NCN 6 LIMITED

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

    Company NameNCN 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486461
    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 NCN 6 LIMITED?

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

    Where is NCN 6 LIMITED located?

    Registered Office Address
    2 Gregory Street
    SK14 4TH Hyde
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NCN 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTTINGHAM GROUP LIMITEDApr 08, 1998Apr 08, 1998
    NOTTCOR 59 LIMITEDDec 29, 1997Dec 29, 1997

    What are the latest accounts for NCN 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2013

    What is the status of the latest annual return for NCN 6 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NCN 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA

    Certificate of change of name

    Company name changed nottingham group LIMITED\certificate issued on 03/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2012

    Change company name resolution on Jul 13, 2012

    RES15
    change-of-nameAug 03, 2012

    Change of name by resolution

    NM01

    Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 27/06/2012
    RES13

    Annual return made up to Dec 29, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 01, 2011

    1 pagesAA

    Appointment of Mark Ashcroft as a secretary

    2 pagesAP03

    Termination of appointment of Ivan Bolton as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit & supplement agreement 08/02/2011
    RES13

    Annual return made up to Dec 29, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom* on Jan 20, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Apr 02, 2010

    1 pagesAA

    Appointment of Mr Timothy John Kowalski as a director

    2 pagesAP01

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Appointment of Dr Ivan Joseph Bolton as a director

    2 pagesAP01

    Termination of appointment of Keith Chapman as a director

    1 pagesTM01

    Registered office address changed from * Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ* on Jul 13, 2010

    1 pagesAD01

    Who are the officers of NCN 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368960001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish15967010001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Secretary
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    British78151560001
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Secretary
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    British58359470002
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    United KingdomBritish14333000007
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    British62842870002
    CHAPMAN, Keith
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    United KingdomBritish143093130001
    CHAPMAN, Keith
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    Director
    Burley House
    Bradford Road
    LS29 7DZ Burley In Wharfedale
    West Yorkshire
    United KingdomBritish143093130001
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    FRENCH, Richard Stephen
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    Director
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    British34457710002
    GATFORD, Kerry Louise
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    Director
    18 Rectory Road
    West Bridgford
    NG2 6BG Nottingham
    British58359470002
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    EnglandBritish68474940001
    ISHERWOOD, Philip John
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish151529750001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish14695610001
    STOYEL, Rodney
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    Director
    Hambro House
    Treville Street Roehampton
    SW15 4JX London
    British81630780001

    Does NCN 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)

    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