NCA GROUP LIMITED

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

    Company NameNCA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02968799
    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 NCA GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is NCA GROUP LIMITED located?

    Registered Office Address
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of NCA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 790 LIMITEDSep 16, 1994Sep 16, 1994

    What are the latest accounts for NCA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NCA GROUP 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

    1 pagesDS01

    Termination of appointment of Michael Buxton as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020

    1 pagesTM02

    Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Virtue of section 28 of the act is treated as a provision and article 4 hereby revoked and deleted 29/01/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 29, 2020

    • Capital: GBP 55,158.47
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jan 30, 2020

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 30/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Sep 16, 2017 with updates

    4 pagesCS01

    Change of details for Manheim Auctions Limited as a person with significant control on Sep 26, 2016

    2 pagesPSC05

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1,158.47
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of NCA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORNIN, Darren Paul
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritish245586800001
    BUXTON, Michael
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Secretary
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    British50504580006
    ISHERWOOD, Keith Anthony
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    Secretary
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    British70969090001
    THOMPSON, John Alan
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    Secretary
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    British55302400001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    BAILEY, John Ernest
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritish58618220006
    BUXTON, Michael
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Director
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    EnglandBritish50504580006
    CLEMENT, John
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    Director
    Tuddenham Hall
    Tuddenham
    IP6 9DD Ipswich
    Suffolk
    EnglandBritish9122690001
    ISHERWOOD, Keith Anthony
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    Director
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    British70969090001
    JOY, Andrew Neville
    Marelands
    GU10 5JB Bentley
    Hampshire
    Director
    Marelands
    GU10 5JB Bentley
    Hampshire
    EnglandBritish44663290001
    LEADER, Lawrence Ronald
    1 Willoughby Avenue
    West Mersea
    CO5 8AU Colchester
    Essex
    Director
    1 Willoughby Avenue
    West Mersea
    CO5 8AU Colchester
    Essex
    British58379860001
    LEADER, Ronald Leonard
    Old Lodge The Folley
    Layer De La Haye
    CO2 0JA Colchester
    Essex
    Director
    Old Lodge The Folley
    Layer De La Haye
    CO2 0JA Colchester
    Essex
    British58168160001
    LINIADO, Ralph Martin
    6205 Peach Tree
    Dunwoody Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    Director
    6205 Peach Tree
    Dunwoody Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    American48805500002
    THOMPSON, John Alan
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    Director
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    British55302400001
    TIMMIS, Andrew William John
    7 Cherry Blossom Close
    IP8 3 Ipswich
    Suffolk
    Director
    7 Cherry Blossom Close
    IP8 3 Ipswich
    Suffolk
    British50050520001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Who are the persons with significant control of NCA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Apr 06, 2016
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number448761
    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 NCA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facilities agreement (as defined) and all the company's other obligations under the deed
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Dec 22, 1998Statement 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