TRIBAL NC LIMITED

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

    Company NameTRIBAL NC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03442665
    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 TRIBAL NC LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRIBAL NC LIMITED located?

    Registered Office Address
    Kings Orchard Queen Street
    St. Philips
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIBAL NC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCHURCH LIMITEDOct 04, 2000Oct 04, 2000
    AGORA HEALTHCARE SERVICES LIMITEDOct 01, 1997Oct 01, 1997

    What are the latest accounts for TRIBAL NC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TRIBAL NC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIBAL NC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 28, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium & other reserves reduced 18/12/2015
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 17,415,052.29212
    SH01

    Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014

    2 pagesCH01

    Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on Aug 04, 2014

    1 pagesAD01

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

    4 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 17,415,052.29212
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Registered office address changed from * 87-91 Newman Street London W1T 3EY* on Mar 09, 2012

    1 pagesAD01

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

    12 pagesAA

    Termination of appointment of Lorraine Davis as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed newchurch LIMITED\certificate issued on 24/05/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2011

    Change company name resolution on May 20, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Dr Keith Martin Evans as a director

    2 pagesAP01

    Who are the officers of TRIBAL NC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREACH, Stephen Derrick
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish174695940001
    GARNER, Robert Charles
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritish53391420003
    ANDO, Daniella
    30 Concord Court
    Winery Lane
    KT1 3GF Kingston Upon Thames
    Surrey
    Secretary
    30 Concord Court
    Winery Lane
    KT1 3GF Kingston Upon Thames
    Surrey
    British51693570001
    COLLINS, Richard Hawke
    Newman Street
    W1T 3EY London
    87-91
    Secretary
    Newman Street
    W1T 3EY London
    87-91
    British136546790001
    DAVIS, Lorraine Anne
    Newman Street
    W1T 3EY London
    87-91
    Secretary
    Newman Street
    W1T 3EY London
    87-91
    150939960001
    GAMBER, Mark Francis
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    Secretary
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    British51105690002
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    British60400060001
    HERCUS, Ivan Lindsay
    6 Beaumont Crescent
    W14 9LX London
    Secretary
    6 Beaumont Crescent
    W14 9LX London
    British116757120001
    MANNING, Kingsley Guy
    6 Gatcombe Road
    Tufnell Park
    N19 4PT London
    Secretary
    6 Gatcombe Road
    Tufnell Park
    N19 4PT London
    British15931310001
    MANNING, Kingsley Guy
    6 Gatcombe Road
    Tufnell Park
    N19 4PT London
    Secretary
    6 Gatcombe Road
    Tufnell Park
    N19 4PT London
    British15931310001
    WARNER, Evelyn Patricia
    Robin Hill Drive
    GU15 1EG Camberley
    23
    Surrey
    United Kingdom
    Secretary
    Robin Hill Drive
    GU15 1EG Camberley
    23
    Surrey
    United Kingdom
    British129486480001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CONAGHAN, John Edward, Mr.
    11 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    Director
    11 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    United KingdomBritish97327390002
    DEWEY, Kevin
    Oak Tree Cottage 18 Meadway
    KT10 9HF Esher
    Surrey
    Director
    Oak Tree Cottage 18 Meadway
    KT10 9HF Esher
    Surrey
    British6631200001
    EVANS, Keith Martin, Dr
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    United KingdomBritish159812510001
    FIELD, Andrew
    Newman Street
    W1T 3EY London
    87-91
    Director
    Newman Street
    W1T 3EY London
    87-91
    EnglandBritish61471170001
    GAMBER, Mark Francis
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    Director
    Erskine Cottage
    Garden Close Givons Grove
    KT22 8LU Leatherhead
    10
    Surrey
    British51105690002
    GODBER, Stephen Alison
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    Director
    41-51 Brighton Road
    RH1 6YS Redhill
    Surrey
    United KingdomBritish105071600001
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Director
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    EnglandBritish60400060001
    HINE, Duncan, Dr
