NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED

NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED

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

    Company NameNORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04261386
    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 NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED located?

    Registered Office Address
    Whitwood Lodge
    Whitwood Lane
    WF10 5QD Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JADE SOLUTIONS GROUP LIMITEDJul 01, 2004Jul 01, 2004
    J2 PLCJan 31, 2003Jan 31, 2003
    J2 LIMITEDApr 18, 2002Apr 18, 2002
    BROOMCO (2647) LIMITEDJul 30, 2001Jul 30, 2001

    What are the latest accounts for NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for NORTHERN TECHNOLOGY INVESTMENTS 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 30, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Richard James Gilliard as a director on Dec 21, 2021

    2 pagesAP01

    Termination of appointment of Mark Brackley as a director on Dec 21, 2021

    1 pagesTM01

    Termination of appointment of Peter Charles Thomson as a director on Dec 21, 2021

    1 pagesTM01

    Termination of appointment of Peter Charles Thomson as a secretary on Dec 21, 2021

    1 pagesTM02

    Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF England to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on Dec 29, 2021

    1 pagesAD01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Laurel House Woodlands Park Ashton Road Newton Le Willows WA12 0HF to Beech House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on May 15, 2018

    1 pagesAD01

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Who are the officers of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIARD, Richard James
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    Director
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    EnglandBritishDirector64886600004
    BRACKLEY, Mark
    Easby 159 Norley Road
    Cuddington
    CW8 2TB Northwich
    Cheshire
    Secretary
    Easby 159 Norley Road
    Cuddington
    CW8 2TB Northwich
    Cheshire
    British15616530002
    COLE, Jeremy Benjamin
    1 Abbots Barn
    Vale Royal Courtyard Whitegate
    CW8 2BA Northwich
    Cheshire
    Secretary
    1 Abbots Barn
    Vale Royal Courtyard Whitegate
    CW8 2BA Northwich
    Cheshire
    British96851990001
    MITZI, Susan Lesley
    28 Hurst Meadow
    Broad Lane
    OL16 4QP Rochdale
    Lancashire
    Secretary
    28 Hurst Meadow
    Broad Lane
    OL16 4QP Rochdale
    Lancashire
    BritishFinancial Controller104459250001
    SAMPSON, Anthony Brian
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    Secretary
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    BritishFinance Director69523380001
    THELWALL JONES, Simon
    The Hayloft
    Mulsford Lane Sarn
    SY14 7LW Malpas
    Cheshire
    Secretary
    The Hayloft
    Mulsford Lane Sarn
    SY14 7LW Malpas
    Cheshire
    BritishDirector111111870001
    THOMSON, Peter Charles
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    Secretary
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    BritishDirector116404140001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BOYD, Moray
    3 Oldstead Grove
    Ferncrest
    BL3 4XW Bolton
    Lancashire
    Director
    3 Oldstead Grove
    Ferncrest
    BL3 4XW Bolton
    Lancashire
    BritishDirector60002190001
    BRACKLEY, Mark
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    Director
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    United KingdomBritishDirector15616530006
    NELSON, Alexander
    21 Kilbrennan Road
    Linwood
    PA3 3RG Paisley
    Director
    21 Kilbrennan Road
    Linwood
    PA3 3RG Paisley
    BritishDirector82900840003
    SAMPSON, Anthony Brian
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    Director
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    United KingdomBritishFinance Director69523380001
    SHARRATT, David
    1 Lark Hill
    Mickleover Country Park Mickleover
    DE3 0US Derby
    Derbyshire
    Director
    1 Lark Hill
    Mickleover Country Park Mickleover
    DE3 0US Derby
    Derbyshire
    BritishDirector111112250001
    THELWALL JONES, Simon
    The Hayloft
    Mulsford Lane Sarn
    SY14 7LW Malpas
    Cheshire
    Director
    The Hayloft
    Mulsford Lane Sarn
    SY14 7LW Malpas
    Cheshire
    United KingdomBritishDirector111111870001
    THOMSON, Peter Charles
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    Director
    Whitwood Lane
    WF10 5QD Castleford
    Whitwood Lodge
    England
    WalesBritishDirector116404140001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Technology Investments Limited
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Laurel House
    Merseyside
    England
    Jun 30, 2016
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Laurel House
    Merseyside
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies Register
    Registration Number5322715
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 22, 2008
    Delivered On Jan 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Merseyside Special Investment Venture Fund No.3 a Limited Partnership Acting by Its General Partner Afm Merseyside Ventures Limited
    Transactions
    • Jan 10, 2009Registration of a charge (395)
    • Jul 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 12, 2006
    Delivered On Jul 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Merseyside Special Investment Mezzanine Fund No.2
    Transactions
    • Jul 14, 2006Registration of a charge (395)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of third legal mortgage all f/h and l/h interest in any properties by way of third fixed charge all future f/h and l/h property all estates an interests belonging in or over land or the proceeds of sale of land and all licences now or hereafter held by the company the goodwill and its uncalled capital all receivables by way of third floating charge all the company's undertaking and all its property and assets wherever situated present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Mark Brackley
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Jul 31, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Merseyside Special Investment Venture Fund No. 3
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Jul 31, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Mar 21, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Capital Commercial Finance Limited
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Apr 02, 2005Statement 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