NCE EUROPE LIMITED
Overview
Company Name | NCE EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09583033 |
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 NCE EUROPE LIMITED?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is NCE EUROPE LIMITED located?
Registered Office Address | 6 Stanier Road SN11 9PX Calne England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NCE EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
NCE SYSTEMS LIMITED | May 09, 2015 | May 09, 2015 |
What are the latest accounts for NCE EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for NCE EUROPE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Nce Group Limited as a person with significant control on Jan 22, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Park Place Technologies Limited as a person with significant control on Jan 22, 2018 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from 2 Constable Crescent London N15 4QZ England to 6 Stanier Road Calne SN11 9PX on Jan 15, 2018 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Appointment of Evan Kenty as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Adams as a director on Aug 07, 2017 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 6 Stanier Road Calne Wiltshire SN11 9PX England to 2 Constable Crescent London N15 4QZ on Aug 09, 2017 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Andrew Charles Genever as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of David Stewart Moffatt as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Stewart Moffatt as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from May 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Tommy O'sullivan as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed nce systems LIMITED\certificate issued on 20/10/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 6 Stanier Road Calne Wiltshire SN11 9PX on Oct 20, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew Charles Genever as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of NCE EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Christopher | Director | Landerbrook Drive Suite 300 44124 Mayfield Heights 5910 Ohio United States | United States | American | Chief Operating Officer | 194265630001 | ||||
KENTY, Evan | Director | Donald Lynch Blvd 01752 Marlborough 500 Massachusetts United States | England | American | Director | 194265640002 | ||||
GENEVER, Andrew Charles | Director | Stanier Road SN11 9PX Calne 6 Wiltshire England | United Kingdom | British | Managing Director | 201960720001 | ||||
MOFFATT, David Stewart | Director | Stanier Road SN11 9PX Calne 6 Wiltshire England | England | British | Cfo | 88747420001 | ||||
O'SULLIVAN, Tommy | Director | Stanier Road SN11 9PX Calne 6 Wiltshire England | United Kingdom | British | Investment Director | 197511570001 |
Who are the persons with significant control of NCE EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Park Place Technologies Limited | Jan 22, 2018 | Stanier Road SN11 9PX Calne 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nce Group Limited | Apr 06, 2016 | Stanier Road SN11 9PX Calne 6 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NCE EUROPE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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