Company NameNCA Group Limited
Company StatusDissolved
Company Number02968799
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameBurginhall 790 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(25 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameRonald Leonard Leader
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressOld Lodge The Folley
Layer De La Haye
Colchester
Essex
CO2 0JA
Director NameLawrence Ronald Leader
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address1 Willoughby Avenue
West Mersea
Colchester
Essex
CO5 8AU
Director NameKeith Anthony Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressNester
Kingfisher Close, Hutton
Brentwood
Essex
CM13 2NB
Secretary NameKeith Anthony Isherwood
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1997)
RoleCompany Director
Correspondence AddressNester
Kingfisher Close, Hutton
Brentwood
Essex
CM13 2NB
Director NameMr Andrew Neville Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1998)
RoleVenture Capital Investment Dir
Country of ResidenceEngland
Correspondence AddressMarelands
Bentley
Hampshire
GU10 5JB
Director NameJohn Clement
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressTuddenham Hall
Tuddenham
Ipswich
Suffolk
IP6 9DD
Director NameAndrew William John Timmis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1999)
RoleSales And Marketing
Correspondence Address7 Cherry Blossom Close
Ipswich
Suffolk
Ip8 3
Director NameJohn Alan Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1998)
RoleFinance Director
Correspondence Address59 The Common
West Wratting
Cambridge
CB1 5LR
Secretary NameJohn Alan Thompson
NationalityBritish
StatusResigned
Appointed20 October 1997(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1998)
RoleFinance Director
Correspondence Address59 The Common
West Wratting
Cambridge
CB1 5LR
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 February 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(7 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.manheimcommercialvehicles.co.uk/
Email address[email protected]
Telephone07 876839000
Telephone regionMobile

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

115.8k at £0.01Manheim Auctions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 January 1995Delivered on: 27 January 1995
Satisfied on: 22 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the facilities agreement (as defined) and all the company's other obligations under the deed.
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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Application to strike the company off the register (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages)
4 February 2020Resolutions
  • RES13 ‐ Virtue of section 28 of the act is treated as a provision and article 4 hereby revoked and deleted 29/01/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 55,158.47
(4 pages)
30 January 2020Statement of capital on 30 January 2020
  • GBP 0.01
(5 pages)
30 January 2020Solvency Statement dated 30/01/20 (1 page)
30 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2020Statement by Directors (1 page)
24 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 September 2017Change of details for Manheim Auctions Limited as a person with significant control on 26 September 2016 (2 pages)
19 September 2017Change of details for Manheim Auctions Limited as a person with significant control on 26 September 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,158.47
(5 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,158.47
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,158.47
(5 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,158.47
(5 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,158.47
(5 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,158.47
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Director's change of particulars / john bailey / 16/09/2009 (1 page)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Director's change of particulars / john bailey / 16/09/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Director's change of particulars / john bailey / 23/09/2008 (2 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 September 2008Director's change of particulars / john bailey / 23/09/2008 (2 pages)
19 June 2008Appointment terminated director ralph liniado (1 page)
19 June 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 16/09/07; full list of members (2 pages)
23 October 2007Return made up to 16/09/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
31 October 2005Return made up to 16/09/05; full list of members (7 pages)
31 October 2005Return made up to 16/09/05; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road, rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 October 2004Return made up to 16/09/04; full list of members (7 pages)
4 October 2004Return made up to 16/09/04; full list of members (7 pages)
19 December 2003Return made up to 16/09/03; full list of members (7 pages)
19 December 2003Return made up to 16/09/03; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
6 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (38 pages)
31 July 2000Full accounts made up to 31 December 1999 (38 pages)
12 July 2000Return made up to 16/09/99; no change of members (5 pages)
12 July 2000Return made up to 16/09/99; no change of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
18 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page)
10 April 1999Registered office changed on 10/04/99 from: 9 portland square bristol avon BS2 8ST (1 page)
11 January 1999£ sr [email protected] 16/03/98 (1 page)
11 January 1999£ sr [email protected] 16/03/98 (1 page)
11 January 1999£ sr 50000@1 16/03/98 (1 page)
11 January 1999£ sr 50000@1 16/03/98 (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned;director resigned (1 page)
22 July 1998Secretary resigned;director resigned (1 page)
1 May 1998Full group accounts made up to 31 December 1997 (25 pages)
1 May 1998Full group accounts made up to 31 December 1997 (25 pages)
30 March 1998New director appointed (6 pages)
30 March 1998Director resigned (4 pages)
30 March 1998New director appointed (6 pages)
30 March 1998Director resigned (4 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Return made up to 16/09/97; full list of members (10 pages)
24 September 1997Return made up to 16/09/97; full list of members (10 pages)
1 May 1997Full group accounts made up to 31 December 1996 (28 pages)
1 May 1997Full group accounts made up to 31 December 1996 (28 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
18 September 1996Return made up to 16/09/96; no change of members (8 pages)
18 September 1996Return made up to 16/09/96; no change of members (8 pages)
18 June 1996Full group accounts made up to 31 December 1995 (27 pages)
18 June 1996Full group accounts made up to 31 December 1995 (27 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
12 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/95
(24 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director's particulars changed (2 pages)
12 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/95
(24 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director's particulars changed (2 pages)
8 February 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(25 pages)
8 February 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(25 pages)
8 December 1994Company name changed burginhall 790 LIMITED\certificate issued on 08/12/94 (3 pages)
8 December 1994Company name changed burginhall 790 LIMITED\certificate issued on 08/12/94 (3 pages)
16 September 1994Incorporation (23 pages)
16 September 1994Incorporation (23 pages)