NOEL HOLDINGS LIMITED
Overview
| Company Name | NOEL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02515228 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOEL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NOEL HOLDINGS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1057 LIMITED | Jun 25, 1990 | Jun 25, 1990 |
What are the latest accounts for NOEL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for NOEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2018 | 6 pages | LIQ03 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Mccormick (Uk) Limited Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on Dec 22, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdrawal of a person with significant control statement on Sep 06, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Mccormick (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Malcolm Stuart Swift as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Laird Everett Creighton as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Jinks as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Noble as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Noble as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Raymond Smith as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Smith as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Charles Noble as a secretary on Oct 01, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Charles Noble as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of NOEL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, Laird Everett | Director | Canada Square E14 5GL London 15 | England | American | 222075660001 | |||||
| JINKS, Christopher | Director | Canada Square E14 5GL London 15 | England | English | 161032050003 | |||||
| BURLEY, Nicholas James | Secretary | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | British | 89448590001 | ||||||
| HANNA, Roisin | Secretary | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland | British | 44105690001 | ||||||
| MANN, Christopher John | Secretary | 12 Fryth Mead AL3 4TN St Albans Hertfordshire | British | 59971900001 | ||||||
| MOORE, Stephen Jeffrey | Secretary | 41 Bicester Road HP18 9BP Long Crendon Buckinghamshire | Canadian | 71665970001 | ||||||
| MORRISROE, James Martin, Dr | Secretary | Tellicherry 15 Foxdell Way Chalfont St. Peter SL9 0PL Gerrards Cross Buckinghamshire | British | 62702000002 | ||||||
| NOBLE, Charles | Secretary | Haddenham Business Park, Pegasus Way Haddenham HP17 8LB Aylesbury C/O Mccormick (Uk) Limited Buckinghamshire | 192205090001 | |||||||
| SAVAGE, Cameron David Freere | Secretary | Wayside Bledlow Road Saunderton HP27 9NG Princes Risborough Buckinghamshire | British | 45096570001 | ||||||
| SMITH, Michael | Secretary | Haddenham Business Park, Pegasus Way Haddenham HP17 8LB Aylesbury C/O Mccormick (Uk) Limited Buckinghamshire United Kingdom | 168636340001 | |||||||
| STEELE, Darren Anthony | Secretary | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | Australian | 125578160002 | ||||||
| STETZ, Gordon Mckenzie | Secretary | 2 Belvedere Close HP6 6BA Amersham Buckinghamshire | American | 104851130001 | ||||||
| ALLEN, Eamon Joseph | Director | Grenagh Avoca Avenue Blackrock County Dublin Ireland | Irish | 33780080001 | ||||||
| BEAL, Neville Herbert | Director | 67 Cumnor Hill OX2 9HX Oxford Oxfordshire | England | British | 51813500002 | |||||
| BURLEY, Nicholas James | Director | 16 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | England | British | 89448590001 | |||||
| HANDLEY, Harold John | Director | 28 Rivermead Court Bisham Road SL7 1SJ Marlow Buckinghamshire | British | 39829900001 | ||||||
| KEEFE, Robert John Frederick | Director | Glendale House Manor Road Penn HP10 8JA High Wycombe Bucks | United Kingdom | British | 22579040002 | |||||
| KURZIUS, Lawrence Erik | Director | 1312 First Street New Orleans Louisiana 70130 Usa | United States | American | 118683830001 | |||||
| MANIFOLD, Albert Jude | Director | Spynans House Kiltegan County Wicklow Ireland | Ireland | Irish | 264302310001 | |||||
| MCGUIRE, Vivian Francis | Director | 12 Knocknacree Park Dalkey County Dublin Ireland | Irish | 30974070001 | ||||||
| MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | 46924240002 | ||||||
| NOBLE, Charles | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LB Aylesbury C/O Mccormick (Uk) Limited Buckinghamshire | United Kingdom | British | 191978360001 | |||||
| SMITH, Michael Raymond | Director | Haddenham Business Park, Pegasus Way Haddenham HP17 8LB Aylesbury C/O Mccormick (Uk) Limited Buckinghamshire United Kingdom | England | American | 168609300002 | |||||
| STEELE, Darren Anthony | Director | London Road HP4 2ND Berkhamsted 28 Hertfordshire United Kingdom | United Kingdom | Australian | 125578160003 | |||||
| STETZ, Gordon Mckenzie | Director | 2 Belvedere Close HP6 6BA Amersham Buckinghamshire | American | 104851130001 | ||||||
| SWIFT, Malcolm Stuart | Director | Church Road Cookham SL6 9PR Maidenhead Heronslea House Berkshire England | England | British | 135538440002 | |||||
| SYKES, Alastair John | Director | Parkside Stonor RG9 6HB Henley On Thames Oxfordshire | England | British | 1391460002 | |||||
| TUCKER, Nicholas Harold | Director | Moor Cottage Hangingstone Road Ben Rhydding LS29 8RS Ilkley West Yorkshire | English | 44707400001 | ||||||
| WILLIAMS, Iwan | Director | 6 Prince Consort Drive SL5 8AW Ascot | United Kingdom | British | 83689890001 |
Who are the persons with significant control of NOEL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mccormick (Uk) Limited | Apr 06, 2016 | 10 Lochside Place Edinburgh Park EH12 9DF Edinburgh Leven House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NOEL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does NOEL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge on credit balance | Created On Apr 30, 1991 Delivered On May 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and specific charge all moneys at 30-4-91 or at any time thereafter standing to the credit of the account of noel holdings LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee & debenture | Created On Apr 30, 1991 Delivered On May 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this charge and the various documents as defined therein | |
Short particulars (See doc M700C for full details). 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
| ||||
Transactions
| ||||
Does NOEL HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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