Company NameNCPS Holdings Limited
Company StatusDissolved
Company Number04684020
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameRadiowatch Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2004(11 months after company formation)
Appointment Duration7 years, 5 months (closed 19 July 2011)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed13 March 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2011)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameMr Alan Philip Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address4 Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court
St Swithins Lane
London
EC4P 4DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800,000
(6 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800,000
(6 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800,000
(6 pages)
22 September 2010Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Sir Clive Anthony Whitmore on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Sir Clive Anthony Whitmore on 4 September 2010 (2 pages)
21 September 2010Director's details changed for Sir Clive Anthony Whitmore on 4 September 2010 (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (14 pages)
2 March 2010Full accounts made up to 31 March 2009 (14 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 March 2007 (12 pages)
5 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Return made up to 04/09/07; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
4 September 2006Return made up to 04/09/06; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
1 September 2006Full accounts made up to 31 March 2006 (12 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 October 2005Return made up to 04/09/05; full list of members (8 pages)
3 October 2005Return made up to 04/09/05; full list of members (8 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
14 March 2005Return made up to 03/03/05; full list of members (8 pages)
14 March 2005Return made up to 03/03/05; full list of members (8 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
17 March 2004Return made up to 03/03/04; full list of members (9 pages)
17 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
9 April 2003Ad 27/03/03--------- £ si 4799999@1=4799999 £ ic 1/4800000 (2 pages)
9 April 2003Ad 27/03/03--------- £ si 4799999@1=4799999 £ ic 1/4800000 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
2 April 2003£ nc 1000/20000000 17/03/03 (2 pages)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003£ nc 1000/20000000 17/03/03 (2 pages)
26 March 2003Company name changed radiowatch LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003New director appointed (4 pages)
26 March 2003Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2003New director appointed (3 pages)
26 March 2003Company name changed radiowatch LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003New director appointed (3 pages)
26 March 2003Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
3 March 2003Incorporation (17 pages)
3 March 2003Incorporation (17 pages)