Company NameNCC Group Escrow Limited
Company StatusActive
Company Number03081952
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(27 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(28 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Andrew John Lemonofides
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(28 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Director NameMr Peter Cameron Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameMr Christopher Robert Pearse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Secretary NameMr Peter Cameron Brown
NationalityBritish
StatusResigned
Appointed06 March 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameJohn Robert Morris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2000)
RoleSolicitor
Correspondence AddressDakin Cottage
Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JJ
Director NamePeter William Bird
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address21 Parkside Close
Radcliffe
Manchester
Lancashire
M26 2QS
Director NameChristopher Alan Sadler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address18 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFoxhayes
Crown Lane Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(15 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed29 January 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Daniel Adam Liptrott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(23 years after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(24 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Simon Mark Fieldhouse
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(25 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ

Contact

Websitenccgroup.com
Telephone0161 2095200
Telephone regionManchester

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Ncc Group (Solutions) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

26 July 2010Delivered on: 30 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 June 2007
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 June 1999Delivered on: 14 June 1999
Satisfied on: 3 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
26 November 2018Satisfaction of charge 4 in full (1 page)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 August 2016Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(4 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(4 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
13 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 June 2012Company name changed ncc escrow international LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed ncc escrow international LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
(4 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into transaction 26/07/2010
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
20 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
20 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
20 July 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
27 August 2008Director's change of particulars / paul edwards / 24/08/2007 (2 pages)
27 August 2008Director's change of particulars / paul edwards / 24/08/2007 (2 pages)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 August 2007Return made up to 20/07/07; no change of members (7 pages)
17 August 2007Return made up to 20/07/07; no change of members (7 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
(7 pages)
9 August 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
(7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
24 April 2003Particulars of mortgage/charge (12 pages)
24 April 2003Particulars of mortgage/charge (12 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002394 statement (1 page)
5 August 2002394 statement (1 page)
6 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
27 September 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page)
28 December 2000Full accounts made up to 31 May 2000 (16 pages)
28 December 2000Full accounts made up to 31 May 2000 (16 pages)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
22 October 1999Return made up to 20/07/99; full list of members (9 pages)
22 October 1999Return made up to 20/07/99; full list of members (9 pages)
21 June 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1999Declaration of assistance for shares acquisition (11 pages)
21 June 1999Declaration of assistance for shares acquisition (11 pages)
21 June 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
13 March 1999Full accounts made up to 31 March 1998 (10 pages)
13 March 1999Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Return made up to 20/07/98; full list of members (8 pages)
21 July 1998Return made up to 20/07/98; full list of members (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
23 July 1997Return made up to 20/07/97; no change of members (9 pages)
23 July 1997Return made up to 20/07/97; no change of members (9 pages)
15 July 1997Director's particulars changed (2 pages)
15 July 1997Director's particulars changed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 July 1996Return made up to 20/07/96; full list of members (7 pages)
19 July 1996Return made up to 20/07/96; full list of members (7 pages)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 April 1996£ nc 100/10000 28/03/96 (1 page)
4 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 April 1996£ nc 100/10000 28/03/96 (1 page)
4 April 1996Ad 28/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 April 1996Ad 28/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 March 1996Company name changed the engineering centre LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed the engineering centre LIMITED\certificate issued on 13/03/96 (2 pages)
8 March 1996Registered office changed on 08/03/96 from: brook house 70 spring gardens manchester. M2 2BQ (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: brook house 70 spring gardens manchester. M2 2BQ (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
21 November 1995Company name changed marplace (364) LIMITED\certificate issued on 22/11/95 (4 pages)
21 November 1995Company name changed marplace (364) LIMITED\certificate issued on 22/11/95 (4 pages)
20 July 1995Incorporation (44 pages)
20 July 1995Incorporation (44 pages)