TRIBAL NC LIMITED
Vue d'ensemble
| Nom de la société | TRIBAL NC LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03442665 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe TRIBAL NC LIMITED ?
| Adresse du siège social | Kings Orchard Queen Street St. Philips BS2 0HQ Bristol |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TRIBAL NC LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2014 |
Quel est le statut du dernier bilan annuel pour TRIBAL NC LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour TRIBAL NC LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
État du capital au 28 janv. 2016
| 4 pages | SH19 | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Nomination de Mr Robert Charles Garner en tant qu'administrateur le 01 juil. 2015 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Keith Martin Evans en tant que directeur le 30 juin 2015 | 1 pages | TM01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2014 | 5 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 31 mars 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Derrick Breach le 05 juin 2014 | 2 pages | CH01 | ||||||||||||||
Changement d'adresse du siège social de 1-4 Portland Square Bristol BS2 8RR à Kings Orchard Queen Street St. Philips Bristol BS2 0HQ le 04 août 2014 | 1 pages | AD01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2013 | 4 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 31 mars 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2012 | 7 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 31 mars 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
Déclaration annuelle jusqu'au 31 mars 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2011 | 7 pages | AA | ||||||||||||||
Changement d'adresse du siège social de * 87-91 Newman Street London W1T 3EY* le 09 mars 2012 | 1 pages | AD01 | ||||||||||||||
Comptes pour une société dormante établis au 31 déc. 2010 | 12 pages | AA | ||||||||||||||
Cessation de la nomination de Lorraine Davis en tant que secrétaire | 1 pages | TM02 | ||||||||||||||
Certificat de changement de nom Company name changed newchurch LIMITED\certificate issued on 24/05/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Avis de changement de nom" | 2 pages | CONNOT | ||||||||||||||
Nomination de Dr Keith Martin Evans en tant qu'administrateur | 2 pages | AP01 | ||||||||||||||
Qui sont les dirigeants de TRIBAL NC LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| BREACH, Stephen Derrick | Administrateur | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 174695940001 | |||||
| GARNER, Robert Charles | Administrateur | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 53391420003 | |||||
| ANDO, Daniella | Secrétaire | 30 Concord Court Winery Lane KT1 3GF Kingston Upon Thames Surrey | British | 51693570001 | ||||||
| COLLINS, Richard Hawke | Secrétaire | Newman Street W1T 3EY London 87-91 | British | 136546790001 | ||||||
| DAVIS, Lorraine Anne | Secrétaire | Newman Street W1T 3EY London 87-91 | 150939960001 | |||||||
| GAMBER, Mark Francis | Secrétaire | Erskine Cottage Garden Close Givons Grove KT22 8LU Leatherhead 10 Surrey | British | 51105690002 | ||||||
| HARMES, David Orlando Spencer | Secrétaire | 10 Lime Walk SL6 6QB Maidenhead Berkshire | British | 60400060001 | ||||||
| HERCUS, Ivan Lindsay | Secrétaire | 6 Beaumont Crescent W14 9LX London | British | 116757120001 | ||||||
| MANNING, Kingsley Guy | Secrétaire | 6 Gatcombe Road Tufnell Park N19 4PT London | British | 15931310001 | ||||||
| MANNING, Kingsley Guy | Secrétaire | 6 Gatcombe Road Tufnell Park N19 4PT London | British | 15931310001 | ||||||
| WARNER, Evelyn Patricia | Secrétaire | Robin Hill Drive GU15 1EG Camberley 23 Surrey United Kingdom | British | 129486480001 | ||||||
| HALLMARK SECRETARIES LIMITED | Secrétaire désigné | 120 East Road N1 6AA London | 900004100001 | |||||||
| CONAGHAN, John Edward, Mr. | Administrateur | 11 Danegeld Place PE9 2AF Stamford Lincolnshire | United Kingdom | British | 97327390002 | |||||
| DEWEY, Kevin | Administrateur | Oak Tree Cottage 18 Meadway KT10 9HF Esher Surrey | British | 6631200001 | ||||||
| EVANS, Keith Martin, Dr | Administrateur | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | United Kingdom | British | 159812510001 | |||||
