NCA INVESTMENTS LIMITED

NCA INVESTMENTS LIMITED

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

    Company NameNCA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03084562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCA INVESTMENTS LIMITED?

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

    Where is NCA INVESTMENTS LIMITED located?

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

    What were the previous names of NCA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHSIREN LIMITEDJul 27, 1995Jul 27, 1995

    What are the latest accounts for NCA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NCA INVESTMENTS 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2012

    Statement of capital on Jul 30, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Buxton on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Mr John Ernest Bailey on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for Mr Michael Buxton on Oct 09, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    legacy

    1 pages288c
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    legacy

    1 pages288c
    Annotations
    DateAnnotation
    Jun 10, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006

    Who are the officers of NCA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUXTON, Michael
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    Secretary
    Central House
    Leeds Road
    LS26 0JE Rothwell
    Leeds
    British50504580006
    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
    ISHERWOOD, Keith Anthony
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    Secretary
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    British70969090001
    KEADY, Richard
    Lobs Cottage Cromwell Road
    KT4 7JR Worcester Park
    Surrey
    Secretary
    Lobs Cottage Cromwell Road
    KT4 7JR Worcester Park
    Surrey
    British42754410001
    THOMPSON, John Alan
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    Secretary
    59 The Common
    West Wratting
    CB1 5LR Cambridge
    British55302400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CORNER, Catherine Paula
    4 Ellena Court
    Conway Road
    N14 7BW London
    Director
    4 Ellena Court
    Conway Road
    N14 7BW London
    British46748960001
    ISHERWOOD, Keith Anthony
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    Director
    Nester
    Kingfisher Close, Hutton
    CM13 2NB Brentwood
    Essex
    British70969090001
    KEADY, Richard
    Lobs Cottage Cromwell Road
    KT4 7JR Worcester Park
    Surrey
    Director
    Lobs Cottage Cromwell Road
    KT4 7JR Worcester Park
    Surrey
    British42754410001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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