NCE HOLDINGS LIMITED

6 Stanier Road, Calne, SN11 9PX, England
StatusDISSOLVED
Company No.05148081
CategoryPrivate Limited Company
Incorporated08 Jun 2004
Age19 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution06 Jun 2019
Years4 years, 11 months, 25 days

SUMMARY

NCE HOLDINGS LIMITED is an dissolved private limited company with number 05148081. It was incorporated 19 years, 11 months, 23 days ago, on 08 June 2004 and it was dissolved 4 years, 11 months, 25 days ago, on 06 June 2019. The company address is 6 Stanier Road, Calne, SN11 9PX, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-22

Psc name: Park Place Technologies Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nce Group Limited

Cessation date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 2 Constable Crescent London N15 4QZ England

New address: 6 Stanier Road Calne SN11 9PX

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evan Kenty

Appointment date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adams

Appointment date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 6 Stanier Road Calne Wilts SN11 9PX

Change date: 2017-08-09

New address: 2 Constable Crescent London N15 4QZ

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Genever

Termination date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-07

Officer name: Janet Dee Taylor

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051480810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051480810003

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: David Stewart Moffatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr David Stewart Moffatt

Documents

View document PDF

Auditors resignation limited company

Date: 26 Oct 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 20 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-20

Charge number: 051480810003

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Dee Taylor

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Andrew Charles Genever

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: James Peter Raven

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Veronica Raven

Termination date: 2015-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 22 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-22

Charge number: 051480810002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 15 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: James Peter Raven

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from, 6 stanier road, portmarsh industrial estate, calne, wilts, SN11 9PX, england

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from, 3-4 four brooks business park, stanier road, calne, wiltshire, SN11 9PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seven boxes LIMITED\certificate issued on 14/09/04

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 09/09/04 from: c/o williams & co, 8/10 south, street, epsom, surrey, KT18 7PF

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 30/09/04

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIBRE MODELS LIMITED

UNIT 7 IRFON INDUSTRIAL ESTATE,BUILTH WELLS,LD2 3NL

Number:07865905
Status:ACTIVE
Category:Private Limited Company

CARMEN CONSTANTINE INTERIORS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09463803
Status:ACTIVE
Category:Private Limited Company

CASTLEMORE (TEMPLE QUAY 3) LIMITED

CEDAR COURT 221 HAGLEY ROAD,HALESOWEN,B63 1ED

Number:03870481
Status:ACTIVE
Category:Private Limited Company

NIS SYSTEMS LIMITED

MINERVA 29,LEEDS,LS1 5PS

Number:07083971
Status:LIQUIDATION
Category:Private Limited Company

SPLITENDZ HAIR LIMITED

3RD FLOOR,LONDON,E14 9FJ

Number:08056752
Status:ACTIVE
Category:Private Limited Company

STITTENHAM FARMS

2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:01072036
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source