Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGC OVERSEAS HOLDINGS LIMITED
Company Information for

NGC OVERSEAS HOLDINGS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
03554325
Private Limited Company
Liquidation

Company Overview

About Ngc Overseas Holdings Ltd
NGC OVERSEAS HOLDINGS LIMITED was founded on 1998-04-28 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Ngc Overseas Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NGC OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in W14
 
Filing Information
Company Number 03554325
Company ID Number 03554325
Date formed 1998-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/10/2020
Account next due 30/09/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2022-11-07 06:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGC OVERSEAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NGC OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERRY WILLIAM DOWNING
Director 2018-01-08
JAN KOEPPEN
Director 2015-01-29
DIEGO FERNANDO LONDONO
Director 2016-02-25
COLIN ROBERT MCLEOD
Director 2018-04-19
NAMRATA PATEL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY IAN FORD
Director 2015-08-11 2018-01-08
HERNAN SANTIAGO LOPEZ
Director 2011-04-10 2015-08-12
CLARA KYUNG SOOK KIM
Director 2014-09-18 2015-05-21
JAMES BOND
Company Secretary 2007-12-11 2014-09-18
JAMES BOND
Director 2011-04-10 2014-09-18
EDWARD WILLIAM DAVID HASLINGDEN
Director 2007-12-11 2011-04-10
DAVID JOSEPH GORMLEY
Company Secretary 1999-03-11 2007-12-11
GEORGE ANTHONY JEFFREY
Director 2000-06-05 2007-12-11
DARREN WILLIAM POYNTON
Director 2004-02-19 2007-12-11
DAVID BUCHANAN BAXTER
Director 2002-03-13 2004-02-19
JOHN MARTIN O'LOAN
Director 2002-03-13 2003-04-29
STEPHANIE MARTINE HOLM
Director 1999-09-17 2002-03-13
PHILIP GREGORY KNIGHT
Director 1999-09-17 2000-06-05
JERRY VINCENT GLOVER
Director 1999-03-11 1999-09-17
KIRSTEN ELISABETH MCCONNELL
Director 1999-03-11 1999-09-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-07-07 1999-03-11
PAMELA ELIZABETH DUNNING
Director 1998-04-28 1999-03-11
CLARE ALICE WILSON
Director 1998-04-28 1999-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-28 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY WILLIAM DOWNING NGC EUROPE LIMITED Director 2018-01-08 CURRENT 2010-02-24 Liquidation
TERRY WILLIAM DOWNING NGC UK HOLDINGS COMPANY LIMITED Director 2018-01-08 CURRENT 2007-12-10 Liquidation
TERRY WILLIAM DOWNING DISNEY NETWORKS GROUP (UK) LIMITED Director 2018-01-08 CURRENT 2002-06-24 Liquidation
TERRY WILLIAM DOWNING TD CONSULTING SERVICES LTD Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
TERRY WILLIAM DOWNING TAXI PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2003-06-10 Dissolved 2016-05-22
TERRY WILLIAM DOWNING BLACK CAB PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2004-09-30 Dissolved 2016-05-23
TERRY WILLIAM DOWNING ST CLARE'S PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 2004-09-30 Dissolved 2016-05-23
TERRY WILLIAM DOWNING CHORION RIGHTS LIMITED Director 2007-01-29 CURRENT 1950-03-31 Liquidation
TERRY WILLIAM DOWNING CHORION MUSIC LIMITED Director 2007-01-29 CURRENT 2002-09-26 Liquidation
TERRY WILLIAM DOWNING LIONTRACK LIMITED Director 2007-01-29 CURRENT 2002-01-16 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDCO 2 LIMITED Director 2007-01-29 CURRENT 2006-07-13 Liquidation
TERRY WILLIAM DOWNING SILVER LINING PRODUCTIONS LIMITED Director 2007-01-29 CURRENT 1996-10-18 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDINGS LIMITED Director 2007-01-29 CURRENT 2005-08-23 Liquidation
TERRY WILLIAM DOWNING CHORION PACIFIC LIMITED Director 2007-01-29 CURRENT 1997-06-05 Liquidation
TERRY WILLIAM DOWNING CHORION (IP) LIMITED Director 2007-01-29 CURRENT 1998-04-22 Liquidation
TERRY WILLIAM DOWNING CHORION TRUSTEE LIMITED Director 2007-01-29 CURRENT 2005-02-14 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS LIMITED Director 2007-01-29 CURRENT 2005-08-24 Liquidation
TERRY WILLIAM DOWNING PLANET ACQUISITIONS HOLDCO 1 LIMITED Director 2007-01-29 CURRENT 2006-07-13 Liquidation
TERRY WILLIAM DOWNING CHORION LIMITED Director 2007-01-29 CURRENT 2002-02-27 Liquidation
JAN KOEPPEN BABY NETWORK LIMITED Director 2016-02-25 CURRENT 2005-02-28 Liquidation
JAN KOEPPEN NGC UK HOLDINGS COMPANY LIMITED Director 2015-01-29 CURRENT 2007-12-10 Liquidation
JAN KOEPPEN NGC EUROPE LIMITED Director 2014-05-01 CURRENT 2010-02-24 Liquidation
JAN KOEPPEN DISNEY NETWORKS GROUP (UK) LIMITED Director 2014-05-01 CURRENT 2002-06-24 Liquidation
DIEGO FERNANDO LONDONO BABY NETWORK LIMITED Director 2016-02-25 CURRENT 2005-02-28 Liquidation
COLIN ROBERT MCLEOD NGC EUROPE LIMITED Director 2018-04-19 CURRENT 2010-02-24 Liquidation
COLIN ROBERT MCLEOD NGC UK HOLDINGS COMPANY LIMITED Director 2018-04-19 CURRENT 2007-12-10 Liquidation
COLIN ROBERT MCLEOD DISNEY NETWORKS GROUP (UK) LIMITED Director 2018-04-19 CURRENT 2002-06-24 Liquidation
NAMRATA PATEL DIGITAL TRIBE HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-12-23 Liquidation
NAMRATA PATEL NGC EUROPE LIMITED Director 2016-09-05 CURRENT 2010-02-24 Liquidation
NAMRATA PATEL NGC UK HOLDINGS COMPANY LIMITED Director 2016-09-05 CURRENT 2007-12-10 Liquidation
