NCNA PROPERTIES LIMITED

NCNA PROPERTIES LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaNCNA PROPERTIES LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 00023800
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de NCNA PROPERTIES LIMITED?

    • Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales

    ¿Dónde se encuentra NCNA PROPERTIES LIMITED?

    Dirección de la sede social
    2nd Floor The Atrium
    31 Church Road
    TW15 2UD Ashford
    Middlesex
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de NCNA PROPERTIES LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    CNC PROPERTIES LIMITED25 jul 199625 jul 1996
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY02 jul 199602 jul 1996
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANY19 ene 188719 ene 1887

    ¿Cuáles son las últimas cuentas de NCNA PROPERTIES LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2010

    ¿Cuáles son las últimas presentaciones para NCNA PROPERTIES LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Renuncia de bienes vacantes

    1 páginasBONA

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Declaración de recibos y pagos del liquidador hasta 06 mar 2016

    20 páginas4.68

    Devolución de la reunión final en una liquidación voluntaria de acreedores

    18 páginas4.72

    Declaración de recibos y pagos del liquidador hasta 06 mar 2015

    14 páginas4.68

    Declaración de recibos y pagos del liquidador hasta 06 mar 2014

    14 páginas4.68

    Domicilio social registrado cambiado de * 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD* el 20 mar 2013

    2 páginasAD01

    Declaración de asuntos con el formulario adjunto 4.19

    5 páginas4.20

    Nombramiento de un liquidador voluntario

    2 páginas600

    Resoluciones

    Resolutions
    1 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    liquidation

    Acuerdo extraordinario para la liquidación

    LRESEX

    Primer aviso en el boletín oficial para la cancelación obligatoria

    1 páginasGAZ1

    Déclaration annuelle établie au 10 may 2012 avec liste complète des actionnaires

    5 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital16 may 2012

    Estado de capital el 16 may 2012

    • Capital: GBP 24,930,000
    SH01

    Certificado de cambio de nombre

    Company name changed cnc properties LIMITED\certificate issued on 10/05/12
    3 páginasCERTNM
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    change-of-name10 may 2012

    Resolución de cambio de nombre de la empresa el 08 may 2012

    RES15
    change-of-name10 may 2012

    Cambio de nombre por resolución

    NM01

    Cuentas consolidadas preparadas hasta el 31 dic 2010

    30 páginasAA

    Déclaration annuelle établie au 10 may 2011 avec liste complète des actionnaires

    5 páginasAR01

    Cuentas consolidadas preparadas hasta el 31 dic 2009

    31 páginasAA

    Déclaration annuelle établie au 10 may 2010 avec liste complète des actionnaires

    5 páginasAR01

    Cambio de datos del secretario Marie Annick Avis el 30 abr 2010

    2 páginasCH03

    Cuentas consolidadas preparadas hasta el 31 dic 2008

    31 páginasAA

    legacy

    12 páginas395

    legacy

    2 páginas403b

    legacy

    2 páginas403a

    legacy

    2 páginas403a

    legacy

    3 páginas363a

    Cuentas consolidadas preparadas hasta el 31 dic 2007

    32 páginasAA

    ¿Quiénes son los directivos de NCNA PROPERTIES LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    AVIS, Marie Annick
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    Secretario
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    BritishAccountant91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritishDirector83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritishProperty Manager155603490001
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretario
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretario
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretario
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    ALCOCK, Roger Edward
    Palm Lodge Le Clos Des Goddards
    La Rue Des Goddards, Castel
    GY5 7JD Guernsey
    Channel Islands
    Director
    Palm Lodge Le Clos Des Goddards
    La Rue Des Goddards, Castel
    GY5 7JD Guernsey
    Channel Islands
    BritishAssociate (Chartered Ins Of Ba71283060003
    CAPLAN, Steven Michael
    Lissadell
    High Street Church Eaton
    ST20 0AG Stafford
    Director
    Lissadell
    High Street Church Eaton
    ST20 0AG Stafford
    United KingdomBritishChartered Surveyor80262910001
    CHUDNOFF, Andre
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    Director
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    LiechtensteinManagement Consultant100700001
    DUQUEMIN, Andrew Mark
    Albecq De Bas
    GY5 7HR Rue D'Albecq
    Castel
    Guernsey
    Director
    Albecq De Bas
    GY5 7HR Rue D'Albecq
    Castel
    Guernsey
    BritishChartered Accountant122812710001
    EAST, David John
    Dielament Manor Beaulieu Mews
    La Rue De Dielament Trinity
    JE3 5HX Jersey
    Channel Islands
    Director
    Dielament Manor Beaulieu Mews
    La Rue De Dielament Trinity
    JE3 5HX Jersey
    Channel Islands
    BritishRetired Solicitor52936930001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritishCompany Director83224530001
    LYALL, Eric
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    Director
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    United KingdomBritishCompany Director4704090001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritishCompany Director1464610001
    MATHIESON, George
    83 Blackheath Park
    SE3 0EU London
    Director
    83 Blackheath Park
    SE3 0EU London
    BritishCivil Engineer28292120001
    MATHIESON, Robert Alexander
    La Genevoise 7 Knighton Grange Road
    LE2 2LF Leicester
    Director
    La Genevoise 7 Knighton Grange Road
    LE2 2LF Leicester
    BritishSurveyor10741520002
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    BritishDirector66426700001
    PROSSER, Richard John Stobart
    L'Amont De La Ville Bagot
    St. Ouen
    JE3 2DF Jersey
    Maison De La Ville Bagot
    Channel Isles
    Director
    L'Amont De La Ville Bagot
    St. Ouen
    JE3 2DF Jersey
    Maison De La Ville Bagot
    Channel Isles
    BritishChartered Accountant55233590001
    REED, Gavin Barras
    Whitehill
    KY3 0RW Aberdour
    Fife
    Director
    Whitehill
    KY3 0RW Aberdour
    Fife
    BritishCompany Director7790001
    SAMUEL, William
    Shambala 14 Cloch Road
    PA19 1AB Gourock
    Renfrewshire
    Director
    Shambala 14 Cloch Road
    PA19 1AB Gourock
    Renfrewshire
    BritishDirector266600001
    SPICER, Quentin Kenneth Frederick
    5 George Road
    St. Peter Port
    GY1 1BD Guernsey
    Channel Islands
    Director
    5 George Road
    St. Peter Port
    GY1 1BD Guernsey
    Channel Islands
    GuernseyEnglishSolicitor71283100003
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritishCompany Director46440870005
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritishChartered Accountant2667400002

