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

NCMG LIMITED

SHEFFIELD BUSINESS PARK, SHEFFIELD, S9,
Company Registration Number
02834737
Private Limited Company
Dissolved

Dissolved 2013-08-03

Company Overview

About Ncmg Ltd
NCMG LIMITED was founded on 1993-07-09 and had its registered office in Sheffield Business Park. The company was dissolved on the 2013-08-03 and is no longer trading or active.

Key Data
Company Name
NCMG LIMITED
 
Legal Registered Office
SHEFFIELD BUSINESS PARK
SHEFFIELD
 
Previous Names
NORTHERN COUNTIES MEAT GROUP LIMITED27/01/2006
FRESH MEAT COMPANY NORTHERN LIMITED29/09/1993
SOVCO 523 LIMITED17/09/1993
Filing Information
Company Number 02834737
Date formed 1993-07-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-09-30
Date Dissolved 2013-08-03
Type of accounts MEDIUM
Last Datalog update: 2015-05-17 21:23:42
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.
Companies with same name NCMG LIMITED
The following companies were found which have the same name as NCMG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCMG CORPORATION North Carolina Unknown
NCMG LLC 3325 South Timberline Road, Ste 100 Fort Collins CO 80525 Voluntarily Dissolved Company formed on the 2013-07-22
NCMG LLC 2607 Midpoint Drive Fort Collins CO 80525 Voluntarily Dissolved Company formed on the 2013-07-11
NCMG SERVICES LIMITED RIVERSIDE HOUSE MAIN STREET DUNLEER CO LOUTH A92X535 Dissolved Company formed on the 2011-11-07
NCMG TAHITI DREAM, INC. 10771 SW 61 STREET MIAMI FL 33173 Inactive Company formed on the 2005-12-29
Ncmg, Inc. 1360 Reliez Valley Rd. Lafayette CA 94594 Active Company formed on the 1998-05-20
NCMGL INVESTMENTS, LTD. 14014 OVERBROOK LN HOUSTON TX 77077 Forfeited Company formed on the 2000-12-18
NCMGMT TX LLC 5729 LEBANON RD STE 144250 FRISCO TX 75034 Active Company formed on the 2021-11-24

