NCNA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

NCNA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00023800

Incorporation date

19/01/1887

Size

Group

Contacts

Registered address

Registered address

2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon03/01/2019
Bona Vacantia disclaimer
dot icon20/10/2016
Final Gazette dissolved following liquidation
dot icon29/07/2016
Liquidators' statement of receipts and payments to 2016-03-06
dot icon20/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon25/04/2014
Liquidators' statement of receipts and payments to 2014-03-06
dot icon20/03/2013
Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 2013-03-20
dot icon15/03/2013
Statement of affairs with form 4.19
dot icon15/03/2013
Appointment of a voluntary liquidator
dot icon15/03/2013
Resolutions
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/05/2012
Certificate of change of name
dot icon22/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Marie Annick Avis on 2010-04-30
dot icon07/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 22
dot icon10/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 20
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon04/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon23/04/2008
Director appointed gary thomas lever
dot icon22/04/2008
Appointment terminated director colin walker-robson
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD
dot icon19/09/2007
Registered office changed on 19/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH
dot icon23/05/2007
Return made up to 10/05/07; full list of members
dot icon04/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 10/05/06; full list of members
dot icon24/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon24/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon22/12/2004
Particulars of mortgage/charge
dot icon28/05/2004
Return made up to 10/05/04; full list of members
dot icon17/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/02/2004
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon10/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/04/2003
Particulars of mortgage/charge
dot icon08/04/2003
Director resigned
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon17/05/2002
Secretary's particulars changed
dot icon12/02/2002
New director appointed
dot icon22/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 10/05/01; full list of members
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon08/11/2000
Resolutions
dot icon18/10/2000
Certificate of re-registration from Public Limited Company to Private
dot icon18/10/2000
Re-registration of Memorandum and Articles
dot icon18/10/2000
Application for reregistration from PLC to private
dot icon18/10/2000
Resolutions
dot icon18/10/2000
Resolutions
dot icon15/09/2000
Director's particulars changed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon02/08/2000
New director appointed
dot icon26/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Director resigned
dot icon09/06/2000
Return made up to 10/05/00; bulk list available separately
dot icon07/06/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon14/11/1999
Full group accounts made up to 1998-12-31
dot icon15/07/1999
Ad 02/07/99--------- £ si [email protected]=339359 £ ic 26780756/27120115
dot icon16/06/1999
Ad 07/06/99--------- £ si [email protected]=615908 £ ic 26164848/26780756
dot icon09/06/1999
Return made up to 10/05/99; bulk list available separately
dot icon15/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon30/04/1999
Ad 05/03/99--------- £ si [email protected]=432033 £ ic 23934615/24366648
dot icon30/04/1999
Ad 05/03/99--------- £ si [email protected]=32058 £ ic 23902557/23934615
dot icon05/02/1999
Ad 11/12/98--------- £ si [email protected]=143462 £ ic 23759095/23902557
dot icon04/01/1999
Particulars of mortgage/charge
dot icon16/12/1998
Location of register of members (non legible)
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon19/08/1998
Ad 07/08/98--------- £ si [email protected]=500000 £ ic 23259095/23759095
dot icon13/08/1998
Ad 07/08/98--------- £ si [email protected]=1800 £ ic 23257295/23259095
dot icon22/07/1998
Ad 03/07/98--------- £ si [email protected]=192231 £ ic 23065064/23257295
dot icon08/06/1998
Return made up to 10/05/98; bulk list available separately
dot icon22/05/1998
Full group accounts made up to 1997-12-31
dot icon03/04/1998
Location of register of members (non legible)
dot icon15/12/1997
Ad 26/11/97--------- £ si [email protected]=100075 £ ic 17204816/17304891
dot icon13/12/1997
Particulars of mortgage/charge
dot icon13/12/1997
Particulars of mortgage/charge
dot icon29/07/1997
Ad 04/07/97--------- £ si [email protected]=136875 £ ic 17067941/17204816
dot icon27/07/1997
Statement of affairs
dot icon27/07/1997
Ad 26/06/97-30/06/97 £ si [email protected]=1972222 £ ic 15095719/17067941
dot icon13/07/1997
Memorandum and Articles of Association
dot icon13/07/1997
New director appointed
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Nc inc already adjusted 30/06/97
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon03/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 10/05/97; bulk list available separately
dot icon21/05/1997
Resolutions
dot icon21/05/1997
Resolutions
dot icon20/05/1997
New director appointed
dot icon23/04/1997
Full group accounts made up to 1996-12-31
dot icon16/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
£ nc 18000000/25000000 02/04/97
dot icon08/04/1997
New director appointed
dot icon25/03/1997
Listing of particulars
dot icon18/02/1997
Memorandum and Articles of Association
dot icon03/01/1997
Resolutions
dot icon03/01/1997
Conso 12/12/96
dot icon11/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon24/07/1996
Certificate of change of name
dot icon11/07/1996
Memorandum and Articles of Association
dot icon11/07/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon10/06/1996
Listing of particulars
dot icon10/06/1996
