NORTHCOURT GROUP LIMITED

NORTHCOURT GROUP LIMITED

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

    Company NameNORTHCOURT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03894890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORTHCOURT GROUP LIMITED?

    • Growing of pome fruits and stone fruits (01240) / Agriculture, Forestry and Fishing

    Where is NORTHCOURT GROUP LIMITED located?

    Registered Office Address
    Acorn House John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHCOURT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILELANE LIMITEDDec 15, 1999Dec 15, 1999

    What are the latest accounts for NORTHCOURT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NORTHCOURT GROUP 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

    3 pagesDS01

    Appointment of Mr Robert Ian Balicki as a director on Apr 18, 2012

    2 pagesAP01

    Termination of appointment of Jeremy Derek Linsell as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Lancelot Peter Morrish as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Anthony James Highwood as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Paul Mansfield as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Robert Andrew Hinge as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of David Figgis as a director on Apr 18, 2012

    1 pagesTM01

    Termination of appointment of Peter David Chandler as a director on Apr 18, 2012

    1 pagesTM01

    Annual return made up to Dec 15, 2011 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2011

    Statement of capital on Dec 19, 2011

    • Capital: GBP 28,795.8
    SH01

    Director's details changed for Jeremy Derek Linsell on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Mr Robert Andrew Hinge on Oct 01, 2011

    2 pagesCH01

    Director's details changed for Jeremy Derek Linsell on Sep 01, 2011

    2 pagesCH01

    Termination of appointment of Christopher Gilbert Hatton as a secretary on Aug 28, 2011

    1 pagesTM02

    Appointment of Robert John Martin Dean as a secretary on Sep 28, 2011

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    19 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Dec 15, 2009 with full list of shareholders

    47 pagesAR01

    Registered office address changed from Acorn House John Wilson Businesspark Harvey Drive Chestfield Whitstable Kent CT5 3QT on Jan 20, 2010

    1 pagesAD01

    Director's details changed for Mr Robert Andrew Hinge on Jan 13, 2010

    2 pagesCH01

    Termination of appointment of Ranald Maxted as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of NORTHCOURT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Robert John Martin
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    Secretary
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    163453430001
    BALICKI, Robert Ian
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    Director
    John Wilson Business Park
    Harvey Drive Chestfield
    CT5 3QT Whitstable
    Acorn House
    Kent
    EnglandBritishChief Executive Officer50476420001
    HATTON, Christopher Gilbert
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    Secretary
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    British4821680001
    HATTON, Christopher Gilbert
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    Secretary
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    BritishCompany Secretary4821680001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BALICKI, Robert Ian
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    Director
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    EnglandBritishFruit Grower50476420001
    CAMERON, John Deas
    Letch's Corner
    Maldon Road Hatfield Peverel
    CM3 2JP Chelmsford
    Essex
    Director
    Letch's Corner
    Maldon Road Hatfield Peverel
    CM3 2JP Chelmsford
    Essex
    United KingdomBritishManaging Director56823670001
    CHANDLER, Peter David
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    Director
    Hadaways
    Cop Street Ash
    CT3 2DL Canterbury
    Kent
    EnglandBritishFruit Grower8352140003
    DAY, Richard Michael
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    Director
    Great Cheveney House
    Goudhurst Road, Marden
    TN12 9LX Tonbridge
    Kent
    EnglandBritishDirector69604980001
    ENGLAND, Robert Michael Alexander
    74 Gracechurch Street
    IP14 6RQ Debenham
    Suffolk
    Director
    74 Gracechurch Street
    IP14 6RQ Debenham
    Suffolk
    BritishFarmer73515280001
    FIGGIS, David
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    Director
    Lavender Farm
    Hernhill
    ME13 9JH Faversham
    Kent
    United KingdomBritishFarmer78855440001
    GASKAIN, Charles Edward William
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    Director
    Rhode Court Oast
    Selling
    ME13 9PS Faversham
    Kent
    EnglandBritishFruit Grower4225010001
    HATTON, Christopher Gilbert
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    Director
    The White House Bockhanger Lane
    Kennington
    TN24 9BP Ashford
    Kent
    BritishCompany Secretary4821680001
    HIGHWOOD, Anthony James
    Sheerland Farm
    Pluckley
    TN27 0PN Ashford
    Kent
    Director
    Sheerland Farm
    Pluckley
    TN27 0PN Ashford
    Kent
    EnglandBritishFamrer38052980002
    HINCHLIFF, John Charles
    New House Farm Cottage
    New House Lane Thanington
    CT4 7BL Canterbury
    Kent
    Director
    New House Farm Cottage
    New House Lane Thanington
    CT4 7BL Canterbury
    Kent
    BritishGrower32176090001
    HINGE, Robert Andrew
    Barnacle
    Ham Green Upchurch
    ME9 7HH Sittingbourne
    Kent
    Director
    Barnacle
    Ham Green Upchurch
    ME9 7HH Sittingbourne
    Kent
    EnglandBritishFarmer96695490002
    LINSELL, Jeremy Derek
    Skeeter House
    Otley
    IP6 9PF Ipswich
    Suffolk
    Director
    Skeeter House
    Otley
    IP6 9PF Ipswich
    Suffolk
    EnglandBritishDirector45732780005
    MANSFIELD, Paul
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    Director
    Broad Oak Farms
    Sweechgate Broad Oak
    CT2 0QR Canterbury
    Kent
    United KingdomBritishFarmer84911340001
    MAXTED, Ranald Robert
    New House Old Hall Farm
    Kerdiston
    NR10 4RY Norwich
    Norfolk
    Director
    New House Old Hall Farm
    Kerdiston
    NR10 4RY Norwich
    Norfolk
    BritishFarmer83612330001
    MORRISH, Lancelot Peter
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    Director
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    United KingdomBritishFarmer67473850001
    POTTER, John
    20 Boroughbridge Road
    HG5 0NJ Knaresborough
    North Yorkshire
    Director
    20 Boroughbridge Road
    HG5 0NJ Knaresborough
    North Yorkshire
    EnglandBritishManaging Director62407100002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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