NCP MANCO LIMITED: Filings

  • Overview

    Company NameNCP MANCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08043801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NCP MANCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 28 Ropemaker Street London EC2Y 9HD England to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on Feb 13, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Aug 03, 2017

    2 pagesPSC05

    Confirmation statement made on Apr 24, 2018 with updates

    6 pagesCS01

    Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Aug 03, 2017

    2 pagesPSC02

    Second filing for the appointment of Gordon Ian Winston Parsons as a director

    6 pagesRP04AP01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Appointment of Mr Gordon Ian Winston Parsons as a director on Aug 03, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 27, 2017Clarification A second filed AP01 was registered on 27/08/2017.

    Cessation of Joanne Lesley Cooper as a person with significant control on Aug 03, 2017

    1 pagesPSC07

    Termination of appointment of Jonathan Paul Scott as a director on Aug 03, 2017

    1 pagesTM01

    Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to 28 Ropemaker Street London EC2Y 9HD on Aug 08, 2017

    1 pagesAD01

    Termination of appointment of Sharon Eley as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Lee Antony Holland as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Maximillian Victor Crane-Robinson as a director on Aug 03, 2017

    1 pagesTM01

    Appointment of Mr Phillip Hogan as a director on Aug 03, 2017

    2 pagesAP01

    Termination of appointment of Joanne Lesley Cooper as a director on Aug 03, 2017

    1 pagesTM01

    Termination of appointment of Duncan Bowins as a director on Aug 03, 2017

    1 pagesTM01

    Appointment of Mr William David George Price as a director on Aug 03, 2017

    2 pagesAP01

    Confirmation statement made on Apr 24, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1,500
    SH01

    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