NCCF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NCCF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03195249

Incorporation date

06/05/1996

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1996)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon08/03/2017
Insolvency filing
dot icon01/03/2017
Return of final meeting in a members' voluntary winding up
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Resolutions
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon08/05/2016
Registered office address changed from New Court St Swithin's Lane London EC4N 8AL to 15 Canada Square London E14 5GL on 2016-05-09
dot icon05/05/2016
Declaration of solvency
dot icon05/05/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon14/06/2015
Auditor's resignation
dot icon18/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-03-31
dot icon10/09/2014
Director's details changed for Mr Christopher Lewis Coleman on 2014-08-26
dot icon31/03/2014
Termination of appointment of Philip Yeates as a director
dot icon23/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Miscellaneous
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon07/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon11/12/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Registered office address changed from New Court St Swithin's Lane London EC4P 4DU Uk on 2011-09-14
dot icon12/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon31/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Christopher Lewis Coleman on 2010-05-01
dot icon31/05/2010
Director's details changed for Mr Philip Martin Yeates on 2010-05-01
dot icon27/05/2010
Secretary's details changed for N M Rothschild & Sons on 2010-05-01
dot icon27/05/2010
Director's details changed for John Andrew King on 2010-05-01
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon18/06/2009
Director's change of particulars / philip yeates / 08/06/2009
dot icon18/06/2009
Director's change of particulars / christopher coleman / 08/06/2009
dot icon05/05/2009
Return made up to 04/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon07/12/2008
Return made up to 07/05/08; full list of members
dot icon04/12/2008
Location of debenture register
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Registered office changed on 05/12/2008 from new court st swithins lane london EC4P 4DU
dot icon05/11/2008
Registered office changed on 06/11/2008 from c/o five arrows commercial finance 82 king street manchester M2 4WQ
dot icon22/06/2008
Appointment terminated director richard bailey
dot icon17/06/2008
Director appointed philip martin yeates
dot icon28/04/2008
Appointment terminated secretary john king
dot icon28/04/2008
Appointment terminated director charles keay
dot icon28/04/2008
Appointment terminated director peter johns
dot icon28/04/2008
Secretary appointed n m rothschild & sons
dot icon28/04/2008
Director appointed john andrew king
dot icon28/04/2008
Director appointed christopher lewis coleman
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 07/05/07; no change of members
dot icon11/02/2007
Full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon07/06/2005
Return made up to 07/05/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 07/05/04; full list of members
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 07/05/03; full list of members
dot icon05/07/2002
Return made up to 07/05/02; full list of members
dot icon29/05/2002
Full accounts made up to 2002-03-31
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 07/05/01; full list of members
dot icon26/06/2000
Return made up to 07/05/00; full list of members
dot icon31/05/2000
Full accounts made up to 2000-03-31
dot icon29/05/2000
Director resigned
dot icon27/02/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Return made up to 07/05/99; no change of members
dot icon24/05/1999
Director resigned
dot icon27/10/1998
Director's particulars changed
dot icon02/08/1998
Full accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 07/05/98; no change of members
dot icon20/07/1997
Return made up to 07/05/97; full list of members
dot icon02/07/1997
Full accounts made up to 1997-03-31
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon06/02/1997
Ad 29/01/97--------- £ si 4038592@1=4038592 £ ic 9001/4047593
dot icon06/02/1997
£ nc 10787/4049281 29/01/97
dot icon29/01/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon17/09/1996
Statement of affairs
dot icon17/09/1996
Ad 30/07/96--------- £ si [email protected]
dot icon04/09/1996
Ad 30/07/96--------- £ si [email protected]=8999 £ ic 2/9001
dot icon26/08/1996
New director appointed
dot icon17/08/1996
Nc inc already adjusted 30/07/96
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon18/07/1996
Registered office changed on 19/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New secretary appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon17/06/1996
Certificate of change of name
dot icon06/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
06/05/1996 - 10/06/1996
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/05/1996 - 10/06/1996
16011
Mr Philip Martin Yeates
Director
20/05/2008 - 30/03/2014
13
Coleman, Christopher Lewis
Director
30/03/2008 - Present
32
Bailey, Richard Charles
Director
10/06/1996 - 18/06/2008
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NCCF HOLDINGS LIMITED

NCCF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/05/1996 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NCCF HOLDINGS LIMITED?

toggle

NCCF HOLDINGS LIMITED is currently Dissolved. It was registered on 06/05/1996 and dissolved on 01/06/2017.

Where is NCCF HOLDINGS LIMITED located?

toggle

NCCF HOLDINGS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does NCCF HOLDINGS LIMITED do?

toggle

NCCF HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NCCF HOLDINGS LIMITED?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.