NC2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNC2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03691893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NC2 LIMITED?

    • (2911) /
    • (3161) /

    Where is NC2 LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NC2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE ENERGY SERVICES (UK) LIMITEDApr 07, 2000Apr 07, 2000
    KVAERNER GAS TURBINE LIMITEDDec 02, 1999Dec 02, 1999
    STORMLANE LIMITEDJan 05, 1999Jan 05, 1999

    What are the latest accounts for NC2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NC2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Oct 12, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2010

    LRESSP

    Memorandum and Articles of Association

    14 pagesMA

    Statement of capital following an allotment of shares on Jul 29, 2010

    • Capital: GBP 1,863,318.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed ge energy services (uk) LIMITED\certificate issued on 10/08/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Diarmaid Mulholland as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jan 05, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alyson Margaret Clark on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Daryl Everett on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Diarmaid Patrick Mulholland on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Hilary Anne Wake on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of A G Secretarial Limited as a secretary

    1 pagesTM02

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    3 pagesAP04

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Who are the officers of NC2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    PACKARD, Christopher John
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    Secretary
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    British35532090001
    WESTON, Philip Richard
    8 Sharon Road
    W4 4PD London
    Secretary
    8 Sharon Road
    W4 4PD London
    British81224690001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CARTLEDGE, Andrew
    30 Trailside Road
    MA 02493 Weston
    United States
    Director
    30 Trailside Road
    MA 02493 Weston
    United States
    British70072110003
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHRISTIE, Roderick Angus
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    Director
    14 Oakfield Road
    SL8 5QN Bourne End
    Buckinghamshire
    British82543780001
    COYLE, Feilim Malachy
    24 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    24 Saint Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Irish70072140002
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    British62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Irish103125610001
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    Norwegian50130950001
    FORGET, Didier Maurice
    19a Route De Delle
    Sevanans
    90400
    France
    Director
    19a Route De Delle
    Sevanans
    90400
    France
    French69877530001
    KEENAN, John Joseph
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    Director
    5 Gresham Road
    CM14 4HN Brentwood
    Essex
    British106985300001
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrish116288460001
    PACKARD, Christopher John
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    Director
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    ScotlandBritish35532090001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    TON, Gwaine William
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    Director
    Beech Hill Lodge
    Ridgemead Road, Englefield Green
    TW20 0YD Egham
    Surrey
    American93302530001
    WESTON, Philip Richard
    8 Sharon Road
    W4 4PD London
    Director
    8 Sharon Road
    W4 4PD London
    United KingdomBritish81224690001

    Does NC2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 24, 2010Commencement of winding up
    Nov 18, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds

    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