| FIELD, Andrew | Administrateur | Newman Street W1T 3EY London 87-91 | England | British | 61471170001 | |||||
| GAMBER, Mark Francis | Administrateur | Erskine Cottage Garden Close Givons Grove KT22 8LU Leatherhead 10 Surrey | British | 51105690002 | ||||||
| GODBER, Stephen Alison | Administrateur | 41-51 Brighton Road RH1 6YS Redhill Surrey | United Kingdom | British | 105071600001 | |||||
| HARMES, David Orlando Spencer | Administrateur | 10 Lime Walk SL6 6QB Maidenhead Berkshire | England | British | 60400060001 | |||||
| HINE, Duncan, Dr | Administrateur | Glenrue 6 Butt Lane Close LE10 1LF Hinckley Leicestershire | British | 13396990001 | ||||||
| KANTER, Ralph Thomas Ludwig | Administrateur | Garden Flat 17 Upper Park Road NW3 2UN London | United Kingdom | British | 124153720001 | |||||
| KEY, Simon Robert | Administrateur | 4 Old Street SP4 8JT Salisbury Wiltshire | England | British | 41514390002 | |||||
| KHAN, Junaid | Administrateur | 33 The Ridings KT11 2PU Cobham Surrey | British | 98917630001 | ||||||
| LAMBERT, Susan | Administrateur | 20 Pinel Close Virginia Park GU25 4SP Virginia Water Surrey | British | 113974450001 | ||||||
| LAWTON, Simon Marcus | Administrateur | Newman Street W1T 3EY London 87-91 | England | British | 68807890004 | |||||
| MANNING, Kingsley Guy | Administrateur | 22a Jacobs Well Mews W1U 3DR London | United Kingdom | British | 15931310003 | |||||
| MARTIN, Nicholas Rupert Zelenka | Administrateur | 123 Mallinson Road SW11 1BH London | British | 23175310002 | ||||||
| MARTIN, Peter John | Administrateur | Newman Street W1T 3EY London 87-91 | England | British | 176044430001 | |||||
| SALLIS, David | Administrateur | 42 Sheen Park TW9 1UW Richmond Surrey | United Kingdom | Uk | 44780590002 | |||||
| SETCHELL, Brenda Carol | Administrateur | Newman Street W1T 3EY London 87-91 | United Kingdom | British | 90477860001 | |||||
| STONE, Lisa Jane | Administrateur | The Grange Sandhill Lane, Crawley Down RH10 4LB Crawley West Sussex | United Kingdom | British | 69455810002 | |||||
| TOLLEY, Robyn William | Administrateur | The Old Barn Blithbury WS15 3JG Rugeley Staffordshire | British | 95294050001 | ||||||
| TRICKEY, Philip John | Administrateur | Ludshott House Seymour Road Headley Down GU35 8JX Bordon Hampshire | England | British | 72857220001 | |||||
| WILLIAMS, Richard John | Administrateur | 257 Sheen Lane SW14 8RN London | British | 64882280001 | ||||||
| HALLMARK REGISTRARS LIMITED | Administrateur désigné | 120 East Road N1 6AA London | 900004090001 |
TRIBAL NC LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of rent deposit | Créé le 05 sept. 2007 Livré le 11 sept. 2007 | En cours | Montant garanti 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 | |
Brèves mentions The interest bearing sterling deposit account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| All assets debenture | Créé le 17 sept. 2004 Livré le 30 sept. 2004 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 13 févr. 2004 Livré le 24 févr. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 13 déc. 2002 Livré le 18 déc. 2002 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 18 juin 2002 Livré le 02 mai 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All other goodwill in the UK and elsewhere worldwide and the unregistered trade marks and trade names,the core software and the architecture software. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 04 mai 2001 Livré le 19 mai 2001 | Totalement satisfaite | Montant garanti All moneys,obligations and liabilities due or to become due from the company to any of the beneficiaries under or pursuant to the terms of any of the finance documents and/or in connection with the financial accommodation from time to time granted | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Créé le 13 sept. 2000 Livré le 22 sept. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Barclays bank PLC re agora healthcare services limited barclays high interest business account number 30648299. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 07 sept. 2000 Livré le 14 sept. 2000 | Totalement satisfaite | Montant garanti 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 and/or in connection with the financial accommodation under the terms of this debenture | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0