Company Information for NCAM SERVICES LIMITED
DARWIN HOUSE, 7 KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
|
Company Registration Number
04323708
Private Limited Company
Liquidation |
Company Name | |
---|---|
NCAM SERVICES LIMITED | |
Legal Registered Office | |
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ Other companies in B60 | |
Company Number | 04323708 | |
---|---|---|
Company ID Number | 04323708 | |
Date formed | 2001-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 03:36:40 |
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 | ||
---|---|---|---|---|
NCAM SERVICES,LLC | 13404 TALL PALM PLACE RIVERVIEW FL 33578 | Inactive | Company formed on the 2012-07-27 | |
NCAM SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THERESA MARY CUTLER |
||
NIGEL IAN CUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRAL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 45 BRIAR CLOSE LICKEY END BROMSGROVE WORCESTERSHIRE B60 1GE | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/10/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IAN CUTLER / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-26 |
Appointmen | 2017-09-26 |
Notices to | 2017-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-12-01 | £ 21,685 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 15,705 |
Creditors and other liabilities
|
|
|
|
|
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 NCAM SERVICES LIMITED
Called Up Share Capital | 2012-12-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 1 |
Cash Bank In Hand | 2012-12-01 | £ 143,216 |
Cash Bank In Hand | 2011-12-01 | £ 117,343 |
Current Assets | 2012-12-01 | £ 159,185 |
Current Assets | 2011-12-01 | £ 123,458 |
Debtors | 2012-12-01 | £ 15,969 |
Debtors | 2011-12-01 | £ 6,115 |
Fixed Assets | 2012-12-01 | £ 682 |
Fixed Assets | 2011-12-01 | £ 1,031 |
Shareholder Funds | 2012-12-01 | £ 138,182 |
Shareholder Funds | 2011-12-01 | £ 108,784 |
Tangible Fixed Assets | 2012-12-01 | £ 682 |
Tangible Fixed Assets | 2011-12-01 | £ 1,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NCAM SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NCAM SERVICES LIMITED | Event Date | 2017-09-22 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 September 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily, on a solvent basis. That Timothy James Heaselgrave of The Timothy James Partnership, 59 Worcester Road, Bromsgrove, B61 7DN be and he is hereby appointed liquidator for the purposes of such winding up. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 22 September 2017 . Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Nigel Ian Cutler , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NCAM SERVICES LIMITED | Event Date | 2017-09-22 |
Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NCAM SERVICES LIMITED | Event Date | 2017-09-22 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 17 November 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Tim Heaselgrave at The Timothy James Partnership, 59 Worcester Road, Bromsgrove, B61 7DN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 22 September 2017 . Further information about this case is available from Pam Mankoo at the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator | |||
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. |