens & Parkers Pty Limited
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Nov 28, 1995Statement 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