NCN 8 LIMITED
Overview
| Company Name | NCN 8 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03019437 |
| 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 NCN 8 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NCN 8 LIMITED located?
| Registered Office Address | 2 Gregory Street SK14 4TH Hyde Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCN 8 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILIP HARRIS LIMITED | Dec 09, 1998 | Dec 09, 1998 |
| BALLPARK FIGURE 2 LIMITED | Feb 08, 1995 | Feb 08, 1995 |
What are the latest accounts for NCN 8 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2013 |
What is the status of the latest annual return for NCN 8 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NCN 8 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||||||
Termination of appointment of Ivan Bolton as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||||||
Certificate of change of name Company name changed philip harris LIMITED\certificate issued on 08/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mark Ashcroft as a secretary | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 1 pages | AA | ||||||||||||||
Termination of appointment of Ivan Bolton as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom* on Jan 21, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Timothy Kowalski as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Apr 02, 2010 | 1 pages | AA | ||||||||||||||
Appointment of Mr Timothy John Kowalski as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Hinton as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Ivan Joseph Bolton as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Chapman as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of NCN 8 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165369040001 | |||||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 15967010001 | |||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| DIGHTON, Simon Gerald | Secretary | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | British | 78151560001 | ||||||
| PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| RICHARDSON, Joanna | Secretary | Flat 1 Otley House 36 High Street OX20 1TG Woodstock Oxfordshire England | British | 39344770001 | ||||||
| TAYLOR, Frank Brownrigg | Secretary | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | British | 57228790001 | ||||||
| WEST, Elizabeth Jane | Secretary | 59 Wilsdon Way OX5 1TY Kidlington Oxfordshire | British | 44089620001 | ||||||
| ANELAY, Jonathan Charles Harwood | Director | Grey Gables 60 Linkside Avenue OX2 8JB Oxford Oxfordshire | England | British | 1577070001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | United Kingdom | British | 143093130001 | |||||
| CHAPMAN, Keith | Director | Burley House Bradford Road LS29 7DZ Burley In Wharfedale West Yorkshire | United Kingdom | British | 143093130001 | |||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | 68474940001 | |||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KOWALSKI, Timothy John | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | 153335190001 | |||||
| NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | 14695610001 | |||||
| NEWTON, Iain David | Director | Sykes Farm Higher Commons Lane Osbaldeston BB2 7LS Blackburn Lancashire | British | 24995120001 | ||||||
| STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | 81630780001 |
Does NCN 8 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Jul 24, 2009 Delivered On Aug 04, 2009 | Outstanding | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 10, 2000 Delivered On Apr 18, 2000 | Satisfied | 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 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
| ||||
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