NETWORK SPACE (NETWORKCENTRES) LIMITED

NETWORK SPACE (NETWORKCENTRES) LIMITED

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

    Company NameNETWORK SPACE (NETWORKCENTRES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03674369
    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 NETWORK SPACE (NETWORKCENTRES) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NETWORK SPACE (NETWORKCENTRES) LIMITED located?

    Registered Office Address
    Centrix House
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORK SPACE (NETWORKCENTRES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETWORK SPACE LIMITEDJan 15, 1999Jan 15, 1999
    EVER 1062 LIMITEDNov 26, 1998Nov 26, 1998

    What are the latest accounts for NETWORK SPACE (NETWORKCENTRES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for NETWORK SPACE (NETWORKCENTRES) 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

    1 pagesDS01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    11 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 036743690012 in full

    1 pagesMR04

    Satisfaction of charge 036743690013 in full

    1 pagesMR04

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    12 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Jun 30, 2020

    22 pagesAA

    Confirmation statement made on Nov 25, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    23 pagesAA

    Confirmation statement made on Nov 25, 2019 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2019

    • Capital: GBP 100
    3 pagesSH19

    Who are the officers of NETWORK SPACE (NETWORKCENTRES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Daniel Manus
    28 Crow Lane East
    WA12 9UY Newton Le Willows
    Centrix House
    Merseyside
    United Kingdom
    Director
    28 Crow Lane East
    WA12 9UY Newton Le Willows
    Centrix House
    Merseyside
    United Kingdom
    EnglandBritishGroup Finance Director86548410004
    AINSCOUGH, Richard James
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    United KingdomBritishNone105709570004
    MELLOR, Martin John
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    United KingdomBritishSurveyor154075510001
    DUCKETT, Philip
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    Secretary
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    BritishDirector/Secretary58318160004
    GASKELL, Robert Paul
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Secretary
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    British174507700001
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Secretary
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    BritishDirector62603060001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    AINSCOUGH, Peter
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    Director
    Chantry Dane
    South Downs Drive Hale
    WA14 3HS Altrincham
    Cheshire
    BritishCompany Director62952420001
    AINSCOUGH, William
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    United KingdomBritishCompany Director And Chairman18332250011
    AINSCOUGH, William
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    Director
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director18332250011
    CAVEN, Robin Graham
    Buckingham Palace Road
    SW1W 9SA London
    110
    Director
    Buckingham Palace Road
    SW1W 9SA London
    110
    United KingdomBritishFinance76216840002
    DOWNES, John Alfred
    Mere Grange
    Elton Head Road Leaside
    WA9 5GG St. Helens
    108
    Merseyside
    England
    Director
    Mere Grange
    Elton Head Road Leaside
    WA9 5GG St. Helens
    108
    Merseyside
    England
    United KingdomBritishSurveyor59635480003
    DUCKETT, Philip
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    Director
    15 Hambleton Close
    Longton
    PR4 5DQ Preston
    EnglandBritishDirector/Secretary58318160004
    GASKELL, Robert Paul
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    EnglandBritishAccountant177218830001
    GILL, James Harry
    5 The Vale
    Appley Bridge
    WN6 9HD Wigan
    Lancashire
    Director
    5 The Vale
    Appley Bridge
    WN6 9HD Wigan
    Lancashire
    EnglandBritishDirector35567150001
    HALL, Euan James Armstrong
    5 Crofton Close
    Appleton Thorn
    WA4 4TA Warrington
    Cheshire
    Director
    5 Crofton Close
    Appleton Thorn
    WA4 4TA Warrington
    Cheshire
    EnglandBritishChartered Surveyor64855670003
    HAY-PLUMB, Paula Maria
    Ventana
    Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Ventana
    Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritishDirector117674320002
    HOTHERSALL, Margaret Santina Mary
    Apartment 303 Beetham Plaza
    25 The Strand
    L2 0XW Liverpool
    Director
    Apartment 303 Beetham Plaza
    25 The Strand
    L2 0XW Liverpool
    BritishRegeneration And Development85115550001
    INNES, Peter Duncan
    March Cottage
    Comp Lane,
    ME19 5PP Offham
    Kent
    Director
    March Cottage
    Comp Lane,
    ME19 5PP Offham
    Kent
    United KingdomBritishSurveyor191461980001
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Director
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    United KingdomBritishDirector62603060001
    JOHNSTON, Timothy Kevin
    Hawkstone 23 Park Drive
    Crosby
    L23 6TN Liverpool
    Merseyside
    Director
    Hawkstone 23 Park Drive
    Crosby
    L23 6TN Liverpool
    Merseyside
    United KingdomBritishManagement Consultant68425690001
    JONES, Nicola
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    Director
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    Merseyside
    England
    EnglandBritishNone168341470001
    MORTIMER, Neil John
    2 Ewood Court Farm
    Midgley Road Mytholmroyd
    HX7 5QH Hebden Bridge
    West Yorkshire
    Director
    2 Ewood Court Farm
    Midgley Road Mytholmroyd
    HX7 5QH Hebden Bridge
    West Yorkshire
    UkBritishChartered Surveyor102077170002
    PARKER, Charles Lucian Henry
    124 Broad Road
    M33 2FU Sale
    Cheshire
    Director
    124 Broad Road
    M33 2FU Sale
    Cheshire
    BritishDirector112249890001
    ROGERS, Mark
    34 Pierremont Crescent
    DL3 9PB Darlington
    County Durham
    Director
    34 Pierremont Crescent
    DL3 9PB Darlington
    County Durham
    BritishSurveyor98134470001
    SKILKI, William
    2 Massey Hall Cottages
    WA4 3JH Warrington
    Cheshire
    Director
    2 Massey Hall Cottages
    WA4 3JH Warrington
    Cheshire
    BritishDirector126757570001
    WALKER, John Robert
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    Director
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    EnglandBritishFinance Administration Directo175674710001
    EVERDIRECTOR LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Director
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471930005

