Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NDGC 2018 LIMITED
Company Information for

NDGC 2018 LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
Company Registration Number
00120278
Private Limited Company
Liquidation

Company Overview

About Ndgc 2018 Ltd
NDGC 2018 LIMITED was founded on 1912-02-15 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Ndgc 2018 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NDGC 2018 LIMITED
 
Legal Registered Office
ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
WEST SUSSEX
RH11 7XL
Other companies in CR3
 
Previous Names
NORTH DOWNS GOLF CLUB,LIMITED23/11/2018
Filing Information
Company Number 00120278
Company ID Number 00120278
Date formed 1912-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/11/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-06 13:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDGC 2018 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&M TAX SERVICES LTD   M. W. DODD & ASSOCIATES LIMITED
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 NDGC 2018 LIMITED
The following companies were found which have the same name as NDGC 2018 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NDGC 2018 LIMITED Unknown

Company Officers of NDGC 2018 LIMITED

Current Directors
Officer Role Date Appointed
ALAN SUTHERLAND TAIT
Company Secretary 2015-11-10
RAYMOND BARTRAM
Director 2013-04-06
JOE CONNOLLY
Director 2017-09-28
KEREN LORRAINE ENGLISH
Director 2017-04-08
ROGER MICHAEL HOYTE
Director 2018-04-07
JOHN WILLIAM REDDING
Director 2011-08-01
KEITH ROLAND ROBINSON
Director 2017-04-08
SARA HELEN SLATER
Director 2017-01-25
ALAN SUTHERLAND TAIT
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD CABLE
Director 2017-04-08 2017-07-25
JOHN TREVOR BRIGGS
Director 2010-05-20 2017-04-08
NIGEL PHILIP GORDON
Director 2016-04-09 2017-04-08
KEREN LORRAINE ENGLISH
Director 2015-10-25 2016-10-29
JOHN WILLIAM BERMINGHAM
Director 2016-04-09 2016-10-26
RAYMOND BARTRAM
Company Secretary 2015-02-20 2015-11-09
ALAN DENYER
Director 2014-04-12 2015-04-09
ROBERT JOHN DALTON
Company Secretary 2014-07-01 2015-02-20
JUDITH MARY CABLE
Director 2013-10-26 2014-10-25
KEITH ROLAND ROBINSON
Company Secretary 2011-05-31 2014-07-01
STUART KARL BUCKRIDGE
Director 2010-09-13 2014-04-12
CHRISTINE MARY BUCKRIDGE
Director 2013-01-17 2013-10-26
BARBARA ANNE GABLE
Director 2011-11-24 2013-01-17
RICHARD JAMES COOPER
Director 2012-04-07 2012-08-13
RAYMOND BARTRAM
Director 2007-04-07 2012-04-07
DAVID MAURICE SINDEN
Company Secretary 2000-07-03 2011-05-31
DAVID RICHARD CABLE
Director 2004-04-03 2011-04-09
RICHARD STEPHEN NATHANIEL GABLE
Director 2010-04-10 2011-04-09
PATRICK JUNIOR DOWLING
Director 2007-04-07 2009-04-11
DAVID LAWRENCE FERGUSON
Director 2005-04-09 2006-04-08
GRAHAM BERT BOOTH
Director 2002-04-13 2005-04-09
WILLIAM AGATE
Director 1992-04-21 2003-04-12
MALCOLM CROISSANT
Director 2002-04-13 2003-04-12
DONAL KEITH JOHNSON
Company Secretary 2000-04-15 2000-07-10
JOHN ANDREW LYNTON SMITH
Company Secretary 1992-04-21 2000-04-15
WILLIAM JOHN BISHOP
Director 1992-04-21 1995-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MICHAEL HOYTE RM HOYTE LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
ROGER MICHAEL HOYTE 9 BIRDHURST RISE LIMITED Director 2002-12-16 CURRENT 1995-02-10 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
2019-03-16600Appointment of a voluntary liquidator
2019-03-12SH20Statement by Directors
2019-03-12SH19Statement of capital on 2019-03-12 GBP 275
2019-02-28CAP-SSSolvency Statement dated 18/01/19
2019-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Northdown Road Woldingham Caterham Surrey CR3 7AA
2019-02-22LIQ01Voluntary liquidation declaration of solvency
2019-02-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-07
2019-01-10AA01Current accounting period extended from 31/12/18 TO 28/02/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY CABLE
2018-11-23RES15CHANGE OF COMPANY NAME 23/11/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SUTHERLAND TAIT
2018-10-31AP01DIRECTOR APPOINTED MRS JUDITH MARY CABLE
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR ROGER MICHAEL HOYTE
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TULLETT
2017-10-04AP01DIRECTOR APPOINTED MR JOE CONNOLLY
2017-10-04AP01DIRECTOR APPOINTED MR JOE CONNOLLY
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD CABLE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 604
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGGS
2017-04-09AP01DIRECTOR APPOINTED MR KEITH ROLAND ROBINSON
2017-04-09AP01DIRECTOR APPOINTED MR DAVID RICHARD CABLE
2017-04-09AP01DIRECTOR APPOINTED MRS KEREN LORRAINE ENGLISH
2017-04-09AP01DIRECTOR APPOINTED MR BRIAN TULLETT
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE NEILSON
2017-02-02AP01DIRECTOR APPOINTED MRS SARA HELEN SLATER
2017-01-04AP01DIRECTOR APPOINTED MRS ANNE NEILSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEREN ENGLISH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERMINGHAM
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 604
2016-05-03AR0101/04/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM BERMINGHAM
2016-05-03AP03SECRETARY APPOINTED MR ALAN SUTHERLAND TAIT
2016-05-03AP01DIRECTOR APPOINTED MR NIGEL PHILIP GORDON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WINTER