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    Director
    Glenrue 6 Butt Lane Close
    LE10 1LF Hinckley
    Leicestershire
    British13396990001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritish124153720001
    KEY, Simon Robert
    4 Old Street
    SP4 8JT Salisbury
    Wiltshire
    Director
    4 Old Street
    SP4 8JT Salisbury
    Wiltshire
    EnglandBritish41514390002
    KHAN, Junaid
    33 The Ridings
    KT11 2PU Cobham
    Surrey
    Director
    33 The Ridings
    KT11 2PU Cobham
    Surrey
    British98917630001
    LAMBERT, Susan
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    Director
    20 Pinel Close
    Virginia Park
    GU25 4SP Virginia Water
    Surrey
    British113974450001
    LAWTON, Simon Marcus
    Newman Street
    W1T 3EY London
    87-91
    Director
    Newman Street
    W1T 3EY London
    87-91
    EnglandBritish68807890004
    MANNING, Kingsley Guy
    22a Jacobs Well Mews
    W1U 3DR London
    Director
    22a Jacobs Well Mews
    W1U 3DR London
    United KingdomBritish15931310003
    MARTIN, Nicholas Rupert Zelenka
    123 Mallinson Road
    SW11 1BH London
    Director
    123 Mallinson Road
    SW11 1BH London
    British23175310002
    MARTIN, Peter John
    Newman Street
    W1T 3EY London
    87-91
    Director
    Newman Street
    W1T 3EY London
    87-91
    EnglandBritish176044430001
    SALLIS, David
    42 Sheen Park
    TW9 1UW Richmond
    Surrey
    Director
    42 Sheen Park
    TW9 1UW Richmond
    Surrey
    United KingdomUk44780590002
    SETCHELL, Brenda Carol
    Newman Street
    W1T 3EY London
    87-91
    Director
    Newman Street
    W1T 3EY London
    87-91
    United KingdomBritish90477860001
    STONE, Lisa Jane
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    Director
    The Grange
    Sandhill Lane, Crawley Down
    RH10 4LB Crawley
    West Sussex
    United KingdomBritish69455810002
    TOLLEY, Robyn William
    The Old Barn
    Blithbury
    WS15 3JG Rugeley
    Staffordshire
    Director
    The Old Barn
    Blithbury
    WS15 3JG Rugeley
    Staffordshire
    British95294050001
    TRICKEY, Philip John
    Ludshott House Seymour Road
    Headley Down
    GU35 8JX Bordon
    Hampshire
    Director
    Ludshott House Seymour Road
    Headley Down
    GU35 8JX Bordon
    Hampshire
    EnglandBritish72857220001
    WILLIAMS, Richard John
    257 Sheen Lane
    SW14 8RN London
    Director
    257 Sheen Lane
    SW14 8RN London
    British64882280001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does TRIBAL NC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Sep 05, 2007
    Delivered On Sep 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest bearing sterling deposit account.
    Persons Entitled
    • Laminglade Limited and Laminpark Limited
    Transactions
    • Sep 11, 2007Registration of a charge (395)
    All assets debenture
    Created On Sep 17, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Jan 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hg Investment Managers Limited as Security Trustee for the Beneficiaries
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 13, 2002
    Delivered On Dec 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Rowan Nominees Limited
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 2002
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All other goodwill in the UK and elsewhere worldwide and the unregistered trade marks and trade names,the core software and the architecture software. 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
    • Rowan Nominees Limited as Security Trustee for the Beneficiaries
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 04, 2001
    Delivered On May 19, 2001
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company to any of the beneficiaries under or pursuant to the terms of any of the finance documents and/or in connection with the financial accommodation from time to time granted
    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
    • Rowan Nominees Limited as Security Trustee for the Beneficiaries
    Transactions
    • May 19, 2001Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Sep 13, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re agora healthcare services limited barclays high interest business account number 30648299. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2000Registration of a charge (395)
    • Aug 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 2000
    Delivered On Sep 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the financial accommodation under the terms of this debenture
    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
    • Rowan Nominees Limited as Security Trustee for the Beneficiaries
    Transactions
    • Sep 14, 2000Registration of a charge (395)
    • Jan 30, 2007Statement 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