Company Officers of NCMG LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY WHITEWAY
Company Secretary 2005-12-05
JOHN HERBERT ALAN STEVENSON
Director 1993-09-14
DAVID ANTHONY WHITEWAY
Director 1993-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHVIEW MANAGEMENT SERVICES LIMITED
Company Secretary 2005-07-01 2005-12-05
MICHAEL AYLMER HUGHES
Director 1994-01-11 2005-12-05
PAUL CHRISTOPHER TAYLOR
Director 2004-02-24 2005-12-05
DAVID ANTHONY WHITEWAY
Company Secretary 1993-10-04 2005-07-01
JOHN THOMAS MOXON
Director 1995-12-19 2005-04-27
ALAN RICHARDSON
Director 2003-07-03 2004-02-09
JEREMY PETCH
Director 2003-07-03 2003-11-14
RICHARD ASHLEY PRIEST
Director 1993-09-14 2000-05-19
JOHN NICHOLAS WHITEWAY
Director 1993-10-04 1997-06-17
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1993-07-09 1993-10-01
SOVSHELFCO (FORMATIONS) LIMITED
Nominated Director 1993-07-09 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY WHITEWAY SIGMAGRAPHICS LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID ANTHONY WHITEWAY A.PINDER LIMITED Director 1991-03-28 CURRENT 1938-11-10 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
2013-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-03Final Gazette dissolved via compulsory strike-off
2013-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013
2013-04-09Liquidators' statement of receipts and payments to 2013-02-14
2012-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012
2012-10-24Liquidators' statement of receipts and payments to 2012-08-14
2012-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012
2012-04-30Liquidators' statement of receipts and payments to 2012-02-14
2011-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011
2011-09-21Liquidators' statement of receipts and payments to 2011-08-14
2011-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011
2011-03-14Liquidators' statement of receipts and payments to 2011-02-14
2010-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010
2010-10-02Liquidators' statement of receipts and payments to 2010-08-14
2010-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010
2010-02-26Liquidators' statement of receipts and payments to 2010-02-14
2009-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009
2009-09-16Liquidators' statement of receipts and payments to 2009-08-14
2008-08-264.70DECLARATION OF SOLVENCY
2008-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2008-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-08-26Appointment of a voluntary liquidator
2008-08-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2007-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-29Full accounts made up to 2006-09-30
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-08-04363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2006-03-28Registered office changed on 28/03/06 from:\ the hart shaw building, europa link, sheffield business park sheffield south yorkshire S9 1XU
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: NCMG HOUSE WOODBINE STREET HENDON SUNDERLAND TYNE & WEAR SR1 2NL
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-24288bSECRETARY RESIGNED
2006-03-24Registered office changed on 24/03/06 from:\ ncmg house woodbine street hendon sunderland tyne & wear SR1 2NL
2006-01-27CERTNMCOMPANY NAME CHANGED NORTHERN COUNTIES MEAT GROUP LIM ITED CERTIFICATE ISSUED ON 27/01/06
2006-01-27Company name changed northern counties meat group lim ited\certificate issued on 27/01/06
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE ABATTOIR SHIELDS ROAD SUNDERLAND SR6 8JL
2005-09-02Registered office changed on 02/09/05 from:\ the abattoir shields road sunderland SR6 8JL
2005-08-24288bDIRECTOR RESIGNED
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-08-05Full accounts made up to 2004-09-30
2004-12-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-10-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-07-21363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-06-29Full accounts made up to 2003-09-30
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-01-23288bDIRECTOR RESIGNED
2003-07-15363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-05-22Full accounts made up to 2002-09-30
2002-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-17Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2002-08-13363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-06169£ IC 106601/97501 24/09/01 £ SR 9100@1=9100
2001-11-06£ ic 106601/97501 24/09/01 £ sr 9100@1=9100
2001-07-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-07-10Full accounts made up to 2000-09-30
2000-08-08363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-06-09169£ IC 160000/136600 19/05/00 £ SR 23400@1=23400
2000-06-09£ ic 160000/136600 19/05/00 £ sr 23400@1=23400
2000-05-26288bDIRECTOR RESIGNED
2000-05-23SRES09PURC 23400 OWN SHARES 18/05/00
2000-05-23Resolutions passed:<ul><li>Special resolution passed to purchase a number of shares</ul>
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-14363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-21363sRETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS
1997-11-20363sRETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS
1997-07-24Director resigned
1997-04-05Particulars of mortgage/charge
1996-08-07Return made up to 09/07/96; change of members
1996-08-07New director appointed
1996-06-25FULL ACCOUNTS MADE UP TO 30/09/95
1995-08-07Return made up to 09/07/95; change of members
1994-11-23Declaration of satisfaction of mortgage/charge
1994-09-28Return made up to 09/07/94; full list of members
1994-03-25New director appointed
1994-02-24Accounting reference date shortened from 31/12 to 30/09
1993-10-20New director appointed
1993-10-20Secretary resigned;new secretary appointed;new director appointed
1993-10-15Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-10-15Registered office changed on 15/10/93 from:\ po box 8 sovereign house south parade leeds, west yorkshire LS1 1HQ
1993-10-15Ad 01/10/93--------- £ si 360499@1=360499 £ ic 1/360500
1993-10-15Accounting reference date notified as 31/12
1993-10-15Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1993-10-15Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1993-10-15£ nc 100/360500 01/10/93
1993-10-08Particulars of mortgage/charge
1993-09-21New director appointed
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NCMG 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 NCMG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-10-08 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1993-10-04 Satisfied KELLOCK LIMITED
FIXED AND FLOATING CHARGE 1993-10-01 Satisfied FMC (MEAT) LIMITED
Intangible Assets
Patents
We have not found any records of NCMG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCMG LIMITED
Trademarks
We have not found any records of NCMG LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HUNTON GRANGE DEVELOPMENTS LIMITED 2004-09-17 Outstanding

We have found 1 mortgage charges which are owed to NCMG LIMITED

Income
Government Income
We have not found government income sources for NCMG 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 (9305 - Other service activities n.e.c.) as NCMG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NCMG 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 NCMG 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 NCMG 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.