    Who are the persons with significant control of NETWORK SPACE (NETWORKCENTRES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    England
    Apr 06, 2016
    Crow Lane East
    WA12 9UY Newton-Le-Willows
    Centrix House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08030717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NETWORK SPACE (NETWORKCENTRES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 11, 2014
    Satisfied
    Brief description
    Zenith park networkcentre whaley road barnsley t/no SYK438222.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 11, 2014Registration of a charge (MR01)
    • Jul 24, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 26, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 16, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2014
    Delivered On Dec 11, 2014
    Satisfied
    Brief description
    Zenith park networkcentre whaley road barnsley t/no SYK438222.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 11, 2014Registration of a charge (MR01)
    • Jul 24, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 26, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 16, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 24, 2012
    Delivered On Apr 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H kirk sandall network centre doncaster road kirk sandall doncaster t/no SYK449142, l/h shireoaks networkcentre shireoaks triangle coach crescent worksop nottinghamshire t/no NT370987, f/h glover networkcentre glover industrial estate spire road washington t/no TY365254 for details of further property charged please refer to form MG01 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land on the south side of bishopdyke road, sherburn in elmet t/no NYK288345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a plots 4 and 5 (rawdon), marquis drive, moira, leicestershire t/no LT349860. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a plateau 3, millennium way, high carr business park, newcastle under lyme t/no SF437103. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a plot 7 millennium business park, enterprise way, mansfield t/no NT358272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a site a, lamplight way, agecroft commerce park, swinton, greater manchester t/no GM949788. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land on the north east side of barugh green road, barnsley t/no SYK438222. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a land and buildings on the north west side of warren road, featherstone t/no WYK742915. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 25, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a site no EP3812/6 viking industrial estae, jarrow t/no TY393109. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2003
    Delivered On Jun 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)

    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