Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NDGC 2018 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN SUTHERLAND TAIT |
||
RAYMOND BARTRAM |
||
JOE CONNOLLY |
||
KEREN LORRAINE ENGLISH |
||
ROGER MICHAEL HOYTE |
||
JOHN WILLIAM REDDING |
||
KEITH ROLAND ROBINSON |
||
SARA HELEN SLATER |
||
ALAN SUTHERLAND TAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD CABLE |
Director | ||
JOHN TREVOR BRIGGS |
Director | ||
NIGEL PHILIP GORDON |
Director | ||
KEREN LORRAINE ENGLISH |
Director | ||
JOHN WILLIAM BERMINGHAM |
Director | ||
RAYMOND BARTRAM |
Company Secretary | ||
ALAN DENYER |
Director | ||
ROBERT JOHN DALTON |
Company Secretary | ||
JUDITH MARY CABLE |
Director | ||
KEITH ROLAND ROBINSON |
Company Secretary | ||
STUART KARL BUCKRIDGE |
Director | ||
CHRISTINE MARY BUCKRIDGE |
Director | ||
BARBARA ANNE GABLE |
Director | ||
RICHARD JAMES COOPER |
Director | ||
RAYMOND BARTRAM |
Director | ||
DAVID MAURICE SINDEN |
Company Secretary | ||
DAVID RICHARD CABLE |
Director | ||
RICHARD STEPHEN NATHANIEL GABLE |
Director | ||
PATRICK JUNIOR DOWLING |
Director | ||
DAVID LAWRENCE FERGUSON |
Director | ||
GRAHAM BERT BOOTH |
Director | ||
WILLIAM AGATE |
Director | ||
MALCOLM CROISSANT |
Director | ||
DONAL KEITH JOHNSON |
Company Secretary | ||
JOHN ANDREW LYNTON SMITH |
Company Secretary | ||
WILLIAM JOHN BISHOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RM HOYTE LTD | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active - Proposal to Strike off | |
9 BIRDHURST RISE LIMITED | Director | 2002-12-16 | CURRENT | 1995-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-12 GBP 275 | |
CAP-SS | Solvency Statement dated 18/01/19 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM Northdown Road Woldingham Caterham Surrey CR3 7AA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/12/18 TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY CABLE | |
RES15 | CHANGE OF COMPANY NAME 23/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SUTHERLAND TAIT | |
AP01 | DIRECTOR APPOINTED MRS JUDITH MARY CABLE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROGER MICHAEL HOYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TULLETT | |
AP01 | DIRECTOR APPOINTED MR JOE CONNOLLY | |
AP01 | DIRECTOR APPOINTED MR JOE CONNOLLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD CABLE | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 604 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGGS | |
AP01 | DIRECTOR APPOINTED MR KEITH ROLAND ROBINSON | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD CABLE | |
AP01 | DIRECTOR APPOINTED MRS KEREN LORRAINE ENGLISH | |
AP01 | DIRECTOR APPOINTED MR BRIAN TULLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE NEILSON | |
AP01 | DIRECTOR APPOINTED MRS SARA HELEN SLATER | |
AP01 | DIRECTOR APPOINTED MRS ANNE NEILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEREN ENGLISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BERMINGHAM | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 604 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM BERMINGHAM | |
AP03 | SECRETARY APPOINTED MR ALAN SUTHERLAND TAIT | |
AP01 | DIRECTOR APPOINTED MR NIGEL PHILIP GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE WINTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND BARTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DENYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS KEREN LORRAINE ENGLISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN ROBINSON | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 604 | |
AR01 | 01/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR RAYMOND BARTRAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DALTON | |
AP01 | DIRECTOR APPOINTED MR ALAN SUTHERLAND TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KNOPP | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH CABLE | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN DALTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 604 | |
AR01 | 21/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAIT | |
AP01 | DIRECTOR APPOINTED MR KEITH ROLAND ROBINSON | |
AP01 | DIRECTOR APPOINTED MR ALAN DENYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BUCKRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND BARTRAM | |
AP01 | DIRECTOR APPOINTED MRS JUDI MARY CABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BUCKRIDGE | |
AR01 | 21/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN SUTHERLAND TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK THOROUGHGOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARY BUCKRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEREK ROY THOROUGHGOOD | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARTRAM | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ANNE GABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA SLATER | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM REDDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON | |
AP03 | SECRETARY APPOINTED MR KEITH ROLAND ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SINDEN | |
AR01 | 21/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROLAND ROBINSON / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BARTRAM / 19/05/2011 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER LEE | |
AP01 | DIRECTOR APPOINTED MRS SARA HELEN SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CABLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR STUART KARL BUCKRIDGE | |
AR01 | 21/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GABLE / 02/07/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN TREVOR BRIGGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARY KNOPP / 02/07/2010 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN GABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEITH ROLAND ROBINSON | |
288a | DIRECTOR APPOINTED GRAHAM EDMUND RINGER | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WILD | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK DOWLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAM REDDING LOGGED FORM | |
288a | DIRECTOR APPOINTED JOHN CHARLES WILD | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2019-03-08 |
Resolutions for Winding-up | 2019-02-14 |
Appointment of Liquidators | 2019-02-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | CHELSEA & SOUTH LONDON BUILDING SOCIETY |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as NDGC 2018 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NDGC 2018 LIMITED | Event Date | 2019-02-07 |
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 Type | Appointment of Liquidators | |
Defending party | NDGC 2018 LIMITED | Event Date | 2019-02-07 |
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 Type | Notices to Creditors | |
Defending party | NDGC 2018 LIMITED | Event Date | 2019-02-07 |
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. : | |||
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. |