Company NameNCB (Ancillaries) Limited
DirectorsDennis Marshall and Peter Handley
Company StatusDissolved
Company Number01102041
CategoryPrivate Limited Company
Incorporation Date15 March 1973(51 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusCurrent
Appointed20 December 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameMichael Howard Butler
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleFinance Director
Correspondence AddressBanstead Down Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EH
Secretary NameDennis Marshall
NationalityBritish
StatusResigned
Appointed15 August 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NameValerie Bellamy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD
Secretary NameValerie Bellamy
NationalityBritish
StatusResigned
Appointed02 July 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD

Location

Registered AddressHobart House
Grosvenor Place
London
SW1X 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,284,000

Accounts

Latest Accounts25 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Appointment of a voluntary liquidator (1 page)
12 February 1999Resignation of a liquidator (1 page)
25 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
10 January 1996Declaration of solvency (3 pages)
10 January 1996Ex res re specie (1 page)
10 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1996Appointment of a voluntary liquidator (1 page)
5 October 1995Accounts for a dormant company made up to 25 March 1995 (8 pages)
26 September 1995Return made up to 01/08/95; no change of members (4 pages)
11 January 1989Full group accounts made up to 26 March 1988 (12 pages)
11 January 1989Return made up to 15/11/88; full list of members (4 pages)
21 April 1988Director resigned;new director appointed (2 pages)
7 November 1986Group of companies' accounts made up to 29 March 1986 (16 pages)
15 November 1975Accounts made up to 29 March 1975 (11 pages)