Company NameNCNA Properties Limited
Company StatusDissolved
Company Number00023800
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(98 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 20 October 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 20 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Brook Hill
Farley Green
Albury
Surrey
GU5 9DN
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameRobert Alexander Mathieson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2000)
RoleSurveyor
Correspondence AddressLa Genevoise 7 Knighton Grange Road
Leicester
LE2 2LF
Director NameGeorge Mathieson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 June 1996)
RoleCivil Engineer
Correspondence Address83 Blackheath Park
London
SE3 0EU
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Eric Lyall
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiders Grove
Old Hall Green
Ware
Hertfordshire
SG11 1DN
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleManagement Consultant
Correspondence AddressFlat 5
43 Lowndes Square
London
SW1X 9JL
Secretary NameMrs Kathleen Blackett
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressSanderling Cottage
8 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Director NameAndrew Mark Duquemin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(92 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2000)
RoleChartered Accountant
Correspondence AddressAlbecq De Bas
Rue D'Albecq
Castel
GY5 7HR
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(92 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed30 January 1996(94 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(94 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(95 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2000)
RoleCompany Director
Correspondence AddressWhitehill
Aberdour
Fife
KY3 0RW
Scotland
Director NameDavid John East
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(95 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1998)
RoleRetired Solicitor
Correspondence AddressDielament Manor Beaulieu Mews
La Rue De Dielament Trinity
Jersey
Channel Islands
JE3 5HX
Director NameWilliam Samuel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(95 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressShambala 14 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Director NameRoger Edward Alcock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(98 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2003)
RoleAssociate (Chartered Ins Of Ba
Correspondence AddressPalm Lodge Le Clos Des Goddards
La Rue Des Goddards, Castel
Guernsey
Channel Islands
GY5 7JD
Director NameRichard John Stobart Prosser
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(98 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence AddressMaison De La Ville Bagot L'Amont De La Ville Bagot
St. Ouen
Jersey
Channel Isles
JE3 2DF
Director NameQuentin Kenneth Frederick Spicer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2000(98 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2004)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence Address5 George Road
St. Peter Port
Guernsey
Channel Islands
GY1 1BD
Director NameMr Steven Michael Caplan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(99 years after company formation)
Appointment Duration7 years (resigned 14 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLissadell
High Street Church Eaton
Stafford
ST20 0AG
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed14 December 2000(99 years after company formation)
Appointment Duration7 years (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ

Location

Registered Address2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Financials

Year2010
Turnover£2,942,000
Gross Profit£491,000
Net Worth£26,219,000
Cash£924,000
Current Liabilities£2,987,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 January 2019Bona Vacantia disclaimer (1 page)
20 October 2016Final Gazette dissolved following liquidation (1 page)
20 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
29 July 2016Liquidators' statement of receipts and payments to 6 March 2016 (20 pages)
20 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
20 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (14 pages)
13 May 2015Liquidators' statement of receipts and payments to 6 March 2015 (14 pages)
25 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (14 pages)
25 April 2014Liquidators' statement of receipts and payments to 6 March 2014 (14 pages)
25 April 2014Liquidators statement of receipts and payments to 6 March 2014 (14 pages)
25 April 2014Liquidators statement of receipts and payments to 6 March 2014 (14 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages)
15 March 2013Appointment of a voluntary liquidator (2 pages)
15 March 2013Statement of affairs with form 4.19 (5 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (2 pages)
15 March 2013Statement of affairs with form 4.19 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 24,930,000
(5 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 24,930,000
(5 pages)
10 May 2012Company name changed cnc properties LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed cnc properties LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
22 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
