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

NCA GROUP LIMITED

CENTRAL HOUSE, LEEDS ROAD, ROTHWELL, LEEDS, LS26 0JE,
Company Registration Number
02968799
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nca Group Ltd
NCA GROUP LIMITED was founded on 1994-09-16 and has its registered office in Rothwell. The organisation's status is listed as "Active - Proposal to Strike off". Nca Group Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NCA GROUP LIMITED
 
Legal Registered Office
CENTRAL HOUSE
LEEDS ROAD
ROTHWELL
LEEDS
LS26 0JE
Other companies in LS26
 
Filing Information
Company Number 02968799
Company ID Number 02968799
Date formed 1994-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts 
Last Datalog update: 2020-07-08 20:44:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCA GROUP 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 NCA GROUP LIMITED
The following companies were found which have the same name as NCA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCA GROUP PTY LTD Active Company formed on the 2015-06-25
NCA GROUP LLC 5401 S KIRKMAN RD 5401 S KIRKMAN RD FL 32819 Inactive Company formed on the 2019-02-20
NCA GROUP Tennessee Unknown
NCA GROUP, LTD. 6 VODRAZKA LN New York HOPEWELL JUNCTION NY 125335924 Active Company formed on the 1961-07-06
NCA Group, LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-08-23

Company Officers of NCA GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BUXTON
Company Secretary 1998-06-01
MICHAEL BUXTON
Director 2002-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BAILEY
Director 1998-03-16 2018-06-14
RALPH MARTIN LINIADO
Director 1998-03-16 2008-02-04
ANDREW WILLIAM JOHN TIMMIS
Director 1996-10-22 1999-07-14
KEITH ANTHONY ISHERWOOD
Director 1995-01-05 1999-06-04
JOHN ALAN THOMPSON
Company Secretary 1997-10-20 1998-06-01
JOHN ALAN THOMPSON
Director 1997-10-20 1998-06-01
JOHN CLEMENT
Director 1995-01-24 1998-03-16
ANDREW NEVILLE JOY
Director 1995-01-14 1998-03-16
LAWRENCE RONALD LEADER
Director 1995-01-05 1998-03-16
RONALD LEONARD LEADER
Director 1995-01-05 1998-03-16
KEITH ANTHONY ISHERWOOD
Company Secretary 1995-01-05 1997-10-20
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1994-09-16 1995-01-05
DH & B DIRECTORS LIMITED
Nominated Director 1994-09-16 1995-01-05
DH & B MANAGERS LIMITED
Nominated Director 1994-09-16 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BUXTON MANHEIM SCOTTISH AUCTIONS LIMITED Company Secretary 2008-10-16 CURRENT 2000-04-06 Active - Proposal to Strike off
MICHAEL BUXTON RTC DORMANT LTD Company Secretary 2007-11-09 CURRENT 2001-08-28 Active
MICHAEL BUXTON NXGN LIMITED Company Secretary 2007-07-10 CURRENT 1998-04-15 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LEAD MANAGEMENT LIMITED Company Secretary 2005-02-24 CURRENT 2002-01-08 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE UK LIMITED Company Secretary 2005-02-24 CURRENT 1996-04-09 Active
MICHAEL BUXTON VRS FINANCE LIMITED Company Secretary 2003-01-15 CURRENT 2002-11-21 Active - Proposal to Strike off
MICHAEL BUXTON VEHICLE REMARKETING SOLUTIONS LIMITED Company Secretary 2002-08-12 CURRENT 2002-04-17 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Company Secretary 1999-12-23 CURRENT 1993-07-22 Active
MICHAEL BUXTON DIGITAL VEHICLE MARKETING LIMITED Company Secretary 1999-08-11 CURRENT 1998-08-05 Active - Proposal to Strike off
MICHAEL BUXTON LEEDS MOTOR AUCTIONS LIMITED Company Secretary 1996-11-08 CURRENT 1957-06-07 Active - Proposal to Strike off
MICHAEL BUXTON CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Company Secretary 1996-11-08 CURRENT 1968-12-04 Active - Proposal to Strike off
MICHAEL BUXTON NEXTGEAR CAPITAL UK LIMITED Director 2018-05-15 CURRENT 2013-09-18 Active
MICHAEL BUXTON MOVEX LOGISTICS LTD Director 2015-08-18 CURRENT 2012-06-21 Active
MICHAEL BUXTON MONEY4YOURMOTORS.COM LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MICHAEL BUXTON MANHEIM HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-01-09 Active
MICHAEL BUXTON WE WANT ANY CAR LIMITED Director 2013-10-02 CURRENT 2013-07-10 Active
MICHAEL BUXTON KINGFISHER SYSTEMS (SCOTLAND) LIMITED Director 2013-07-05 CURRENT 1993-07-13 Active
MICHAEL BUXTON DEALER AUCTION (OPERATIONS) LIMITED Director 2012-11-01 CURRENT 2008-08-19 Active
MICHAEL BUXTON COMPLETE AUTOMOTIVE SOLUTIONS LIMITED Director 2012-03-19 CURRENT 2004-12-02 Active
MICHAEL BUXTON MOTORS.CO.UK LIMITED Director 2012-03-19 CURRENT 2006-10-23 Active
MICHAEL BUXTON AUTO EXPOSURE LIMITED Director 2012-03-19 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM SCOTTISH AUCTIONS LIMITED Director 2008-10-16 CURRENT 2000-04-06 Active - Proposal to Strike off
MICHAEL BUXTON DIGITAL VEHICLE MARKETING LIMITED Director 2008-05-20 CURRENT 1998-08-05 Active - Proposal to Strike off
MICHAEL BUXTON COX AUTOMOTIVE RETAIL SOLUTIONS LIMITED Director 2008-02-04 CURRENT 1993-07-22 Active