    ¿Tiene NCNA PROPERTIES LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Fixed and floating security document
    Creado el 26 ago 2009
    Entregado el 01 sept 2009
    Pendiente
    Cantidad garantizada
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transacciones
    • 01 sept 2009Registro de un cargo (395)
    Fixed and floating security document
    Creado el 16 dic 2004
    Entregado el 22 dic 2004
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 22 dic 2004Registro de un cargo (395)
    Share charge
    Creado el 13 feb 2004
    Entregado el 26 feb 2004
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the borrower and the chargor to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever
    Breve descripción
    The investments including all rights of enforcement of the same.
    Personas con derecho
    • Anglo Irish Asset Finance PLC
    Transacciones
    • 26 feb 2004Registro de un cargo (395)
    • 04 ago 2009Declaración de que parte o la totalidad de la propiedad de una carga flotante ha sido liberada (403b)
    Charge on shares
    Creado el 04 abr 2003
    Entregado el 17 abr 2003
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    By way of fixed charge the investments being 150 b ordinary shares each of £1 and 1,672,000 redeemable preference shares of £1 each and all other stocks shares and securities of the borower and all dividends interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 17 abr 2003Registro de un cargo (395)
    • 04 ago 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of subordination
    Creado el 15 ago 2001
    Entregado el 22 ago 2001
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from nelson property holdings limited to the chargee on any account whatsoever
    Breve descripción
    All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details.
    Personas con derecho
    • Hsbc Bank PLC
    Transacciones
    • 22 ago 2001Registro de un cargo (395)
    • 04 ago 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 11 jul 2000
    Entregado el 26 jul 2000
    Pendiente
    Cantidad garantizada
    All money and liabilities due or to become due to the secured parties by each charging company and each of the other obligors under the senior finance documents (or any of them) (as therein defined) on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transacciones
    • 26 jul 2000Registro de un cargo (395)
    Charge
    Creado el 24 dic 1998
    Entregado el 04 ene 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    By way of first fixed charge the sum of £1,370,000 credited to account no 01000279 together with all other sums credited to the account. See the mortgage charge document for full details.
    Personas con derecho
    • Societe Generale
    Transacciones
    • 04 ene 1999Registro de un cargo (395)
    • 23 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Account charge deed
    Creado el 04 dic 1997
    Entregado el 13 dic 1997
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under a loan agreement dated 4TH december 1997 and the security documents (as defined in the loan agreement) and any of them and all monies due under the account charge deed
    Breve descripción
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company. See the mortgage charge document for full details.
    Personas con derecho
    • Credit Lyonnais
    Transacciones
    • 13 dic 1997Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Account charge deed
    Creado el 04 dic 1997
    Entregado el 13 dic 1997
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from cnc properties PLC to the chargee under a loan agreement dated 4TH december 1997 and all monies due from the cnc properties PLC and the second chargors being:- the valley centre limited, cnc estates limited, beacontree estates limited and shelfco (no 1381) limited under the security documents and any of them and all monies due from cnc properties PLC and the second chargors under the account charge deed
    Breve descripción
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company and the second chargors. See the mortgage charge document for full details.
    Personas con derecho
    • Credit Lyonnais
    Transacciones
    • 13 dic 1997Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge of securities
    Creado el 26 jun 1997
    Entregado el 03 jul 1997
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Any stocks shares or bonds warrants or other securities from time to time (1) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities in cluding all and any of the shares or securities in the capital of regis & regis limited beneficially held by the company or (2) in respect of which title or the relative account entries is/are held in the name of the bank or its nominee or (3) in respect of which the relative certificates or othere title documents are deposited with or held to the order of the bank or its nominee. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 03 jul 1997Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge of securities
    Creado el 04 abr 1997
    Entregado el 16 abr 1997
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All stocks shares bonds and other securities including all or any of the shares or securities in the capital of the milburn estates limited. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 16 abr 1997Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Memorandum of cash deposit
    Creado el 04 abr 1997
    Entregado el 16 abr 1997
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    The deposit of £2,295,000 credited to the account number designation 20875839 and any addition to that deposit. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 16 abr 1997Registro de un cargo (395)
    Deed of subordination
    Creado el 30 oct 1995
