NCH CARS LIMITED
Overview
| Company Name | NCH CARS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02266299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NCH CARS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NCH CARS LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCH CARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CO-OP VEHICLE LEASING LIMITED | Nov 18, 1992 | Nov 18, 1992 |
| FORCELIFE LIMITED | Jun 10, 1988 | Jun 10, 1988 |
What are the latest accounts for NCH CARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for NCH CARS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCH CARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Humes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of NCH CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150156110001 | |||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 125492370001 | |||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 77326830003 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | 102840001 | |||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||
| PRESCOTT, William Alan | Director | Woodlea 11 Wellington Road Atherton M49 9HE Manchester | British | 8101580001 | ||||||
| WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 60114700002 | |||||
| CWS (NO 1) LIMITED | Director | New Century House Corporation Street M60 4ES Manchester | 36139970001 |
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