NETFORCE GROUP LIMITED

NETFORCE GROUP LIMITED

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

    Company NameNETFORCE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03134936
    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 NETFORCE GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NETFORCE GROUP LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NETFORCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETFORCE GROUP PUBLIC LIMITED COMPANYDec 06, 1995Dec 06, 1995

    What are the latest accounts for NETFORCE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NETFORCE 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 25, 2017 with updates

    4 pagesCS01

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017

    1 pagesTM02

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017

    2 pagesAP02

    Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017

    1 pagesTM01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017

    2 pagesAP04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    29 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Amended accounts for a dormant company made up to Mar 31, 2016

    8 pagesAAMD

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of Steven David Showell as a director on Jan 04, 2016

    1 pagesTM01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 60,000
    SH01

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

    7 pagesAA

    Appointment of Steven David Showell as a director on Mar 30, 2015

    2 pagesAP01

    Who are the officers of NETFORCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    MAY, Andrew George Fraser
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish204358750001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    FISHER, Derek John
    Fremnells
    Downham
    CM11 1JT Billericay
    Essex
    Secretary
    Fremnells
    Downham
    CM11 1JT Billericay
    Essex
    British25385290001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    KILBURN, Sandra Anne
    36 Thrift Wood
    Bicknacre
    CM3 4HT Chelmsford
    Essex
    Secretary
    36 Thrift Wood
    Bicknacre
    CM3 4HT Chelmsford
    Essex
    British57239470001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152558850001
    RAYNER, Timothy Michael
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    Secretary
    42 Gravel Lane
    SK9 6LQ Wilmslow
    Cheshire
    British51794370001
    REDMAN, Gerald Frederick
    Herm Little Baddow Road
    Danbury
    Essex
    Secretary
    Herm Little Baddow Road
    Danbury
    Essex
    British53349430001
    RIGLER, Christopher Anthony
    Poleighs
    North Hill
    CM3 4BS Little Baddow
    Essex
    Secretary
    Poleighs
    North Hill
    CM3 4BS Little Baddow
    Essex
    English80679760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    BARBER, Simon John
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    Director
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    British113410690001
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DEERING, Jeremy Robert John
    58 Elm Grove
    Didsbury
    M20 6PN Manchester
    Director
    58 Elm Grove
    Didsbury
    M20 6PN Manchester
    British56662820003
    DICKEL, Howard Cameron
    Ibbotroyd Barn
    Walker Lane
    HA7 8SJ Hebden Bridge
    West Yorkshire
    Director
    Ibbotroyd Barn
    Walker Lane
    HA7 8SJ Hebden Bridge
    West Yorkshire
    EnglandBritish95274700001
    FISHER, Derek John
    Fremnells
    Downham
    CM11 1JT Billericay
    Essex
    Director
    Fremnells
    Downham
    CM11 1JT Billericay
    Essex
    EnglandBritish25385290001
    FISHER, Fraser St John
    16 Fuller Close
    Bethnal Green
    E2 6DX London
    Director
    16 Fuller Close
    Bethnal Green
    E2 6DX London
    British72704710001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MADELEY, Robert William
    Weston House 33 Main Road
    Weston
    CW2 5LF Crewe
    Cheshire
    Director
    Weston House 33 Main Road
    Weston
    CW2 5LF Crewe
    Cheshire
    EnglandBritish72088700001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    POEL, William
    The Widford Old Rectory
    London Road
    CM2 8TE Chelmsford
    Essex
    Director
    The Widford Old Rectory
    London Road
    CM2 8TE Chelmsford
    Essex
    British5049670001
    REDMAN, Gerald Frederick
    Herm 26 Little Baddow Road
    CM3 4NT Chelmsford
    Essex
    Director
    Herm 26 Little Baddow Road
    CM3 4NT Chelmsford
    Essex
    British89386360001
    RIGLER, Christopher Anthony
    Poleighs
    North Hill
    CM3 4BS Little Baddow
    Essex
    Director
    Poleighs
    North Hill
    CM3 4BS Little Baddow
    Essex
    EnglandEnglish80679760001
    SHOWELL, Steven David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish288289680002
    WHITE, Christopher George
    Radar House Willingale Road
    Fyfield
    CM5 0SD Ongar
    Essex
    Director
    Radar House Willingale Road
    Fyfield
    CM5 0SD Ongar
    Essex
    British33985490001
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4171876
    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 NETFORCE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 30, 1999
    Delivered On Aug 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1999Registration of a charge (395)
    • Feb 04, 2006Statement 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