NCE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05148081 |
Category | Private Limited Company |
Incorporated | 08 Jun 2004 |
Age | 19 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2019 |
Years | 4 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
Liquidation voluntary members return of final meeting
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051480810002
Documents
Mortgage satisfy charge full
Date: 09 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051480810003
Documents
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
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
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
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Auditors resignation limited company
Date: 26 Oct 2015
Category: Auditors
Type: AA03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
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
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
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
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
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
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
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; no change of members
Documents
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
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
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
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
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
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
Legacy
Date: 09 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 30/09/04
Documents
Legacy
Date: 15 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
MINERVA 29,LEEDS,LS1 5PS
Number: | 07083971 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR,LONDON,E14 9FJ
Number: | 08056752 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 01072036 |
Status: | ACTIVE |
Category: | Private Unlimited Company |