NECC TRAINING & ASSESSMENT CENTRE LIMITED
Overview
Company Name | NECC TRAINING & ASSESSMENT CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05776763 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NECC TRAINING & ASSESSMENT CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NECC TRAINING & ASSESSMENT CENTRE LIMITED located?
Registered Office Address | Stamford House Northenden Road M33 2DH Sale Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
CROSSCO (939) LIMITED | Apr 11, 2006 | Apr 11, 2006 |
What are the latest accounts for NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2020 |
What is the status of the latest confirmation statement for NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 02, 2021 |
What are the latest filings for NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2023 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Room 4 the Albion Activity Centre Albion Way Blyth Northumberland NE24 5BL United Kingdom to Stamford House Northenden Road Sale Cheshire M33 2DH on Mar 10, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 10 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Change of details for Ms Sharon Major as a person with significant control on Sep 19, 2017 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Room 4 the Albion Activity Centre Albion Way Blyth Northumberland NE24 5BW United Kingdom to Room 4 the Albion Activity Centre Albion Way Blyth Northumberland NE24 5BL on Nov 02, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Old Station House Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ to Room 4 the Albion Activity Centre Albion Way Blyth Northumberland NE24 5BW on Oct 30, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAJOR, Sharon | Secretary | Northenden Road M33 2DH Sale Stamford House Cheshire | British | Company Director | 113081040002 | |||||
MAJOR, Sharon | Director | Harrington Way Seaton Vale NE63 9JN Ashington 41 Northumberland England | United Kingdom | British | Company Director | 113081040004 | ||||
WELLS, Lynn | Director | 31 Till Grove Ellington Village NE61 5ER Morpeth Northumberland | England | British | Company Director | 113081180001 | ||||
PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of NECC TRAINING & ASSESSMENT CENTRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Sharon Major | Jun 30, 2016 | Northenden Road M33 2DH Sale Stamford House Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lynn Wells | Jun 30, 2016 | Northenden Road M33 2DH Sale Stamford House Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does NECC TRAINING & ASSESSMENT CENTRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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