    Entregado el 15 nov 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All present and future liabilities of beacontree estates limited (the borrower) to the company pursuant to an agreement dated 30 october 1995. see the mortgage charge document for full details.
    Personas con derecho
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transacciones
    • 15 nov 1995Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of assignment
    Creado el 30 oct 1995
    Entregado el 10 nov 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995
    Breve descripción
    All rights title & interest in & to all present & future debts pursuant to the agreement dated 30/10/95 in respect of the provision of the loan facility of up to £5,300,000. see the mortgage charge document for full details.
    Personas con derecho
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transacciones
    • 10 nov 1995Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Deed of charge and set-off over cash
    Creado el 30 oct 1995
    Entregado el 10 nov 1995
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995
    Breve descripción
    Rights title & interest in & to all monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Personas con derecho
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transacciones
    • 10 nov 1995Registro de un cargo (395)
    • 13 jul 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Memorandum of charge
    Creado el 28 sept 1994
    Entregado el 10 oct 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    By way of first fixed charge all stocks shares and other securities for which the certificates and other documents have been or are about to be deposited by the depositor with the bank or its nominees; for which the certificates and other documents are now held by the bank or its nominees for the account of the depositor; and represented by any certificates or other documents from time to time hereafter deposited by the depositor with the bank or its nominees belonging to the depositor and received by the bank or its nominees after the execution hereof. By way of first fixed charge all dividends and all rights and benefits in respect of any of the securities. See the mortgage charge document for full details.
    Personas con derecho
    • Charterhouse Bank Limited
    Transacciones
    • 10 oct 1994Registro de un cargo (395)
    • 23 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Mortgage
    Creado el 20 sept 1994
    Entregado el 10 oct 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Legal mortgage over properties k/a 91-96 st martins lane 26-37 st martins court,1-25 and 27 cecil court,burleigh mansions,charing cross mansions and corridors at 20 and 26 charing cross road london WC2 and by way of assignment all rental income and by way of specific charge all deeds and documents relating to the property and all moveable plant machinery implements utensils building materials furniture and equipment.
    Personas con derecho
    • Hambros Bank Limited
    Transacciones
    • 10 oct 1994Registro de un cargo (395)
    • 23 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Assignment by way of contract
    Creado el 20 sept 1994
    Entregado el 10 oct 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation under the terms of the assignment
    Breve descripción
    All rights title and interest in and to an interest rate cap agreement starting 6TH october 1994 allc monetary debts and claims. See the mortgage charge document for full details.
    Personas con derecho
    • Hambros Bank Limited
    Transacciones
    • 10 oct 1994Registro de un cargo (395)
    • 23 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 29 dic 1993
    Entregado el 05 ene 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    80 and 80A fenchurch street london EC3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personas con derecho
    • Credit Suisse
    Transacciones
    • 05 ene 1994Registro de un cargo (395)
    • 10 jun 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Legal charge
    Creado el 29 dic 1993
    Entregado el 05 ene 1994
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All that l/h property situate in the london borough of city of westminster and k/a cecil court charing cross road london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personas con derecho
    • Credit Suisse
    Transacciones
    • 05 ene 1994Registro de un cargo (395)
    • 10 jun 1995Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge over deposit
    Creado el 17 ago 1988
    Entregado el 18 ago 1988
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    All the company's right title and interest present and future to and in and arising out of or in respect of all monies from time to time 'held in' the deignated account held at the bank in the name of the company.
    Personas con derecho
    • First Interstate Bank of California
    Transacciones
    • 18 ago 1988Registro de una carga
    • 24 dic 1992Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Memo of deposit
    Creado el 13 ene 1972
    Entregado el 24 ene 1972
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    Premises in carpenter road bow and premises in waterden rd, hackney.
    Personas con derecho
    • Guiness Mahon & Co LTD
    Transacciones
    • 24 ene 1972Registro de una carga
    • 23 may 2000Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene NCNA PROPERTIES LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    07 mar 2013Inicio de la liquidación
    20 oct 2016Fecha de disolución
    Liquidación voluntaria de acreedores
    NombreRolDirecciónNombrado elCesado el
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Profesional
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Profesional
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0