NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
Overview
Company Name | NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04261386 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
JADE SOLUTIONS GROUP LIMITED | Jul 01, 2004 | Jul 01, 2004 |
J2 PLC | Jan 31, 2003 | Jan 31, 2003 |
J2 LIMITED | Apr 18, 2002 | Apr 18, 2002 |
BROOMCO (2647) LIMITED | Jul 30, 2001 | Jul 30, 2001 |
What are the latest accounts for NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Mr Richard James Gilliard as a director on Dec 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Brackley as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Thomson as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Thomson as a secretary on Dec 21, 2021 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Who are the officers of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLIARD, Richard James | Director | Whitwood Lane WF10 5QD Castleford Whitwood Lodge England | England | British | Director | 64886600004 | ||||
BRACKLEY, Mark | Secretary | Easby 159 Norley Road Cuddington CW8 2TB Northwich Cheshire | British | 15616530002 | ||||||
COLE, Jeremy Benjamin | Secretary | 1 Abbots Barn Vale Royal Courtyard Whitegate CW8 2BA Northwich Cheshire | British | 96851990001 | ||||||
MITZI, Susan Lesley | Secretary | 28 Hurst Meadow Broad Lane OL16 4QP Rochdale Lancashire | British | Financial Controller | 104459250001 | |||||
SAMPSON, Anthony Brian | Secretary | 3 Blueberry Road Bowdon WA14 3LS Altrincham Cheshire | British | Finance Director | 69523380001 | |||||
THELWALL JONES, Simon | Secretary | The Hayloft Mulsford Lane Sarn SY14 7LW Malpas Cheshire | British | Director | 111111870001 | |||||
THOMSON, Peter Charles | Secretary | Whitwood Lane WF10 5QD Castleford Whitwood Lodge England | British | Director | 116404140001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BOYD, Moray | Director | 3 Oldstead Grove Ferncrest BL3 4XW Bolton Lancashire | British | Director | 60002190001 | |||||
BRACKLEY, Mark | Director | Whitwood Lane WF10 5QD Castleford Whitwood Lodge England | United Kingdom | British | Director | 15616530006 | ||||
NELSON, Alexander | Director | 21 Kilbrennan Road Linwood PA3 3RG Paisley | British | Director | 82900840003 | |||||
SAMPSON, Anthony Brian | Director | 3 Blueberry Road Bowdon WA14 3LS Altrincham Cheshire | United Kingdom | British | Finance Director | 69523380001 | ||||
SHARRATT, David | Director | 1 Lark Hill Mickleover Country Park Mickleover DE3 0US Derby Derbyshire | British | Director | 111112250001 | |||||
THELWALL JONES, Simon | Director | The Hayloft Mulsford Lane Sarn SY14 7LW Malpas Cheshire | United Kingdom | British | Director | 111111870001 | ||||
THOMSON, Peter Charles | Director | Whitwood Lane WF10 5QD Castleford Whitwood Lodge England | Wales | British | Director | 116404140001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Northern Technology Investments Limited | Jun 30, 2016 | Woodlands Park Ashton Road WA12 0HF Newton-Le-Willows Laurel House Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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