12 May 2010Secretary's details changed for Marie Annick Avis on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Marie Annick Avis on 30 April 2010 (2 pages)
7 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
7 December 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 22 (12 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 22 (12 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
4 November 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Appointment terminated director colin walker-robson (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
23 May 2007Return made up to 10/05/07; full list of members (2 pages)
4 January 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
4 January 2007Group of companies' accounts made up to 31 December 2005 (33 pages)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
18 May 2005Return made up to 10/05/05; full list of members (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
28 May 2004Return made up to 10/05/04; full list of members (8 pages)
28 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
26 February 2004Particulars of mortgage/charge (7 pages)
10 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
10 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
10 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
10 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
11 June 2001Return made up to 10/05/01; full list of members (7 pages)
11 June 2001Return made up to 10/05/01; full list of members (7 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
8 November 2000Declaration of assistance for shares acquisition (22 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (22 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (22 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (22 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
8 November 2000Declaration of assistance for shares acquisition (19 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 October 2000Application for reregistration from PLC to private (1 page)
18 October 2000Re-registration of Memorandum and Articles (15 pages)
18 October 2000Re-registration of Memorandum and Articles (15 pages)
18 October 2000Application for reregistration from PLC to private (1 page)
18 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
18 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2000Return made up to 10/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
7 June 2000Full group accounts made up to 31 December 1999 (50 pages)
7 June 2000Full group accounts made up to 31 December 1999 (50 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 November 1999Full group accounts made up to 31 December 1998 (49 pages)
14 November 1999Full group accounts made up to 31 December 1998 (49 pages)
15 July 1999Ad 02/07/99--------- £ si [email protected]=339359 £ ic 26780756/27120115 (3 pages)
15 July 1999Ad 02/07/99--------- £ si [email protected]=339359 £ ic 26780756/27120115 (3 pages)
16 June 1999Ad 07/06/99--------- £ si [email protected]=615908 £ ic 26164848/26780756 (2 pages)
16 June 1999Ad 07/06/99--------- £ si [email protected]=615908 £ ic 26164848/26780756 (2 pages)
9 June 1999Return made up to 10/05/99; bulk list available separately (15 pages)
9 June 1999Return made up to 10/05/99; bulk list available separately (15 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
30 April 1999Ad 05/03/99--------- £ si [email protected]=32058 £ ic 23902557/23934615 (2 pages)
30 April 1999Ad 05/03/99--------- £ si [email protected]=432033 £ ic 23934615/24366648 (2 pages)
30 April 1999Ad 05/03/99--------- £ si [email protected]=432033 £ ic 23934615/24366648 (2 pages)
30 April 1999Ad 05/03/99--------- £ si [email protected]=32058 £ ic 23902557/23934615 (2 pages)
5 February 1999Ad 11/12/98--------- £ si [email protected]=143462 £ ic 23759095/23902557 (3 pages)
5 February 1999Ad 11/12/98--------- £ si [email protected]=143462 £ ic 23759095/23902557 (3 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Location of register of members (non legible) (1 page)
16 December 1998Location of register of members (non legible) (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
19 August 1998Ad 07/08/98--------- £ si [email protected]=500000 £ ic 23259095/23759095 (2 pages)
19 August 1998Ad 07/08/98--------- £ si [email protected]=500000 £ ic 23259095/23759095 (2 pages)
13 August 1998Ad 07/08/98--------- £ si [email protected]=1800 £ ic 23257295/23259095 (2 pages)
13 August 1998Ad 07/08/98--------- £ si [email protected]=1800 £ ic 23257295/23259095 (2 pages)
8 June 1998Return made up to 10/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 June 1998Return made up to 10/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 May 1998Full group accounts made up to 31 December 1997 (49 pages)
22 May 1998Full group accounts made up to 31 December 1997 (49 pages)
15 December 1997Ad 26/11/97--------- £ si [email protected]=100075 £ ic 17204816/17304891 (3 pages)
15 December 1997Ad 26/11/97--------- £ si [email protected]=100075 £ ic 17204816/17304891 (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
13 December 1997Particulars of mortgage/charge (4 pages)
29 July 1997Ad 04/07/97--------- £ si [email protected]=136875 £ ic 17067941/17204816 (4 pages)
