NUMERICA GROUP LIMITED
Overview
Company Name | NUMERICA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04263913 |
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 NUMERICA GROUP LIMITED?
- (7415) /
Where is NUMERICA GROUP LIMITED located?
Registered Office Address | 66 Wigmore Street London W1U 2SB |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUMERICA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
NUMERICA GROUP PLC | Aug 20, 2001 | Aug 20, 2001 |
NUMERICA OPERATIONS PLC | Aug 02, 2001 | Aug 02, 2001 |
What are the latest accounts for NUMERICA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2009 |
What are the latest filings for NUMERICA GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Withdraw the company strike off application | 2 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2009 | 1 pages | AA | ||
Director's details changed for Trevor Applin on Nov 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Trevor Applin on Nov 01, 2009 | 1 pages | CH03 | ||
Director's details changed for Paul Kerr Ashton on Nov 01, 2009 | 2 pages | CH01 | ||
Director's details changed for Paul Francis Jackson on Nov 01, 2009 | 2 pages | CH01 | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Apr 30, 2008 | 12 pages | AA | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Apr 30, 2007 | 12 pages | AA | ||
Group of companies' accounts made up to Sep 30, 2005 | 22 pages | AA | ||
Full accounts made up to Apr 30, 2006 | 13 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 225 | ||
legacy | 16 pages | 363a | ||
legacy | 1 pages | 225 | ||
legacy | 6 pages | 363a | ||
legacy | 1 pages | 190 | ||
legacy | 1 pages | 353 | ||
legacy | 1 pages | 287 |
Who are the officers of NUMERICA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLIN, Trevor | Secretary | 66 Wigmore Street London W1U 2SB | British | Chartered Accountant | 14851750001 | |||||
APPLIN, Trevor | Director | 66 Wigmore Street London W1U 2SB | England | British | Chartered Accountant | 14851750001 | ||||
ASHTON, Paul Kerr | Director | 66 Wigmore Street London W1U 2SB | British | Chartered Accountant | 18481800008 | |||||
JACKSON, Paul Francis | Director | 66 Wigmore Street London W1U 2SB | England | British | Chartered Accountant | 34594460001 | ||||
DEELEY, James Richard | Secretary | Sussex Cottage 49 The Mount KT22 9EG Fetcham Surrey | British | 81474420002 | ||||||
SARIN, Tony Deepak | Secretary | Flat 1 The Galleries 9 Abbey Road NW8 9AQ London | British | Company Director | 115493610001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLMAN, Adrian Maxwell | Director | 34 Prebend Gardens Chiswick W4 1TW London | British | Company Director | 98987220001 | |||||
DEELEY, James Richard | Director | Sussex Cottage 49 The Mount KT22 9EG Fetcham Surrey | United Kingdom | British | Company Director | 81474420002 | ||||
JENKINS, Peter Lewis | Director | 50 Beaconsfield Road TW1 3HU Twickenham Middlesex | England | British | Company Director | 68706630001 | ||||
MCCANN, Christopher Conor | Director | Sydney House 10 Lonsdale Square N1 1EN London | United Kingdom | British | Investment Banker | 63996830001 | ||||
POTTER, David Roger William | Director | 6 Norland Square W11 4PX London | United Kingdom | British | Director | 17680200002 | ||||
SARIN, Tony Deepak | Director | Flat 1 The Galleries 9 Abbey Road NW8 9AQ London | England | British | Company Director | 115493610001 | ||||
SPENCER, John Strathmore | Director | Scairbhin Reen IRISH Union Hall County Cork Ireland | British | Director | 69179790001 | |||||
SYNETT, Jacob Julian | Director | The Old Stables Pinnacle Place, Green Lane HA7 3AA Stanmore Middlesex | United Kingdom | British | Accountant | 78716770002 | ||||
WOOLF, Derrick Stephen | Director | 66 Wigmore Street W1U 2HQ London | British | Accountant | 71948310001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does NUMERICA GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jun 01, 2004 Delivered On Jun 18, 2004 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Mar 06, 2002 Delivered On Mar 20, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Business premium account a/c no. 30212970. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2001 Delivered On Jan 08, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
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
| ||||
Deed of charge over credit balances | Created On Oct 30, 2001 Delivered On Nov 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee facility and counter indemnity referred to thereon (each as amended, varied, supplemented or novated from time to time) and granted on or about the date of the bank's charge | |
Short particulars Business premium account: account number: 90050849. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
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