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

NACROGATE LIMITED

LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK, HOOTERS HALL ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 9QF,
Company Registration Number
02279524
Private Limited Company
Liquidation

Company Overview

About Nacrogate Ltd
NACROGATE LIMITED was founded on 1988-07-22 and has its registered office in Newcastle. The organisation's status is listed as "Liquidation". Nacrogate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NACROGATE LIMITED
 
Legal Registered Office
LYMEDALE BUSINESS CENTRE LYMEDALE BUSINESS PARK
HOOTERS HALL ROAD
NEWCASTLE
STAFFORDSHIRE
ST5 9QF
Other companies in EX39
 
Filing Information
Company Number 02279524
Company ID Number 02279524
Date formed 1988-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB527175442  
Last Datalog update: 2023-12-05 15:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NACROGATE 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 NACROGATE LIMITED
The following companies were found which have the same name as NACROGATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NACROGATE LIMITED Unknown

Company Officers of NACROGATE LIMITED

Current Directors
Officer Role Date Appointed
PETER WALTER ROBERT MCARDELL
Company Secretary 1995-03-06
HILARY MAY MCARDELL
Director 1991-07-26
PETER WALTER ROBERT MCARDELL
Director 1995-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILKINS
Company Secretary 1991-07-26 1995-03-05
BRIAN WILKINS
Director 1991-07-26 1995-03-05
BRIAN NUNAN
Director 1991-07-26 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WALTER ROBERT MCARDELL DRYCLEANING TECHNOLOGIES LIMITED Company Secretary 1996-01-01 CURRENT 1990-04-02 Dissolved 2014-04-08
HILARY MAY MCARDELL FOSFELLE COUNTRY HOUSE LTD Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
HILARY MAY MCARDELL BOWE UK LIMITED Director 2007-03-27 CURRENT 2007-03-22 Dissolved 2013-09-24
PETER WALTER ROBERT MCARDELL NALA ROSE LTD Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
PETER WALTER ROBERT MCARDELL FOSFELLE COUNTRY HOUSE LTD Director 2010-09-20 CURRENT 2010-09-20 Active - Proposal to Strike off
PETER WALTER ROBERT MCARDELL BOWE UK LIMITED Director 2007-03-27 CURRENT 2007-03-22 Dissolved 2013-09-24

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
2023-11-30Appointment of a voluntary liquidator
2023-11-23Removal of liquidator by court order
2023-03-08Voluntary liquidation Statement of receipts and payments to 2022-01-30
2023-01-13Removal of liquidator by court order
2023-01-13LIQ10Removal of liquidator by court order
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Mga, Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Mga, Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW England
2022-07-13600Appointment of a voluntary liquidator
2021-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-03-06600Appointment of a voluntary liquidator
2018-02-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-08LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Fosfelle Hartland Bideford Devon EX39 6EF
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALTER ROBERT MCARDELL / 27/07/2012
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MAY MCARDELL / 27/07/2012
2013-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WALTER ROBERT MCARDELL on 2012-07-27
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM 67 Dedworth Road Windsor Berkshire SL4 5AZ
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0126/07/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-08AR0126/07/11 ANNUAL RETURN FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALTER ROBERT MCARDELL / 01/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MAY MCARDELL / 01/07/2011
2011-08-08CH03SECRETARY'S DETAILS CHNAGED FOR PETER WALTER ROBERT MCARDELL on 2011-07-01
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09AR0126/07/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 61 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BA
2000-09-15363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-01363aRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-29363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-20363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1996-09-20288DIRECTOR'S PARTICULARS CHANGED
1996-09-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-28287REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 114-115 PEASCOD STREET WINDSOR BERKS SL4 1DN
1996-02-26363(288)SECRETARY RESIGNED
1996-02-26363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-16288DIRECTOR RESIGNED
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-22363sRETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS
1994-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-23363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-08-23363(288)DIRECTOR RESIGNED
1993-08-23288DIRECTOR RESIGNED
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to NACROGATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-02-17
Appointment of Liquidators2018-02-07
Deemed Con2018-01-24
Fines / Sanctions
No fines or sanctions have been issued against NACROGATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-29 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 80,239
Provisions For Liabilities Charges 2012-04-01 £ 955

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NACROGATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 15,477
Current Assets 2012-04-01 £ 83,417
Debtors 2012-04-01 £ 66,989
Fixed Assets 2012-04-01 £ 9,991
Secured Debts 2012-04-01 £ 17,101
Shareholder Funds 2012-04-01 £ 12,214
Stocks Inventory 2012-04-01 £ 951
Tangible Fixed Assets 2012-04-01 £ 9,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NACROGATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NACROGATE LIMITED
Trademarks
We have not found any records of NACROGATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NACROGATE 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as NACROGATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NACROGATE 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 TypeNotice of
Defending partyNACROGATE LIMITEDEvent Date2020-02-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNACROGATE LIMITEDEvent Date2018-01-31
Liquidator's name and address: Liquidator Details: Mark S Goldstein , Robert Denholm House, Bletchingley Road, Nutfield, Surrey RH1 4HW . Office Holders telephone no and email address: 01737 830763 and karen.goldstein@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Goldstein :
 
Initiating party Event TypeDeemed Con
Defending partyNACROGATE LIMITEDEvent Date2018-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NACROGATE 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 NACROGATE 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.