29 July 1997Ad 04/07/97--------- £ si [email protected]=136875 £ ic 17067941/17204816 (4 pages)
27 July 1997Ad 26/06/97-30/06/97 £ si [email protected]=1972222 £ ic 15095719/17067941 (2 pages)
27 July 1997Ad 26/06/97-30/06/97 £ si [email protected]=1972222 £ ic 15095719/17067941 (2 pages)
27 July 1997Statement of affairs (6 pages)
27 July 1997Statement of affairs (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Memorandum and Articles of Association (86 pages)
13 July 1997Memorandum and Articles of Association (86 pages)
13 July 1997New director appointed (2 pages)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
10 July 1997Nc inc already adjusted 30/06/97 (1 page)
10 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
10 July 1997Nc inc already adjusted 30/06/97 (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
5 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
5 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
17 June 1997Return made up to 10/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 June 1997Return made up to 10/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
23 April 1997Full group accounts made up to 31 December 1996 (40 pages)
23 April 1997Full group accounts made up to 31 December 1996 (40 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 April 1997£ nc 18000000/25000000 02/04/97 (1 page)
11 April 1997£ nc 18000000/25000000 02/04/97 (1 page)
8 April 1997New director appointed (3 pages)
8 April 1997New director appointed (3 pages)
25 March 1997Listing of particulars (60 pages)
25 March 1997Listing of particulars (60 pages)
18 February 1997Memorandum and Articles of Association (76 pages)
18 February 1997Memorandum and Articles of Association (76 pages)
3 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 1997Conso 12/12/96 (1 page)
3 January 1997Conso 12/12/96 (1 page)
3 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
24 July 1996Company name changed clarke nickolls & coombs PUBLIC LIMITED COMPANY\certificate issued on 25/07/96 (2 pages)
24 July 1996Company name changed clarke nickolls & coombs PUBLIC LIMITED COMPANY\certificate issued on 25/07/96 (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (71 pages)
11 July 1996Memorandum and Articles of Association (71 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 June 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
18 June 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1996Return made up to 10/05/96; bulk list available separately (13 pages)
10 June 1996Listing of particulars (35 pages)
10 June 1996Return made up to 10/05/96; bulk list available separately (13 pages)
10 June 1996Listing of particulars (35 pages)
22 May 1996Full group accounts made up to 31 December 1995 (37 pages)
22 May 1996Full group accounts made up to 31 December 1995 (37 pages)
21 May 1996Listing of particulars (41 pages)
21 May 1996Listing of particulars (41 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (non legible) (1 page)
7 May 1996Location of register of members (non legible) (1 page)
7 May 1996Location of register of members (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
3 April 1996Ad 11/01/96--------- £ si [email protected] (3 pages)
3 April 1996Statement of affairs (6 pages)
3 April 1996Statement of affairs (6 pages)
3 April 1996Ad 11/01/96--------- £ si [email protected] (3 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
17 January 1996Statement of affairs (58 pages)
17 January 1996Ad 30/10/95--------- £ si [email protected] (5 pages)
17 January 1996Statement of affairs (58 pages)
17 January 1996Ad 30/10/95--------- £ si [email protected] (5 pages)
11 January 1996Ad 30/10/95--------- £ si [email protected]=166666 £ ic 8322914/8489580 (2 pages)
11 January 1996Ad 30/10/95--------- £ si [email protected]=166666 £ ic 8322914/8489580 (2 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=60058 £ ic 8262856/8322914 (28 pages)
27 November 1995Ad 16/11/95--------- £ si [email protected]=60058 £ ic 8262856/8322914 (28 pages)
15 November 1995Particulars of mortgage/charge (14 pages)
15 November 1995Particulars of mortgage/charge (14 pages)
10 November 1995Particulars of mortgage/charge (12 pages)
10 November 1995Particulars of mortgage/charge (12 pages)
10 November 1995Particulars of mortgage/charge (12 pages)
10 November 1995Particulars of mortgage/charge (12 pages)
14 June 1995Return made up to 10/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
14 June 1995Return made up to 10/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Full group accounts made up to 31 December 1994 (35 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Full group accounts made up to 31 December 1994 (35 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 May 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (489 pages)
10 October 1994Particulars of mortgage/charge (7 pages)
10 October 1994Particulars of mortgage/charge (7 pages)
11 December 1993Listing of particulars (55 pages)
11 December 1993Listing of particulars (55 pages)
18 August 1986Return made up to 19/06/86; full list of members (9 pages)
18 August 1986Return made up to 19/06/86; full list of members (9 pages)
9 October 1981Company name changed\certificate issued on 09/10/81 (2 pages)
9 October 1981Company name changed\certificate issued on 09/10/81 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)