Return made up to 10/05/96; bulk list available separately
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon21/05/1996
Listing of particulars
dot icon21/05/1996
Resolutions
dot icon07/05/1996
Location of register of members
dot icon07/05/1996
Location of register of members (non legible)
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
New secretary appointed
dot icon03/04/1996
Statement of affairs
dot icon03/04/1996
Ad 11/01/96--------- £ si [email protected]
dot icon19/03/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon19/02/1996
New director appointed
dot icon17/01/1996
Statement of affairs
dot icon17/01/1996
Ad 30/10/95--------- £ si [email protected]
dot icon11/01/1996
Ad 30/10/95--------- £ si [email protected]=166666 £ ic 8322914/8489580
dot icon27/11/1995
Ad 16/11/95--------- £ si [email protected]=60058 £ ic 8262856/8322914
dot icon15/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon10/11/1995
Particulars of mortgage/charge
dot icon14/06/1995
Return made up to 10/05/95; bulk list available separately
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Resolutions
dot icon19/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon26/07/1994
Ad 29/06/94--------- £ si [email protected]
dot icon16/06/1994
Return made up to 10/05/94; bulk list available separately
dot icon10/06/1994
S-div conve 06/06/94
dot icon06/06/1994
Memorandum and Articles of Association
dot icon06/06/1994
£ nc 19581430/22000000 28/04/94
dot icon01/06/1994
Certificate of reduction of issued capital
dot icon27/05/1994
Reduction of iss capital and minute (oc)
dot icon26/05/1994
Registered office changed on 26/05/94 from: first base unit 2 the grand union office park packet boat lane cowley uxbridge UB8 2GH
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon28/02/1994
Statement of affairs
dot icon28/02/1994
Ad 29/12/93--------- £ si [email protected]
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon14/01/1994
Ad 29/12/93--------- £ si [email protected]=8376426 £ ic 5170000/13546426
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Resolutions
dot icon13/01/1994
£ nc 16875000/25000000 24/12/93
dot icon05/01/1994
Particulars of mortgage/charge
dot icon05/01/1994
Particulars of mortgage/charge
dot icon11/12/1993
Listing of particulars
dot icon29/07/1993
Resolutions
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 10/05/93; bulk list available separately
dot icon24/12/1992
Declaration of satisfaction of mortgage/charge
dot icon13/08/1992
Registered office changed on 13/08/92 from: cnc house 33 high street sunninghill ascot berkshire SL5 9NR
dot icon28/07/1992
Resolutions
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 10/05/92; bulk list available separately
dot icon06/04/1992
Director resigned
dot icon20/08/1991
New director appointed
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 10/05/91; bulk list available separately
dot icon03/06/1991
Resolutions
dot icon07/04/1991
Location of register of members (non legible)
dot icon09/08/1990
Full group accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 10/05/90; bulk list available separately
dot icon04/05/1990
Resolutions
dot icon04/05/1990
Resolutions
dot icon17/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1989
Wd 14/09/89 ad 18/08/89--------- £ si [email protected]=2585000 £ ic 2575000/5160000
dot icon19/09/1989
Nc inc already adjusted
dot icon19/09/1989
Nc inc already adjusted
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 12/05/89; bulk list available separately
dot icon17/05/1989
Resolutions
dot icon17/05/1989
Resolutions
dot icon04/05/1989
Registered office changed on 04/05/89 from: beacontree house 33 high street sunninghill ascot berks SL5 9NR
dot icon27/01/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Director resigned
dot icon11/01/1989
New director appointed
dot icon29/11/1988
Director resigned
dot icon24/11/1988
Director resigned
dot icon18/08/1988
Particulars of mortgage/charge
dot icon20/07/1988
Full group accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 25/05/88; bulk list available separately
dot icon01/06/1988
Wd 21/04/88 ad 13/04/88--------- premium £ si [email protected]=7500 £ ic 2567500/2575000
dot icon20/04/1988
New director appointed
dot icon18/03/1988
New director appointed
dot icon17/03/1988
Resolutions
dot icon19/01/1988
New director appointed
dot icon14/01/1988
New director appointed
dot icon27/08/1987
Accounts made up to 1986-12-31
dot icon29/07/1987
Return made up to 09/06/87; bulk list available separately
dot icon20/07/1987
Return of allotments
dot icon10/06/1987
Resolutions
dot icon17/02/1987
New director appointed
dot icon24/09/1986
New director appointed
dot icon18/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon18/08/1986
Return made up to 19/06/86; full list of members
dot icon06/06/1986
New director appointed
dot icon09/10/1981
Certificate of change of name
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
24/12/1993 - 27/06/2000
285
Lever, Gary
Director
01/01/2008 - Present
285
Alcock, Roger Edward
Director
27/06/2000 - 31/03/2003
-
East, David John
Director
29/04/1997 - 10/11/1998
-
Prosser, Richard John Stobart
Director
27/06/2000 - 20/12/2004
9

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 NCNA PROPERTIES LIMITED

NCNA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/01/1887 with the registered office located at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD. 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 NCNA PROPERTIES LIMITED?

toggle

NCNA PROPERTIES LIMITED is currently Dissolved. It was registered on 19/01/1887 and dissolved on 20/10/2016.

Where is NCNA PROPERTIES LIMITED located?

toggle

NCNA PROPERTIES LIMITED is registered at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD.

What does NCNA PROPERTIES LIMITED do?

toggle

NCNA PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NCNA PROPERTIES LIMITED?

toggle

The latest filing was on 03/01/2019: Bona Vacantia disclaimer.