Company NameNHC Panels Limited
Company StatusDissolved
Company Number07190215
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Gerard Grogan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Weelandroad, Sharlston Common
Wakefield
WF4 1EA
Director NameMr Paul Michael Minassian
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Weeland Road, Sharlston Common
Wakefield
WF4 1EA

Contact

Websitenhcpanels.co.uk
Email address[email protected]
Telephone01977 555211
Telephone regionPontefract

Location

Registered Address4 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Gerard Grogan
50.00%
Ordinary
1 at £1Paul Michael Minassian
50.00%
Ordinary

Financials

Year2014
Net Worth£51,809
Cash£3,979
Current Liabilities£158,699

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 May 2016Delivered on: 17 May 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Land lying to the north west of willowbridge lane, whitwood, castleford (title number WYK478249).
Outstanding
3 May 2016Delivered on: 17 May 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 3 Silkwood Court Ossett West Yorkshire WF5 9TP to 4 Silkwood Court Ossett WF5 9TP on 5 September 2016 (1 page)
17 May 2016Registration of charge 071902150001, created on 3 May 2016 (20 pages)
17 May 2016Registration of charge 071902150002, created on 3 May 2016 (18 pages)
17 May 2016Registration of charge 071902150002, created on 3 May 2016 (18 pages)
17 May 2016Registration of charge 071902150001, created on 3 May 2016 (20 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
31 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
8 July 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS United Kingdom on 8 July 2013 (2 pages)
1 July 2013Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
1 July 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
1 July 2013Administrative restoration application (3 pages)
1 July 2013Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
1 July 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
1 July 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(14 pages)
1 July 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(14 pages)
1 July 2013Administrative restoration application (3 pages)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)