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

NOE CORPORATION LIMITED

WALSALL, WEST MIDLANDS, WS2,
Company Registration Number
06790278
Private Limited Company
Dissolved

Dissolved 2018-05-14

Company Overview

About Noe Corporation Ltd
NOE CORPORATION LIMITED was founded on 2009-01-13 and had its registered office in Walsall. The company was dissolved on the 2018-05-14 and is no longer trading or active.

Key Data
Company Name
NOE CORPORATION LIMITED
 
Legal Registered Office
WALSALL
WEST MIDLANDS
 
Filing Information
Company Number 06790278
Date formed 2009-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-05-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-24 08:05:42
Primary Source:Companies House
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.

Company Officers of NOE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
RYAN JOHN HOWELLS
Director 2015-08-25
ROK ENDORSEMENTS LIMITED
Director 2014-02-03
ROK STARS DISTRIBUTION LIMITED
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MAURICE GREW
Company Secretary 2009-01-13 2014-09-08
PAOLO FIDANZA
Director 2011-02-01 2014-09-08
BRANDWICH LIMITED
Director 2011-01-14 2014-02-03
ROK GROUP INTERNATIONAL LIMITED
Director 2011-02-01 2014-02-03
ROK ASSET MANAGEMENT LIMITED
Director 2009-01-13 2011-01-14
JONATHAN MARK KENDRICK
Director 2009-01-13 2010-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN JOHN HOWELLS PAYMENTS PROCESSING LIMITED Director 2015-08-25 CURRENT 2010-10-25 Dissolved 2018-05-14
ROK ENDORSEMENTS LIMITED ROKIT DRINKS AUSTRIA LIMITED Director 2017-10-06 CURRENT 2016-12-14 Active
ROK ENDORSEMENTS LIMITED JOHN PAUL SELECTS LIMITED Director 2013-12-05 CURRENT 2013-04-05 Active - Proposal to Strike off
ROK ENDORSEMENTS LIMITED ROKIT DRINKS LIMITED Director 2013-12-05 CURRENT 2012-01-05 Active
ROK ENDORSEMENTS LIMITED STARIAN MANAGEMENT SERVICES LIMITED Director 2013-12-05 CURRENT 2012-07-09 Active
ROK ENDORSEMENTS LIMITED DESI BAZAAR LIMITED Director 2013-12-05 CURRENT 2009-06-16 Active - Proposal to Strike off
ROK ENDORSEMENTS LIMITED ROKIT EVENTS LIMITED Director 2013-11-04 CURRENT 2013-02-12 Active
ROK ENDORSEMENTS LIMITED BIG CELEBRITY AUCTION LIMITED Director 2013-09-27 CURRENT 2013-04-17 Dissolved 2015-03-24

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
2018-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-14LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/09/2017:LIQ. CASE NO.1
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM CARMELLA HOUSE 3 & 4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE
2016-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2016
2016-04-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2016-04-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2016-04-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON STAFFORDSHIRE WV7 3AU
2015-09-30AA31/12/14 TOTAL EXEMPTION FULL
2015-09-304.20STATEMENT OF AFFAIRS/4.19
2015-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-27AP01DIRECTOR APPOINTED RYAN JOHN HOWELLS
2015-04-01AA01PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-03-31AA28/02/14 TOTAL EXEMPTION FULL
2015-03-31DISS40DISS40 (DISS40(SOAD))
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0113/01/15 FULL LIST
2015-03-03GAZ1FIRST GAZETTE
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY IAN GREW
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO FIDANZA
2014-02-11AP02CORPORATE DIRECTOR APPOINTED ROK ENDORSEMENTS LIMITED
2014-02-11AP02CORPORATE DIRECTOR APPOINTED ROK STARS DISTRIBUTION LIMITED
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BRANDWICH LIMITED
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROK GROUP INTERNATIONAL LIMITED
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0113/01/14 FULL LIST
2013-11-27AA28/02/13 TOTAL EXEMPTION FULL
2013-10-16AA01PREVEXT FROM 31/01/2013 TO 28/02/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO FIDANZA / 20/03/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 20/03/2013
2013-03-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK GROUP INTERNATIONAL LIMITED / 20/03/2013
2013-03-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRANDWICH LIMITED / 20/03/2013
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON WOLVERHAMPTON STAFFORDSHIRE WV7 3AU
2013-02-04AR0113/01/13 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-06AR0113/01/12 FULL LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ENTERTAINMENT GROUP LIMITED / 31/05/2011
2011-03-09AP02CORPORATE DIRECTOR APPOINTED ROK ENTERTAINMENT GROUP LIMITED
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROK ASSET MANAGEMENT LIMITED
2011-03-08AR0113/01/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR PAOLO FIDANZA
2011-02-01AP02CORPORATE DIRECTOR APPOINTED ROK GROUP INTERNATIONAL LIMITED
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDRICK
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-19AR0113/01/10 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MAURICE GREW / 01/10/2009
2009-10-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROK ASSET MANAGEMENT LIMITED / 01/10/2009
2009-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NOE CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-24
Resolutions for Winding-up2015-09-24
Petitions to Wind Up (Companies)2015-09-09
Meetings of Creditors2015-09-04
Fines / Sanctions
No fines or sanctions have been issued against NOE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOE CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31

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 NOE CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1
Debtors 2012-02-01 £ 1
Other Debtors 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOE CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOE CORPORATION LIMITED
Trademarks
We have not found any records of NOE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOE CORPORATION 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 (82990 - Other business support service activities not elsewhere classified) as NOE CORPORATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NOE CORPORATION 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 TypeAppointment of Liquidators
Defending partyNOE CORPORATION LIMITEDEvent Date2015-09-17
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Eileen T F Sale on 01922 624777.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNOE CORPORATION LIMITEDEvent Date2015-09-17
At a Special Meeting of the members of the above-named Company, duly convened, and held at the Quality Hotel, Tettenhall Road, Wolverhampton, West Midlands, WV1 3SW at 10.30 am on 17 September 2015 the following Special Resolutions were duly passed: That it had been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily and that Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Eileen T F Sale on 01922 624777. R Howells , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNOE CORPORATION LIMITEDEvent Date2015-08-27
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Quality Hotel, Tetttenhall Road, Wolverhampton, West Midlands, WV1 3SW on 17 September 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee; Consideration of the Directors Statement of Affairs. Creditors should note that the Resolutions to be taken at the Meeting may include a Resolution specifying the terms upon which the Liquidator is to be remunerated, and that the Meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the offices of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , not later than 12.00 noon on 16 September 2015. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act, such information concerning the Companys affairs as may be reasonably required will be furnished, free of charge, by Mrs Eileen T F Sale FIPA of Sale Smith & Co Limited, of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777), during the period before the day on which the Meeting is to be held. For further details contact: Email: admin@salesmith.demon.co.uk, Tel: 01922 624777.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyNOE CORPORATION LIMITEDEvent Date2015-08-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5280 A Petition to wind up the above-named Company, Registration Number 06790278, of ,Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, presented on 5 August 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 September 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOE CORPORATION 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 NOE CORPORATION 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.