NCN 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNCN 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02520047
    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 NCN 4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NCN 4 LIMITED located?

    Registered Office Address
    2 Gregory Street
    SK14 4TH Hyde
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NCN 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERNICK AND SON LIMITEDJan 03, 1992Jan 03, 1992
    KERNICK HOLDINGS LIMITEDSep 10, 1990Sep 10, 1990
    FILBUK 221 LIMITEDJul 09, 1990Jul 09, 1990

    What are the latest accounts for NCN 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014

    2 pagesCH01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 325,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

    Annual return made up to Jul 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital following an allotment of shares on Jul 10, 2013

    SH01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Certificate of change of name

    Company name changed kernick and son LIMITED\certificate issued on 08/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2012

    Change company name resolution on Jun 27, 2012

    RES15
    change-of-nameAug 08, 2012

    Change of name by resolution

    NM01

    Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012

    2 pagesCH01

    Annual return made up to Jul 09, 2012 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 27/06/2012
    RES13

    Accounts for a dormant company made up to Apr 01, 2011

    1 pagesAA

    Appointment of Mark Ashcroft as a secretary

    2 pagesAP03

    Termination of appointment of Ivan Bolton as a secretary

    1 pagesTM02

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit & supplement agreement 08/02/2011
    RES13

    Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom* on Jan 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Apr 02, 2010

    1 pagesAA

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re finance arrangements, credit agreements and other co business 14/07/2010
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    8 pagesMG01

    Who are the officers of NCN 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368540001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish15967010001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    British78151560001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    SUMMERELL, William
    27 Wenvoe Terrace
    CF62 7ES Barry
    South Glamorgan
    Secretary
    27 Wenvoe Terrace
    CF62 7ES Barry
    South Glamorgan
    British13792520001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Secretary
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    British57228790001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    EVANS, David William Goodfellow
    4 Phillips Close
    Rhiwbina
    Cardiff
    S Glam
    Director
    4 Phillips Close
    Rhiwbina
    Cardiff
    S Glam
    British13966210001
    FORGHAM, John Anthony
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    Director
    15 Main Street
    Cranswick
    YO25 9QR Driffield
    North Humberside
    British33338170001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    EnglandBritish68474940001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    JONES, Howard Griffith
    26 Llwyn Y Bryn
    Bonllwyn
    SA18 2ES Ammanford
    Dyfed
    Director
    26 Llwyn Y Bryn
    Bonllwyn
    SA18 2ES Ammanford
    Dyfed
    British13825730001
    MACEY, David Charles
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    Director
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    EnglandBritish91745430001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish14695610001
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001
    SUMMERELL, William
    27 Wenvoe Terrace
    CF62 7ES Barry
    South Glamorgan
    Director
    27 Wenvoe Terrace
    CF62 7ES Barry
    South Glamorgan
    British13792520001

    Does NCN 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security agreement
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £213,071 inter-group loan agreement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    Deed of accession to the security agreement
    Created On Jul 16, 2010
    Delivered On Jul 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jan 04, 1993
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    £57,407.85
    Short particulars
    Propert on south side of pentwyn rd. Pentwyn industrial estate cardiff of approx.2 Acres.
    Persons Entitled
    • The County Council of South Glamorgan
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 04, 1993
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Propert on south side of pentwyn rd. Pentwyn cardiff S. glam. T/n wa 128378,with goodwill fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 07, 1993Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Oct 02, 1990
    Delivered On Oct 12, 1990
    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 all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1990Registration of a charge
    • Apr 14, 1993Statement 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