NAMRATA PATEL DISNEY NETWORKS GROUP (UK) LIMITED Director 2016-09-05 CURRENT 2002-06-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Voluntary liquidation Statement of receipts and payments to 2023-09-29
2022-10-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14Voluntary liquidation declaration of solvency
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Third Floor 10 Hammersmith Grove Hammersmith London W6 7AP
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LIQ01Voluntary liquidation declaration of solvency
2022-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-05-11AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-12-04DISS40Compulsory strike-off action has been discontinued
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-08AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN KOEPPEN
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT MCLEOD
2020-01-06AP01DIRECTOR APPOINTED MR SIMON UNSWORTH BAILEY
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY WILLIAM DOWNING
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR COLIN ROBERT MCLEOD
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-28CH01Director's details changed for Mr Terry William Downing on 2018-02-27
2018-02-08AP01DIRECTOR APPOINTED MR TERENCE DOWNING
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN FORD
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-19CH01Director's details changed for Mr Jan Koeppen on 2017-12-18
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MS NAMRATA PATEL
2016-04-13AP01DIRECTOR APPOINTED MR DIEGO FERNANDO LONDONO
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HERNAN SANTIAGO LOPEZ
2015-09-01AP01DIRECTOR APPOINTED JEFFREY IAN FORD
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARA KYUNG SOOK KIM
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-23AP01DIRECTOR APPOINTED JAN KOEPPEN
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Shepherds Building East 3Rd Floor Richmond Way London W14 0DQ
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED CLARA KYUNG SOOK KIM
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOND
2014-10-14TM02Termination of appointment of James Bond on 2014-09-18
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0130/11/13 FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0130/11/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-30AR0130/11/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HASLINGDEN
2011-05-11AP01DIRECTOR APPOINTED JAMES BOND
2011-05-11AP01DIRECTOR APPOINTED HERNAN SANTIAGO LOPEZ
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0130/11/10 FULL LIST
2010-12-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-21AR0130/11/09 FULL LIST
2009-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM DAVID HASLINGDEN / 30/11/2009
2009-08-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-20363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20190LOCATION OF DEBENTURE REGISTER
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SHEPHERDS BUILDING EAST RICHMOND WAY LONDON W14 0DQ
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-22RES13NO OF DIR FIXED 11/12/07
2007-12-22287REGISTERED OFFICE CHANGED ON 22/12/07 FROM: CENTAURS BUSINESS CENTRE, GRANT WAY, ISLEWORTH, MIDDLESEX TW7 5QD
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED
2007-12-22288bSECRETARY RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-17363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-03288cSECRETARY'S PARTICULARS CHANGED
2007-04-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-23363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-11363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-25363(288)DIRECTOR RESIGNED
2004-05-25363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-14363aRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-12-17ELRESS252 DISP LAYING ACC 25/07/02
2002-12-17ELRESS386 DISP APP AUDS 25/07/02
2002-12-17ELRESS366A DISP HOLDING AGM 25/07/02
2002-11-13244DELIVERY EXT'D 3 MTH 30/06/02
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-24363aRETURN MADE UP TO 28/04/02; NO CHANGE OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-02-20244DELIVERY EXT'D 3 MTH 30/06/01
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-04363aRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-23244DELIVERY EXT'D 3 MTH 30/06/00
2000-08-04AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities



Licences & Regulatory approval
We could not find any licences issued to NGC OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NGC OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NGC OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of NGC OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NGC OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of NGC OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGC OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as NGC OVERSEAS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NGC OVERSEAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGC OVERSEAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NGC OVERSEAS HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.