NC2 LIMITED
Overview
| Company Name | NC2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03691893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NC2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE ENERGY SERVICES (UK) LIMITED | Apr 07, 2000 | Apr 07, 2000 |
| KVAERNER GAS TURBINE LIMITED | Dec 02, 1999 | Dec 02, 1999 |
| STORMLANE LIMITED | Jan 05, 1999 | Jan 05, 1999 |
What are the latest accounts for NC2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NC2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Oct 12, 2010 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed ge energy services (uk) LIMITED\certificate issued on 10/08/10 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Diarmaid Mulholland as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Annual return made up to Jan 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Alyson Margaret Clark on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Peter Daryl Everett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Diarmaid Patrick Mulholland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Hilary Anne Wake on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||||||
Who are the officers of NC2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| PACKARD, Christopher John | Secretary | Dolphin Lodge 2a East Montrose Street G84 7EP Helensburgh Dunbartonshire | British | 35532090001 | ||||||||||
| WESTON, Philip Richard | Secretary | 8 Sharon Road W4 4PD London | British | 81224690001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| CARTLEDGE, Andrew | Director | 30 Trailside Road MA 02493 Weston United States | British | 70072110003 | ||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CHRISTIE, Roderick Angus | Director | 14 Oakfield Road SL8 5QN Bourne End Buckinghamshire | British | 82543780001 | ||||||||||
| COYLE, Feilim Malachy | Director | 24 Saint Davids Drive TW20 0BA Englefield Green Surrey | Irish | 70072140002 | ||||||||||
| DANIELL, Paul Nigel | Director | 7 Lucerne Drive Stadhampton OX44 7QT Oxford Oxfordshire | British | 62463920001 | ||||||||||
| DIGBY, Mark Damien | Director | Calle Valle Del Roncal 71, Las Lomas 28660 Boadilla Del Monte Madrid Spain | Irish | 103125610001 | ||||||||||
| FINNE, Hans Petter | Director | 32 Gloucester Walk W8 4HY London | Norwegian | 50130950001 | ||||||||||
| FORGET, Didier Maurice | Director | 19a Route De Delle Sevanans 90400 France | French | 69877530001 | ||||||||||
| KEENAN, John Joseph | Director | 5 Gresham Road CM14 4HN Brentwood Essex | British | 106985300001 | ||||||||||
| MULHOLLAND, Diarmaid Patrick | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | Italy | Irish | 116288460001 | |||||||||
| PACKARD, Christopher John | Director | Dolphin Lodge 2a East Montrose Street G84 7EP Helensburgh Dunbartonshire | Scotland | British | 35532090001 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| TON, Gwaine William | Director | Beech Hill Lodge Ridgemead Road, Englefield Green TW20 0YD Egham Surrey | American | 93302530001 | ||||||||||
| WESTON, Philip Richard | Director | 8 Sharon Road W4 4PD London | United Kingdom | British | 81224690001 |
Does NC2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Members voluntary liquidation |
|
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