2016-05-03TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BARTRAM
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOBBS
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11AP01DIRECTOR APPOINTED MR MARTIN JOHN HOBBS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENYER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2015-10-28AP01DIRECTOR APPOINTED MRS KEREN LORRAINE ENGLISH
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ROBINSON
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 604
2015-04-22AR0101/04/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP03SECRETARY APPOINTED MR RAYMOND BARTRAM
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DALTON
2014-12-29AP01DIRECTOR APPOINTED MR ALAN SUTHERLAND TAIT
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNOPP
2014-11-12AP01DIRECTOR APPOINTED MRS VIVIEN ROBINSON
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CABLE
2014-07-01AP03SECRETARY APPOINTED MR ROBERT JOHN DALTON
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 604
2014-05-02AR0121/04/14 FULL LIST
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAIT
2014-04-16AP01DIRECTOR APPOINTED MR KEITH ROLAND ROBINSON
2014-04-16AP01DIRECTOR APPOINTED MR ALAN DENYER
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART BUCKRIDGE
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR RAYMOND BARTRAM
2013-11-26AP01DIRECTOR APPOINTED MRS JUDI MARY CABLE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUCKRIDGE
2013-05-03AR0121/04/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR ALAN SUTHERLAND TAIT
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOROUGHGOOD
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AP01DIRECTOR APPOINTED MRS CHRISTINE MARY BUCKRIDGE
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GABLE
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0121/04/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR DEREK ROY THOROUGHGOOD
2012-04-26AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPER
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARTRAM
2011-11-24AP01DIRECTOR APPOINTED MRS BARBARA ANNE GABLE
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA SLATER
2011-08-02AP01DIRECTOR APPOINTED MR JOHN WILLIAM REDDING
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2011-06-01AP03SECRETARY APPOINTED MR KEITH ROLAND ROBINSON
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID SINDEN
2011-05-20AR0121/04/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROLAND ROBINSON / 30/09/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARTRAM / 19/05/2011
2011-04-26AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEE
2011-04-21AP01DIRECTOR APPOINTED MRS SARA HELEN SLATER
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GABLE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CABLE
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AP01DIRECTOR APPOINTED MR STUART KARL BUCKRIDGE
2010-07-07AR0121/04/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GABLE / 02/07/2010
2010-07-02AP01DIRECTOR APPOINTED MR JOHN TREVOR BRIGGS
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARY KNOPP / 02/07/2010
2010-04-30AP01DIRECTOR APPOINTED MR RICHARD STEPHEN GABLE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RINGER
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED KEITH ROLAND ROBINSON
2009-04-29288aDIRECTOR APPOINTED GRAHAM EDMUND RINGER
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILD
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK DOWLING
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29288bAPPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAM REDDING LOGGED FORM
2008-04-29288aDIRECTOR APPOINTED JOHN CHARLES WILD
2008-04-29363(288)DIRECTOR RESIGNED
2008-04-29363sRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to NDGC 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-08
Resolutions for Winding-up2019-02-14
Appointment of Liquidators2019-02-14
Fines / Sanctions
No fines or sanctions have been issued against NDGC 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1969-11-03 Outstanding CHELSEA & SOUTH LONDON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31

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 NDGC 2018 LIMITED

Intangible Assets
Patents
We have not found any records of NDGC 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NDGC 2018 LIMITED
Trademarks
We have not found any records of NDGC 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NDGC 2018 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 (93199 - Other sports activities) as NDGC 2018 LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where NDGC 2018 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNDGC 2018 LIMITEDEvent Date2019-02-07
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 7 February 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Ray Bartram, Director Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNDGC 2018 LIMITEDEvent Date2019-02-07
Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeNotices to Creditors
Defending partyNDGC 2018 LIMITEDEvent Date2019-02-07
Final Date For Submission: 5 July 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDGC 2018 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 NDGC 2018 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.