NDNA REGIONAL CENTRES LIMITED

NDNA REGIONAL CENTRES LIMITED

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

    Company NameNDNA REGIONAL CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04534962
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NDNA REGIONAL CENTRES LIMITED?

    • (9305) /

    Where is NDNA REGIONAL CENTRES LIMITED located?

    Registered Office Address
    ARMSTRONG WATSON
    Central House 47 St Pauls Street
    LS1 2TE Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of NDNA REGIONAL CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTDEGREE LIMITEDSep 13, 2002Sep 13, 2002

    What are the latest accounts for NDNA REGIONAL CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What are the latest filings for NDNA REGIONAL CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Sep 29, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 29, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2010

    5 pages4.68

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 30, 2009

    LRESEX

    legacy

    1 pages287

    Total exemption full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    1 pages403b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    3 pages363a

    legacy

    1 pages403a

    Who are the officers of NDNA REGIONAL CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TANUKU, Purnima Murthy
    17 Bradyll Court
    Brockhall Village Old Langho
    BB6 8AS Blackburn
    Lancashire
    Secretary
    17 Bradyll Court
    Brockhall Village Old Langho
    BB6 8AS Blackburn
    Lancashire
    British57282270001
    CARR, Sarah
    The Homestead
    Ballam Road
    FY8 4NL Lytham
    Lancashire
    Director
    The Homestead
    Ballam Road
    FY8 4NL Lytham
    Lancashire
    United KingdomBritish87270620001
    MURPHY, Lynne Rosemary
    26 Mountjoy Road
    HD1 5PZ Huddersfield
    West Yorkshire
    Secretary
    26 Mountjoy Road
    HD1 5PZ Huddersfield
    West Yorkshire
    British71399540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHURCHLEY, Peter Knight
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    Director
    Rosevale House
    Woodside Lane
    SL4 2DW Windsor Forest
    Berkshire
    EnglandBritish77173520001
    MURPHY, Lynne Rosemary
    26 Mountjoy Road
    HD1 5PZ Huddersfield
    West Yorkshire
    Director
    26 Mountjoy Road
    HD1 5PZ Huddersfield
    West Yorkshire
    United KingdomBritish71399540001
    THOMPSON, Michael Anthony Norcott
    The Manor House
    Church Lane
    WD25 78B Aderhem
    Hertfordshire
    Director
    The Manor House
    Church Lane
    WD25 78B Aderhem
    Hertfordshire
    United KingdomBritish8598480003
    WALKER, Karen Evelyn
    81 School Lane
    WF15 8AW Hartshead
    West Yorkshire
    Director
    81 School Lane
    WF15 8AW Hartshead
    West Yorkshire
    United KingdomBritish53035820002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NDNA REGIONAL CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 2005
    Delivered On Oct 14, 2005
    Outstanding
    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
    The property being f/h land being land on the east side of rift house primary school, masefield road, hartelpool t/no CE171732; l/h land being land on the north east side of trent road, grantham t/no LL240153; l/h land being land and buildings at norwood green school, thorncliffe road, heston t/no AGL130993, for details of further properties charged please refer to form 395, first fixed equitable charge the insurances and all future easements and other rights. See the mortgage charge document for full details.
    Persons Entitled
    • The New Opportunities Fund
    Transactions
    • Oct 14, 2005Registration of a charge (395)
    • Nov 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Nov 19, 2004
    Delivered On Nov 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at hodge hill girls school bromford lane hodge hill birmingham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 20, 2004Registration of a charge (395)
    Legal mortgage
    Created On Nov 12, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on the ground floor and part of the first floor of library buildings, victoria square, widnes, halton. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 15, 2004
    Delivered On Jun 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land at norwood green school, heston,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 18, 2004Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 01, 2004
    Delivered On Apr 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings at trent road grantham lincolnshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over agreement for lease
    Created On Jan 21, 2004
    Delivered On Jan 23, 2004
    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
    With full title guarantee all of the rights title and interest in and to the agreement dated 5 september 2003 for the development of land and buildings at norwood green school, heston, hounslow and the proposed lease of such property. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 21, 2003
    Delivered On Nov 05, 2003
    Outstanding
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 05, 2003Registration of a charge (395)
    • Nov 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal mortgage
    Created On Aug 13, 2003
    Delivered On Aug 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at macefield road hartlepool (being the former rift house community site). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 17, 2003
    Delivered On Jul 29, 2003
    Outstanding
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 29, 2003Registration of a charge (395)
    • Nov 22, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 21, 2008Statement that part or whole of property from a floating charge has been released (403b)

    Does NDNA REGIONAL CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2009Commencement of winding up
    Apr 09, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds
    practitioner
    Armstrong Watson
    Central House
    LS1 2TE 47 St Paul'S Street
    Leeds

    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