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

NCNA PROPERTIES LIMITED

ASHFORD, MIDDLESEX, TW15,
Company Registration Number
00023800
Private Limited Company
Dissolved

Dissolved 2016-10-20

Company Overview

About Ncna Properties Ltd
NCNA PROPERTIES LIMITED was founded on 1887-01-19 and had its registered office in Ashford. The company was dissolved on the 2016-10-20 and is no longer trading or active.

Key Data
Company Name
NCNA PROPERTIES LIMITED
 
Legal Registered Office
ASHFORD
MIDDLESEX
 
Previous Names
CNC PROPERTIES LIMITED10/05/2012
Filing Information
Company Number 00023800
Date formed 1887-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-10-20
Type of accounts GROUP
Last Datalog update: 2018-01-26 02:48:12
Primary Source:Companies House
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 NCNA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARIE ANNICK AVIS
Company Secretary 2008-01-09
GARY THOMAS LEVER
Director 2008-01-01
ROBERT JOHN LOCKER
Director 2000-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LAIRD WALKER-ROBSON
Director 1992-05-10 2008-01-11
CAROLE LINDA WESTON
Company Secretary 2000-12-14 2008-01-09
STEVEN MICHAEL CAPLAN
Director 2000-12-14 2007-12-14
RICHARD JOHN STOBART PROSSER
Director 2000-06-27 2004-12-20
QUENTIN KENNETH FREDERICK SPICER
Director 2000-06-27 2004-12-20
ROGER EDWARD ALCOCK
Director 2000-06-27 2003-03-31
COLIN LAIRD WALKER-ROBSON
Company Secretary 1996-01-30 2000-12-14
ANDREW MARK DUQUEMIN
Director 1993-12-24 2000-06-27
GARY THOMAS LEVER
Director 1993-12-24 2000-06-27
RICHARD JEREMY IAN MAIS
Director 1992-05-10 2000-06-27
ROBERT ALEXANDER MATHIESON
Director 1992-05-10 2000-06-27
GAVIN BARRAS REED
Director 1997-04-02 2000-06-27
ANDRE CHUDNOFF
Director 1992-05-10 1999-06-10
WILLIAM SAMUEL
Director 1997-06-26 1999-04-29
DAVID JOHN EAST
Director 1997-04-29 1998-11-10
RICHARD UPTON
Director 1996-01-17 1998-11-10
ANDREW JAMES NEDHAM
Director 1996-02-14 1996-09-20
GEORGE MATHIESON
Director 1992-05-10 1996-06-11
ERIC LYALL
Director 1992-05-10 1996-02-14
KATHLEEN BLACKETT
Company Secretary 1992-05-10 1996-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE ANNICK AVIS TBE (SOUTHERN) LIMITED Company Secretary 2008-01-25 CURRENT 1983-06-08 Active
MARIE ANNICK AVIS GIIT REALISATIONS 5 LIMITED Company Secretary 2008-01-09 CURRENT 2003-04-11 Dissolved 2014-09-30
MARIE ANNICK AVIS CNC ASHFORD LIMITED Company Secretary 2008-01-09 CURRENT 2000-04-25 Dissolved 2016-03-29
MARIE ANNICK AVIS BEACONTREE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1988-08-31 Dissolved 2016-09-29
MARIE ANNICK AVIS CNC (CITY) LIMITED Company Secretary 2008-01-09 CURRENT 1988-05-13 Dissolved 2016-09-29
MARIE ANNICK AVIS RAINBOW HOTEL LIMITED Company Secretary 2008-01-09 CURRENT 2004-07-13 Dissolved 2016-10-20
MARIE ANNICK AVIS CNC PROPERTY FUND MANAGEMENT LIMITED Company Secretary 2008-01-09 CURRENT 1904-12-30 Active
MARIE ANNICK AVIS DETTLING DEVELOPMENTS LIMITED Company Secretary 2008-01-09 CURRENT 1998-07-17 Active
