TRIBAL NC LIMITED
Overview
| Company Name | TRIBAL NC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03442665 |
| 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 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 Address | No |
What were the previous names of TRIBAL NC LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWCHURCH LIMITED | Oct 04, 2000 | Oct 04, 2000 |
| AGORA HEALTHCARE SERVICES LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for TRIBAL NC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TRIBAL NC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRIBAL NC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Jan 28, 2016
| 4 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Registered office address changed from * 87-91 Newman Street London W1T 3EY* on Mar 09, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Termination of appointment of Lorraine Davis as a secretary | 1 pages | TM02 | ||||||||||||||
Certificate of change of name Company name changed newchurch LIMITED\certificate issued on 24/05/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Dr Keith Martin Evans as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of TRIBAL NC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREACH, Stephen Derrick | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 174695940001 | |||||
| GARNER, Robert Charles | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 53391420003 | |||||
| ANDO, Daniella | Secretary | 30 Concord Court Winery Lane KT1 3GF Kingston Upon Thames Surrey | British | 51693570001 | ||||||
| COLLINS, Richard Hawke | Secretary | Newman Street W1T 3EY London 87-91 | British | 136546790001 | ||||||
| DAVIS, Lorraine Anne | Secretary | Newman Street W1T 3EY London 87-91 | 150939960001 | |||||||
| GAMBER, Mark Francis | Secretary | Erskine Cottage Garden Close Givons Grove KT22 8LU Leatherhead 10 Surrey | British | 51105690002 | ||||||
| HARMES, David Orlando Spencer | Secretary | 10 Lime Walk SL6 6QB Maidenhead Berkshire | British | 60400060001 | ||||||
| HERCUS, Ivan Lindsay | Secretary | 6 Beaumont Crescent W14 9LX London | British | 116757120001 | ||||||
| MANNING, Kingsley Guy | Secretary | 6 Gatcombe Road Tufnell Park N19 4PT London | British | 15931310001 | ||||||
| MANNING, Kingsley Guy | Secretary | 6 Gatcombe Road Tufnell Park N19 4PT London | British | 15931310001 | ||||||
| WARNER, Evelyn Patricia | Secretary | Robin Hill Drive GU15 1EG Camberley 23 Surrey United Kingdom | British | 129486480001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CONAGHAN, John Edward, Mr. | Director | 11 Danegeld Place PE9 2AF Stamford Lincolnshire | United Kingdom | British | 97327390002 | |||||
| DEWEY, Kevin | Director | Oak Tree Cottage 18 Meadway KT10 9HF Esher Surrey | British | 6631200001 | ||||||
| EVANS, Keith Martin, Dr | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | United Kingdom | British | 159812510001 | |||||
| FIELD, Andrew | Director | Newman Street W1T 3EY London 87-91 | England | British | 61471170001 | |||||
| GAMBER, Mark Francis | Director | Erskine Cottage Garden Close Givons Grove KT22 8LU Leatherhead 10 Surrey | British | 51105690002 | ||||||
| GODBER, Stephen Alison | Director | 41-51 Brighton Road RH1 6YS Redhill Surrey | United Kingdom | British | 105071600001 | |||||
| HARMES, David Orlando Spencer | Director | 10 Lime Walk SL6 6QB Maidenhead Berkshire | England | British | 60400060001 | |||||
| HINE, Duncan, Dr | Director | Glenrue 6 Butt Lane Close LE10 1LF Hinckley Leicestershire | British | 13396990001 | ||||||
| KANTER, Ralph Thomas Ludwig | Director | Garden Flat 17 Upper Park Road NW3 2UN London | United Kingdom | British | 124153720001 | |||||
| KEY, Simon Robert | Director | 4 Old Street SP4 8JT Salisbury Wiltshire | England | British | 41514390002 | |||||
| KHAN, Junaid | Director | 33 The Ridings KT11 2PU Cobham Surrey | British | 98917630001 | ||||||
| LAMBERT, Susan | Director | 20 Pinel Close Virginia Park GU25 4SP Virginia Water Surrey | British | 113974450001 | ||||||
| LAWTON, Simon Marcus | Director | Newman Street W1T 3EY London 87-91 | England | British | 68807890004 | |||||
| MANNING, Kingsley Guy | Director | 22a Jacobs Well Mews W1U 3DR London | United Kingdom | British | 15931310003 | |||||
| MARTIN, Nicholas Rupert Zelenka | Director | 123 Mallinson Road SW11 1BH London | British | 23175310002 | ||||||
| MARTIN, Peter John | Director | Newman Street W1T 3EY London 87-91 | England | British | 176044430001 | |||||
| SALLIS, David | Director | 42 Sheen Park TW9 1UW Richmond Surrey | United Kingdom | Uk | 44780590002 | |||||
| SETCHELL, Brenda Carol | Director | Newman Street W1T 3EY London 87-91 | United Kingdom | British | 90477860001 | |||||
| STONE, Lisa Jane | Director | The Grange Sandhill Lane, Crawley Down RH10 4LB Crawley West Sussex | United Kingdom | British | 69455810002 | |||||
| TOLLEY, Robyn William | Director | The Old Barn Blithbury WS15 3JG Rugeley Staffordshire | British | 95294050001 | ||||||
| TRICKEY, Philip John | Director | Ludshott House Seymour Road Headley Down GU35 8JX Bordon Hampshire | England | British | 72857220001 | |||||
| WILLIAMS, Richard John | Director | 257 Sheen Lane SW14 8RN London | British | 64882280001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does TRIBAL NC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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