NCE GROUP LIMITED

6 Stanier Road, Calne, SN11 9PX, England
StatusDISSOLVED
Company No.09582986
CategoryPrivate Limited Company
Incorporated09 May 2015
Age9 years, 20 days
JurisdictionEngland Wales
Dissolution06 Jun 2019
Years4 years, 11 months, 23 days

SUMMARY

NCE GROUP LIMITED is an dissolved private limited company with number 09582986. It was incorporated 9 years, 20 days ago, on 09 May 2015 and it was dissolved 4 years, 11 months, 23 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

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Old address: 2 Constable Crescent London N15 4QZ England

Change date: 2018-01-15

New address: 6 Stanier Road Calne SN11 9PX

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-21

Capital : 3.042818 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/17

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Sep 2017

Action Date: 09 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-02

Capital : 30,304.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Capital : 30,303.15 GBP

Date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 49,945.04 GBP

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

Appointment date: 2017-08-07

Officer name: Evan Kenty

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

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-07

Psc name: Rockpool Investments Llp

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Park Place Technologies Limited

Notification 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

Change date: 2017-08-09

New address: 2 Constable Crescent London N15 4QZ

Old address: , 6 Stanier Road, Calne, Wiltshire, SN11 9PX

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 Taylor

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: James Peter Raven

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: John Mcallister Nicholson

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

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095829860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095829860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095829860003

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

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: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 30,267.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Capital : 30,267.00 GBP

Date: 2016-02-16

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Moffatt

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcallister Nicholson

Appointment date: 2015-12-01

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: 095829860003

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-22

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 30,140.91 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Raven

Appointment 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 number: 095829860002

Charge creation 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: 095829860001

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Janet Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Andrew Charles Genever

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommy O'sullivan

Termination date: 2015-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: , 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

New address: 2 Constable Crescent London N15 4QZ

Change date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 09 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. F. TRENCHERS LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:06710525
Status:ACTIVE
Category:Private Limited Company

FUTURE PILOT JOBS LTD.

6 THE PADDOCK,OXFORD,OX1 5SB

Number:10736490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLAPWELL (DOE LEA) MINERS WELFARE SOCIAL CLUB LIMITED

GLAPWELL MINERS' WELFARE,CHESTERFIELD,S44 5NR

Number:02700623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

O&M HOMES LIMITED

66B BRAISWICK,COLCHESTER,CO4 5AY

Number:11448249
Status:ACTIVE
Category:Private Limited Company

RADA LIMITED

THE OLD PUMP HOUSE,BOWNESS ON WINDERMERE,LA23 3HE

Number:08434512
Status:ACTIVE
Category:Private Limited Company

TILES GURU LTD

80 BRAYBOURNE CLOSE,UXBRIDGE,UB8 1UJ

Number:10231399
Status:ACTIVE
Category:Private Limited 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