MARIE ANNICK AVIS LMN TWO LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS KEMPTONBRIDGE ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 1986-04-11 Active - Proposal to Strike off
MARIE ANNICK AVIS LMN ONE LIMITED Company Secretary 2008-01-09 CURRENT 2000-08-25 Active
MARIE ANNICK AVIS DEANHILL ESTATES LIMITED Company Secretary 2008-01-09 CURRENT 2000-09-01 Active
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active - Proposal to Strike off
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER GUPI OC LIMITED Director 2012-04-12 CURRENT 1997-11-26 Liquidation
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER BEACONTREE ESTATES LIMITED Director 2008-01-01 CURRENT 1988-08-31 Dissolved 2016-09-29
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER MAPLE PARK (WENTWORTH) LIMITED Director 2008-01-01 CURRENT 2005-03-11 Active
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER WASTEC LIMITED Director 2001-11-28 CURRENT 2001-11-06 Active
GARY THOMAS LEVER JGH RESIDENTIAL LIMITED Director 2001-10-22 CURRENT 1994-11-02 Active - Proposal to Strike off
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 Active
ROBERT JOHN LOCKER HT (NEWPORT) LTD Director 2018-07-19 CURRENT 2009-03-23 Active
ROBERT JOHN LOCKER KEMPTONBRIDGE ESTATES LIMITED Director 2017-06-08 CURRENT 1986-04-11 Active - Proposal to Strike off
ROBERT JOHN LOCKER KEMP ESTATES LIMITED Director 2017-03-09 CURRENT 2010-07-19 Active
ROBERT JOHN LOCKER DRAIG ESTATES LIMITED Director 2017-03-09 CURRENT 2011-06-13 Active
ROBERT JOHN LOCKER MARBLE COUNTY LIMITED Director 2014-07-14 CURRENT 2014-05-09 Active
ROBERT JOHN LOCKER CLARKENCO LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
ROBERT JOHN LOCKER ORU DESIGN LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ROBERT JOHN LOCKER LMN TWO LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER LMN ONE LIMITED Director 2010-10-27 CURRENT 2000-08-25 Active
ROBERT JOHN LOCKER DEANHILL ESTATES LIMITED Director 2010-10-27 CURRENT 2000-09-01 Active
ROBERT JOHN LOCKER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN LOCKER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
ROBERT JOHN LOCKER CNC PROPERTY MANAGEMENT SERVICES LIMITED Director 2007-09-07 CURRENT 2007-07-11 Active
ROBERT JOHN LOCKER MAPLE PARK (WENTWORTH) LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN LOCKER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
ROBERT JOHN LOCKER GIIT REALISATIONS 5 LIMITED Director 2004-05-17 CURRENT 2003-04-11 Dissolved 2014-09-30
ROBERT JOHN LOCKER CNC ASHFORD LIMITED Director 2001-04-10 CURRENT 2000-04-25 Dissolved 2016-03-29
ROBERT JOHN LOCKER BEACONTREE ESTATES LIMITED Director 1998-03-03 CURRENT 1988-08-31 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC (CITY) LIMITED Director 1998-03-03 CURRENT 1988-05-13 Dissolved 2016-09-29
ROBERT JOHN LOCKER CNC PROPERTY FUND MANAGEMENT LIMITED Director 1991-10-19 CURRENT 1904-12-30 Active

