NTL EQUIPMENT NO. 1 LIMITED

Register to unlock more data on OkredoRegister

NTL EQUIPMENT NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794518

Incorporation date

22/02/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

160 Great Portland Street, London, W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1993)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon30/09/2010
Application to strike the company off the register
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon17/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon17/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon17/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon17/05/2010
Appointment of Robert Charles Gale as a director
dot icon17/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon05/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 23/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 23/02/06; full list of members
dot icon21/04/2005
Accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon25/11/2004
New director appointed
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon12/09/2004
Director resigned
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon18/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon02/09/2003
Resolutions
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon03/03/2003
Return made up to 23/02/03; full list of members
dot icon23/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
Director resigned
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2002
Full accounts made up to 2000-12-31
dot icon12/05/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon03/03/2002
Return made up to 23/02/02; full list of members
dot icon11/02/2002
Director resigned
dot icon02/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon12/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/02/2001
Return made up to 23/02/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon08/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon20/11/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Resolutions
dot icon02/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Secretary resigned;director resigned
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford business park watford hertfordshire WD1 8XH
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2000
Certificate of change of name
dot icon02/03/2000
Return made up to 23/02/00; no change of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon03/03/1999
Return made up to 23/02/99; no change of members
dot icon24/02/1999
Certificate of change of name
dot icon07/02/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon30/09/1998
Registered office changed on 01/10/98 from: 26 red lion square london WC1R 4HQ
dot icon16/08/1998
Auditor's resignation
dot icon02/03/1998
Return made up to 23/02/98; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon21/09/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon21/09/1997
Registered office changed on 22/09/97 from: bell cablemedia house upton road watford hertfordshire WD1 7EL
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New director appointed
dot icon21/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon12/05/1997
Director resigned
dot icon16/03/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 23/02/97; no change of members
dot icon11/02/1997
Director resigned
dot icon11/02/1997
New director appointed
dot icon19/08/1996
Director resigned
dot icon21/07/1996
Secretary's particulars changed
dot icon18/06/1996
New secretary appointed
dot icon17/06/1996
Secretary resigned
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Director resigned
dot icon04/03/1996
Return made up to 23/02/96; no change of members
dot icon11/02/1996
Director resigned;new director appointed
dot icon22/11/1995
Accounts made up to 1994-12-31
dot icon26/09/1995
Secretary resigned
dot icon13/08/1995
Resolutions
dot icon03/08/1995
Secretary's particulars changed
dot icon25/06/1995
New secretary appointed;director resigned
dot icon23/04/1995
Location of register of members
dot icon23/04/1995
Location of register of directors' interests
dot icon01/03/1995
Return made up to 23/02/95; full list of members
dot icon01/03/1995
Location of debenture register address changed
dot icon26/02/1995
New director appointed
dot icon05/02/1995
Registered office changed on 06/02/95 from: 5 limeharbour london E14 9TY
dot icon05/02/1995
Location of register of directors' interests
dot icon05/02/1995
Location of register of members
dot icon30/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon19/12/1994
New director appointed
dot icon19/12/1994
New director appointed
dot icon19/12/1994
Director resigned
dot icon19/12/1994
Director resigned
dot icon12/10/1994
Certificate of change of name
dot icon22/09/1994
Accounts made up to 1993-12-31
dot icon22/09/1994
Resolutions
dot icon14/08/1994
Director's particulars changed
dot icon07/05/1994
Director resigned
dot icon04/04/1994
Return made up to 23/02/94; full list of members
dot icon13/03/1994
Certificate of change of name
dot icon13/03/1994
Registered office changed on 14/03/94 from: 6TH floor 4 carlton gardens pall mall london SW1Y 5AA
dot icon14/11/1993
New director appointed
dot icon14/11/1993
Secretary resigned;new secretary appointed
dot icon30/10/1993
Accounting reference date notified as 31/12
dot icon22/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Alan Christopher
Director
13/12/1994 - 25/01/1996
52
Mackenzie, Robert Mario
Director
29/04/2010 - Present
754
Mackenzie, Robert Mario
Director
09/01/2003 - 30/09/2004
754
Drolet, Robert
Secretary
09/06/1996 - 30/05/2000
36
Anderson, William David
Director
13/12/1994 - 30/01/1997
26

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 NTL EQUIPMENT NO. 1 LIMITED

NTL EQUIPMENT NO. 1 LIMITED is an(a) Dissolved company incorporated on 22/02/1993 with the registered office located at 160 Great Portland Street, London, W1W 5QA. 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 NTL EQUIPMENT NO. 1 LIMITED?

toggle

NTL EQUIPMENT NO. 1 LIMITED is currently Dissolved. It was registered on 22/02/1993 and dissolved on 24/01/2011.

Where is NTL EQUIPMENT NO. 1 LIMITED located?

toggle

NTL EQUIPMENT NO. 1 LIMITED is registered at 160 Great Portland Street, London, W1W 5QA.

What is the latest filing for NTL EQUIPMENT NO. 1 LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.