MICHAEL BUXTON COX AUTOMOTIVE UK LIMITED Director 2008-02-04 CURRENT 1996-04-09 Active
MICHAEL BUXTON RTC DORMANT LTD Director 2007-11-09 CURRENT 2001-08-28 Active
MICHAEL BUXTON NXGN LIMITED Director 2007-07-10 CURRENT 1998-04-15 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LEAD MANAGEMENT LIMITED Director 2005-02-24 CURRENT 2002-01-08 Active - Proposal to Strike off
MICHAEL BUXTON VRS FINANCE LIMITED Director 2003-01-15 CURRENT 2002-11-21 Active - Proposal to Strike off
MICHAEL BUXTON VEHICLE REMARKETING SOLUTIONS LIMITED Director 2002-08-12 CURRENT 2002-04-17 Active - Proposal to Strike off
MICHAEL BUXTON LEEDS MOTOR AUCTIONS LIMITED Director 2002-03-20 CURRENT 1957-06-07 Active - Proposal to Strike off
MICHAEL BUXTON CENTRAL MOTOR AUCTIONS (OPERATIONS) LIMITED Director 2002-03-20 CURRENT 1968-12-04 Active - Proposal to Strike off
MICHAEL BUXTON MANHEIM LIMITED Director 2000-07-19 CURRENT 1948-01-29 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
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-08DS01Application to strike the company off the register
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUXTON
2020-02-14TM02Termination of appointment of Michael Buxton on 2020-02-14
2020-02-14AP01DIRECTOR APPOINTED MR DARREN PAUL MORNIN
2020-02-04RES13Resolutions passed:
  • Virtue of section 28 of the act is treated as a provision and article 4 hereby revoked and deleted 29/01/2020
  • Resolution of allotment of securities
2020-01-31SH0129/01/20 STATEMENT OF CAPITAL GBP 55158.47
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 0.01
2020-01-30CAP-SSSolvency Statement dated 30/01/20
2020-01-30RES13Resolutions passed:
  • Cancellation of share premium account 30/01/2020
  • Resolution of reduction in issued share capital
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BAILEY
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-19PSC05Change of details for Manheim Auctions Limited as a person with significant control on 2016-09-26
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1158.47
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1158.47
2015-09-23AR0116/09/15 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1158.47
2014-09-19AR0116/09/14 ANNUAL RETURN FULL LIST
2013-09-27AR0116/09/13 ANNUAL RETURN FULL LIST
2013-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2011-09-20AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-17AR0116/09/10 ANNUAL RETURN FULL LIST
2010-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BUXTON on 2009-10-07
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BUXTON / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST BAILEY / 07/10/2009
2009-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 16/09/2009
2009-04-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUXTON / 22/04/2009
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BAILEY / 23/09/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR RALPH LINIADO
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: CENTRAL HOUSE PONTEFRACT ROAD, ROTHWELL LEEDS WEST YORKSHIRE LS26 0JE
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-04363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-19363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-03-28288aNEW DIRECTOR APPOINTED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-11-06363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18WRES13CREDIT AGREEMENT 29/07/99
1999-07-23288bDIRECTOR RESIGNED
1999-06-11288bDIRECTOR RESIGNED
1999-04-10287REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 9 PORTLAND SQUARE BRISTOL AVON BS2 8ST
1999-01-11122£ SR 40000@.10 16/03/98
1999-01-11122£ SR 50000@1 16/03/98
1998-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-06363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-10-06ELRESS252 DISP LAYING ACC 25/09/98
1998-10-06ELRESS366A DISP HOLDING AGM 25/09/98
1998-10-06ELRESS386 DISP APP AUDS 25/09/98
1998-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-30AUDAUDITOR'S RESIGNATION
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: COLCHESTER ROAD FRATING COLCHESTER ESSEX CO7 8TD
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NCA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCA GROUP 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 1995-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 NCA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NCA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCA GROUP LIMITED
Trademarks
We have not found any records of NCA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCA GROUP 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 (96090 - Other service activities n.e.c.) as NCA GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NCA GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCA GROUP 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 NCA GROUP 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.