THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED

THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED

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

    Company NameTHE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03785579
    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 THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED located?

    Registered Office Address
    c/o HODGSON & HODGSON GROUP LTD
    Unit 15 The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOISCO GROUP LIMITEDNov 29, 1999Nov 29, 1999
    NOTTCOR 107 LIMITEDJun 09, 1999Jun 09, 1999

    What are the latest accounts for THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mr Martin Charles Wood as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of John Roberts as a director on Jul 08, 2015

    1 pagesTM01

    Appointment of Mr Paul David Pickup as a director on Jul 08, 2015

    2 pagesAP01

    Termination of appointment of Glynne Balshaw Jones as a director on Jul 08, 2015

    1 pagesTM01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Registered office address changed from * Unit 13 the Crown Business Park Station Road, Old Dalby Melton Mowbray Leicestershire LE14 3NQ* on Sep 14, 2012

    1 pagesAD01

    Annual return made up to Jun 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    Director's details changed for John Roberts on Oct 05, 2009

    2 pagesCH01

    Who are the officers of THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKUP, Paul David
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    Secretary
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    British11661720003
    PICKUP, Paul David
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    Director
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    EnglandBritish11661720004
    WOOD, Martin Charles
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    Director
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    EnglandBritish199212890001
    BLOOD, Gregory Ian
    8 Easby Close
    LE11 4BZ Loughborough
    Leicestershire
    Secretary
    8 Easby Close
    LE11 4BZ Loughborough
    Leicestershire
    British51588360001
    GATFORD, Kerry Louise
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    Secretary
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    British58359470003
    HOBBS, Philip
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    Secretary
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    British25400000001
    BALSHAW JONES, Glynne
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    Director
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    United KingdomBritish52751310002
    BLOOD, Gregory Ian
    8 Easby Close
    LE11 4BZ Loughborough
    Leicestershire
    Director
    8 Easby Close
    LE11 4BZ Loughborough
    Leicestershire
    British51588360001
    BROWN, Julia Diane
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    Director
    2 Wheathill Grove
    Littleover
    DE23 7XW Derby
    British62842870002
    FRANKS, Alan John
    Willowdene
    High Common, North Lopham
    IP22 2HS Diss
    Norfolk
    Director
    Willowdene
    High Common, North Lopham
    IP22 2HS Diss
    Norfolk
    British33811370001
    GATFORD, Kerry Louise
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    Director
    44 Melton Gardens
    Edwalton
    NG12 4BJ Nottingham
    Nottinghamshire
    British58359470003
    HOBBS, Philip
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    Director
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    EnglandBritish25400000001
    PROFIT, John Anthony
    Manderville 222 Burton Road
    LE13 1DN Melton Mowbray
    Leicestershire
    Director
    Manderville 222 Burton Road
    LE13 1DN Melton Mowbray
    Leicestershire
    British16834850002
    ROBERTS, John
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    Director
    c/o Hodgson & Hodgson Group Ltd
    The Crown Business Park, Station Road
    Old Dalby
    LE14 3NQ Melton Mowbray
    Unit 15
    Leicestershire
    England
    United KingdomBritish32341560001

    Does THE NOISE CONTROL CENTRE (MELTON MOWBRAY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2010
    Delivered On Jul 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    Debenture
    Created On Aug 14, 2009
    Delivered On Aug 15, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Jul 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    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
    • Jul 04, 2000Registration of a charge (395)
    • Aug 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 12, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each chargor (as defined) to the chargee on any account whatsoever and incurred under any finance document (as defined)
    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
    • Gmac Commercial Credit Limited
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Aug 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Oct 15, 1999
    Delivered On Oct 30, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited and/or Any Receiver
    Transactions
    • Oct 30, 1999Registration of a charge (395)
    • Aug 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 15, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee under clause 4 of the acquisition agreement (as defined) or under the debenture
    Short particulars
    F/H property at 14 sceptre road crown business park old dalby melton mowbray t/no: LT308365 together with all buildings and fixtures (including trade fiuxtures) at any time thereon (including trade fixtures). 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
    • Headway PLC
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Aug 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 15, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • Aug 31, 2000Statement of satisfaction of a charge in full or part (403a)

    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