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

NAUGHTY DIESEL LIMITED

CLIFTON MOOR GATE, YORK, YO30,
Company Registration Number
05039583
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Naughty Diesel Ltd
NAUGHTY DIESEL LIMITED was founded on 2004-02-10 and had its registered office in Clifton Moor Gate. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
NAUGHTY DIESEL LIMITED
 
Legal Registered Office
CLIFTON MOOR GATE
YORK
 
Previous Names
VIRTUAL BROADBAND LIMITED27/10/2004
Filing Information
Company Number 05039583
Date formed 2004-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 15:52:38
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 NAUGHTY DIESEL LIMITED
The following companies were found which have the same name as NAUGHTY DIESEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAUGHTY DIESEL LLC 11850 62ND LANE N WEST PALM BEACH FL 33412 Active Company formed on the 2019-05-29

Company Officers of NAUGHTY DIESEL LIMITED

Current Directors
Officer Role Date Appointed
JAMES PHILIP LEWIS OGDEN
Company Secretary 2005-03-11
CARL JOHN HARRIS
Director 2009-06-01
SHARON ROBSON
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL HARRIS
Director 2004-10-01 2007-11-13
SHARON ROBSON
Company Secretary 2005-01-28 2005-03-11
CARL HARRIS
Company Secretary 2004-10-01 2005-01-28
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-02-10 2004-02-12
HANOVER DIRECTORS LIMITED
Nominated Director 2004-02-10 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP LEWIS OGDEN COLOURSCAPE INVESTMENTS LIMITED Company Secretary 2007-11-29 CURRENT 1982-10-07 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES (MELKSHAM) LIMITED Company Secretary 2007-11-16 CURRENT 2004-09-02 Active
JAMES PHILIP LEWIS OGDEN ROSEVILLE CARE HOMES LIMITED Company Secretary 2007-11-12 CURRENT 2003-07-03 Active
JAMES PHILIP LEWIS OGDEN YORKHIPS LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Dissolved 2014-03-18
JAMES PHILIP LEWIS OGDEN YORK FAMILY MEDIATION SERVICE Company Secretary 2005-07-21 CURRENT 2003-12-18 Active - Proposal to Strike off
JAMES PHILIP LEWIS OGDEN JANUS CONNECTIONS LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Liquidation
JAMES PHILIP LEWIS OGDEN THE CLIFTON MOOR BUSINESS ASSOCIATION Company Secretary 2004-02-03 CURRENT 2003-05-02 Active
JAMES PHILIP LEWIS OGDEN ECODART LIMITED Company Secretary 2003-03-05 CURRENT 2000-02-29 Dissolved 2014-11-06
JAMES PHILIP LEWIS OGDEN DRINGHOUSES NEWS WORLD LIMITED Company Secretary 2002-12-09 CURRENT 2002-03-25 Dissolved 2014-12-02
JAMES PHILIP LEWIS OGDEN ABBEYFIELD YORK SOCIETY LIMITED(THE) Company Secretary 2001-07-27 CURRENT 1962-04-18 Active
JAMES PHILIP LEWIS OGDEN MOBILE STORAGE SYSTEMS LIMITED Company Secretary 2000-08-14 CURRENT 1999-11-22 Active
JAMES PHILIP LEWIS OGDEN CAMBRIDGE MEWS MANAGEMENT LIMITED Company Secretary 1998-10-27 CURRENT 1985-05-02 Active
JAMES PHILIP LEWIS OGDEN NATIONWIDE AUTO SALVAGE AMALGAMATION Company Secretary 1995-06-29 CURRENT 1986-03-26 Active - Proposal to Strike off
CARL JOHN HARRIS X22 LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
CARL JOHN HARRIS GREAT NORTH RACING LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2013-10-22
SHARON ROBSON X22 LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off

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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-02AA01PREVSHO FROM 28/06/2016 TO 27/06/2016
2016-06-10AA01PREVSHO FROM 29/06/2015 TO 28/06/2015
2016-05-25SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-24DS01APPLICATION FOR STRIKING-OFF
2016-03-22AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 502
2015-03-24AR0109/03/15 FULL LIST
2015-03-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM C/O GARBUTT & ELLIOTT LLP ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM HARROWELLS LLP MOORGATE HOUSE CLIFTON MOORGATE YORK YO30 4WY
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 502
2014-04-23AR0109/03/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-19RES12VARYING SHARE RIGHTS AND NAMES
2013-06-13AR0109/03/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ROBSON / 09/03/2013
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-08RES01ALTER ARTICLES 30/04/2012
2012-05-08RES12VARYING SHARE RIGHTS AND NAMES
2012-03-28AR0109/03/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ACORN COTTAGE NORTH BACK LANE BARMBY MOOR YORK N YORKS YO42 4JU
2011-07-27RES13REDUCE SHARE PREMIUM/PAYMENT OF DIVIDEND 24/06/2011
2011-05-03AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-04AR0110/02/11 NO CHANGES
2010-05-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-16AR0110/02/10 FULL LIST
2009-07-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-06-26288aDIRECTOR APPOINTED CARL JOHN HARRIS
2009-02-26363aRETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS
2008-06-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: HALIFAX HOUSE MAIN STREET BREIGHTON SELBY N YORKSHIRE YO8 6DH
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16122CONVE 13/11/07
2007-11-1688(2)RAD 13/11/07--------- £ SI 500@1=500 £ IC 2/502
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: UNIT 11 MOORGATE CROFT BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2DH
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 14 MARKET PLACE POCKLINGTON YORK NORTH YORKSHIRE YO42 2AR
2007-03-09123NC INC ALREADY ADJUSTED 05/02/07
2007-02-23RES04£ NC 100/1000 05/02/0
2007-02-22363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-08-30225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2005-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-02-17363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-03288bSECRETARY RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 14 MARKET PLACE POCKLINGTON YORK NORTH YORKSHIRE YO42 2AR
2004-10-27CERTNMCOMPANY NAME CHANGED VIRTUAL BROADBAND LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 19 APPERSON COURT POCKLINGTON YORK NORTH YORKSHIRE YO42 2JD
2004-02-17288bSECRETARY RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NAUGHTY DIESEL 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 NAUGHTY DIESEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LIEN 2007-05-24 Satisfied SHARON ROBSON
DEBENTURE 2007-02-21 Outstanding PANDONGATE TELEMARKETING LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30

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 NAUGHTY DIESEL LIMITED

Intangible Assets
Patents
We have not found any records of NAUGHTY DIESEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAUGHTY DIESEL LIMITED
Trademarks
We have not found any records of NAUGHTY DIESEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAUGHTY DIESEL 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 (82990 - Other business support service activities not elsewhere classified) as NAUGHTY DIESEL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NAUGHTY DIESEL 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 NAUGHTY DIESEL 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 NAUGHTY DIESEL 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.