Company Information for NCC (CAMBRIDGE) LTD
601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA,
|
Company Registration Number
04553529
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NCC (CAMBRIDGE) LTD | ||
Legal Registered Office | ||
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA Other companies in E11 | ||
Previous Names | ||
|
Company Number | 04553529 | |
---|---|---|
Company ID Number | 04553529 | |
Date formed | 2002-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 04/10/2011 | |
Return next due | 01/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 21:48:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JOHN CHILDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE KATHLEEN CHILDS |
Company Secretary | ||
LOUISE KATHLEEN CHILDS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-09 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/13 FROM 7 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CHILDS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE CHILDS | |
LATEST SOC | 01/11/11 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/11 FROM C/O C S Consultancy Unit D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB2 4JH | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN CHILDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE KATHLEEN CHILDS / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE KATHLEEN CHILDS on 2009-10-01 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/10/08; no change of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED NIGEL CHILDS CLEANING LTD CERTIFICATE ISSUED ON 22/01/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: C/O CS CONSULTANCY UNIT D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/05 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of Dividends | 2017-02-09 |
Resolutions for Winding-up | 2013-01-16 |
Appointment of Liquidators | 2013-01-16 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NCC (CAMBRIDGE) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Building cleaning - DSO Contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - DSO Contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning - External contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - External contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - External contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - External contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - External contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning - DSO Contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning |
Cambridgeshire County Council | |
|
Building cleaning - DSO Contract cleaning |
Cambridgeshire County Council | |
|
Building cleaning - DSO Contract cleaning |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NCC (CAMBRIDGE) LTD | Event Date | 2013-01-10 |
At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA , on Meeting Date and Time: 10 January 2013 As a Special Resolution The Company be wound up voluntarily. As an Ordinary Resolution That Harjinder Johal and George Michael , both of Ashcrofts Limited , 601 High Road Leytonstone, London E11 4PA , be and are hereby appointed Joint Liquidators for the purposes of such winding up. As an Ordinary Resolution Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently. Harjinder Johal and George Michael , IP Nos 9175 and 9230, Office holder capacity: Joint Liquidators , Ashcrofts , 601 High Road Leytonstone, London, E11 4PA . Nigel John Childs , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NCC (CAMBRIDGE) LTD | Event Date | 2013-01-10 |
Liquidator's Name and Address: Harjinder Johal and Liquidator's Name and Address: George Michael , both of Ashcrofts , 601 High Road Leytonstone, London, E11 4PA . : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | NCC (CAMBRIDGE) LTD | Event Date | 2013-01-10 |
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidators of the above-named Company intend to declare a First and Final Dividend to unsecured, non-preferential Creditors within the period of 2 months from 10 March 2017 . Those Creditors who have not yet proved their debts are required, on or before 10 March 2017 , to submit their proof of debt to the Liquidator, and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified will be excluded from this Dividend and is not entitled to disturb, by reason that he has not participated in it, the First and Final Dividend or any other Dividend declared, before his debt is proved. Date of Appointment: 10 January 2013 The Liquidators George Michael (IP No 9230 ) and Harjinder Johal (IP 9175 ) or the case administrator Amritpal Johal can be contacted at 601 High Road Leytonstone, London, E11 4PA , Tel: 020 8556 2888 or email: info@ashcrofts.net | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NCC (CAMBRIDGE) LTD | Event Date | 2012-10-30 |
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. |