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
2016-10-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2016
2016-07-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2015
2014-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2014
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2ND FLOOR, THE ATRIUM 31 CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2013-03-154.20STATEMENT OF AFFAIRS/4.19
2013-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-08GAZ1FIRST GAZETTE
2012-05-16LATEST SOC16/05/12 STATEMENT OF CAPITAL;GBP 24930000
2012-05-16AR0110/05/12 FULL LIST
2012-05-10RES15CHANGE OF NAME 08/05/2012
2012-05-10CERTNMCOMPANY NAME CHANGED CNC PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/05/12
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08AR0110/05/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0110/05/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ANNICK AVIS / 30/04/2010
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-08-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-06-02363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED GARY THOMAS LEVER
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR COLIN WALKER-ROBSON
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288bSECRETARY RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2ND FLOOR, THE ATRIUM CHURCH ROAD, ASHFORD MIDDLESEX TW15 2UD
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: CNC HOUSE GRAND UNION OFFICE PARK PACKET BOAT LANE UXBRIDGE UB8 2GH
2007-05-23363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-25363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08288bDIRECTOR RESIGNED
2002-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-17288cSECRETARY'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-12288aNEW DIRECTOR APPOINTED
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-11363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-12-21288bSECRETARY RESIGNED
2000-12-21288aNEW SECRETARY APPOINTED
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NCNA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-03-28
Appointment of Liquidators2013-03-28
Proposal to Strike Off2013-01-08
Petitions to Wind Up (Companies)2012-07-20
Fines / Sanctions
No fines or sanctions have been issued against NCNA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2004-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHARE CHARGE 2004-02-26 PART of the property or undertaking no longer forms part of charge ANGLO IRISH ASSET FINANCE PLC
CHARGE ON SHARES 2003-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF SUBORDINATION 2001-08-15 Satisfied HSBC BANK PLC
DEBENTURE 2000-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
CHARGE 1998-12-24 Satisfied SOCIETE GENERALE
ACCOUNT CHARGE DEED 1997-12-04 Satisfied CREDIT LYONNAIS
ACCOUNT CHARGE DEED 1997-12-04 Satisfied CREDIT LYONNAIS
CHARGE OF SECURITIES 1997-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1997-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 1997-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE AND SET-OFF OVER CASH 1995-10-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
DEED OF ASSIGNMENT 1995-10-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
DEED OF SUBORDINATION 1995-10-30 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
MEMORANDUM OF CHARGE 1994-09-28 Satisfied CHARTERHOUSE BANK LIMITED
ASSIGNMENT BY WAY OF CONTRACT 1994-09-20 Satisfied HAMBROS BANK LIMITED
MORTGAGE 1994-09-20 Satisfied HAMBROS BANK LIMITED
LEGAL CHARGE 1993-12-29 Satisfied CREDIT SUISSE
LEGAL CHARGE 1993-12-29 Satisfied CREDIT SUISSE
CHARGE OVER DEPOSIT 1988-08-17 Satisfied FIRST INTERSTATE BANK OF CALIFORNIA
MEMO OF DEPOSIT 1972-01-13 Satisfied GUINESS MAHON & CO LTD
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 NCNA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NCNA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCNA PROPERTIES LIMITED
Trademarks
We have not found any records of NCNA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCNA PROPERTIES 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 (99999 - Dormant Company) as NCNA PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NCNA PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNCNA PROPERTIES LIMITEDEvent Date2013-03-07
(Pursuant to Section 84 (1) (b) of the Companies Act 1985) At a General Meeting of the above-named Company, duly convened and held at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE on 7 March 2013 at 11.10 am the Special and Ordinary Resolutions duly passed, viz: 1. Pursuant to Section 34 (1)(b) of the Insolvency Act where the Company be wound up voluntarily; 2. That Julie A Swan and Mark R Phillips of PCR be appointed Joint Liquidators: 3. That the Joint Liquidators be entitled to act both jointly and severally. Gary Thomas Lever , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNCNA PROPERTIES LIMITEDEvent Date2013-03-07
Julie Swan and Mark Phillips , PCR , St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNCNA PROPERTIES LIMITEDEvent Date2013-01-08
 
Initiating party MNOPF TRUSTEES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNCNA PROPERTIES LIMITEDEvent Date2012-07-02
In the Liverpool County Court Companies Court case number 602 A Petition to wind up the above-named Company, Registered Office being 2nd Floor, The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD , presented on 2 July 2012 by MNOPF TRUSTEES LIMITED , of Leatherhead House, Station Road, Leatherhead, Surrey , claiming to be a Creditor of the Company, will be heard at Liverpool County Court at 35 Vernon Street, Liverpool L2 2BX, on 30 July 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 July 2012 . The Petitioners Solicitor is Hill Dickinson LLP , No 1 St Pauls Square, Liverpool L3 9SJ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCNA PROPERTIES 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 NCNA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.