NCA GROUP LIMITED
Overview
| Company Name | NCA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02968799 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NCA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 790 LIMITED | Sep 16, 1994 | Sep 16, 1994 |
What are the latest accounts for NCA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NCA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Michael Buxton as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2020
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 30, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||||||
Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 16, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Manheim Auctions Limited as a person with significant control on Sep 26, 2016 | 2 pages | PSC05 | ||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Who are the officers of NCA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORNIN, Darren Paul | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 245586800001 | |||||
| BUXTON, Michael | Secretary | Central House Leeds Road LS26 0JE Rothwell Leeds | British | 50504580006 | ||||||
| ISHERWOOD, Keith Anthony | Secretary | Nester Kingfisher Close, Hutton CM13 2NB Brentwood Essex | British | 70969090001 | ||||||
| THOMPSON, John Alan | Secretary | 59 The Common West Wratting CB1 5LR Cambridge | British | 55302400001 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| BAILEY, John Ernest | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 58618220006 | |||||
| BUXTON, Michael | Director | Central House Leeds Road LS26 0JE Rothwell Leeds | England | British | 50504580006 | |||||
| CLEMENT, John | Director | Tuddenham Hall Tuddenham IP6 9DD Ipswich Suffolk | England | British | 9122690001 | |||||
| ISHERWOOD, Keith Anthony | Director | Nester Kingfisher Close, Hutton CM13 2NB Brentwood Essex | British | 70969090001 | ||||||
| JOY, Andrew Neville | Director | Marelands GU10 5JB Bentley Hampshire | England | British | 44663290001 | |||||
| LEADER, Lawrence Ronald | Director | 1 Willoughby Avenue West Mersea CO5 8AU Colchester Essex | British | 58379860001 | ||||||
| LEADER, Ronald Leonard | Director | Old Lodge The Folley Layer De La Haye CO2 0JA Colchester Essex | British | 58168160001 | ||||||
| LINIADO, Ralph Martin | Director | 6205 Peach Tree Dunwoody Road FOREIGN Atlanta Georgia 30328 Usa | American | 48805500002 | ||||||
| THOMPSON, John Alan | Director | 59 The Common West Wratting CB1 5LR Cambridge | British | 55302400001 | ||||||
| TIMMIS, Andrew William John | Director | 7 Cherry Blossom Close IP8 3 Ipswich Suffolk | British | 50050520001 | ||||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
| DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Who are the persons with significant control of NCA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manheim Limited | Apr 06, 2016 | Leeds Road Rothwell LS26 0JE Leeds Central House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NCA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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