Company NameNor Con (UK) Limited
Company StatusDissolved
Company Number02281696
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameRemotehalo Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid John Holloway
NationalityBritish
StatusClosed
Appointed26 April 1999(10 years, 9 months after company formation)
Appointment Duration20 years (closed 21 April 2019)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director NameMr Andrew Charles Stuart Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed05 September 2001(13 years, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address14 Roetelistrasse
St Gallen
9000
Director NameMr Philip John George
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree Farm
Warminster Road, Standerwick
Frome
Somerset
BA11 2PY
Director NameMr Atle Haug
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressPostbox 115
Hinnayaben Stavanger N-4050
Foreign
Director NameMr Torkil Jacobsen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration19 years, 1 month (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHoltet 45
1320 Stabekk
Foreign
Director NameMr Dag Nicolay Jenssen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressSkogstien 6
1310 Blommenholm
Foreign
Director NameDavid John Kennedy
Date of BirthMay 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 June 1996)
RoleCompany Director
Correspondence Address9 East Abercromby Street
Helensburgh
Dunbartonshire
G84 7SP
Scotland
Secretary NameMs Carolyn Bowen
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address26 Bath Road
Beckington
Bath
Avon
BA3 6SL
Secretary NameMr Philip John George
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressApple Tree Farm
Warminster Road, Standerwick
Frome
Somerset
BA11 2PY
Director NameVolker Mitterhammer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed15 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1994)
RoleManaging Director
Correspondence AddressAgnes Muthspiel Weg 14
5020 Saltzburg
A5020
Director NameBart Van Hooland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed26 October 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2001)
RoleConsultant
Correspondence AddressPontstraat 90
Deurle
9831

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Turnover£914,620
Gross Profit£142,059
Net Worth£110,664
Cash£12,401
Current Liabilities£189,014

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 February 2016Delivered on: 26 February 2016
Persons entitled: Andrew Charles Stuart Wright

Classification: A registered charge
Particulars: 27 buckingham road heaton moor title no GM730586.
Outstanding
12 February 2016Delivered on: 26 February 2016
Persons entitled: Andrew Charles Stuart Wright

Classification: A registered charge
Particulars: Property at 40 hall moss lane bramhall stockport title no GM493433.
Outstanding
12 February 2016Delivered on: 13 February 2016
Persons entitled: Andrew Charles Stuart Wright

Classification: A registered charge
Particulars: 27 buckingham road heaton moor t/no GM730586.
Outstanding
12 February 2016Delivered on: 13 February 2016
Persons entitled: Andrew Charles Stuart Wright

Classification: A registered charge
Particulars: 40 hall moss lane bramhall stockport t/no GM493433.
Outstanding
26 June 2015Delivered on: 30 June 2015
Satisfied on: 14 September 2015
Persons entitled: Geoquip Marine UK Limited

Classification: A registered charge
Fully Satisfied

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
11 June 2018Liquidators' statement of receipts and payments to 3 May 2018 (15 pages)
3 July 2017Liquidators' statement of receipts and payments to 3 May 2017 (17 pages)
3 July 2017Liquidators' statement of receipts and payments to 3 May 2017 (17 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
16 May 2016Statement of affairs with form 4.19 (10 pages)
16 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Statement of affairs with form 4.19 (10 pages)
4 May 2016Registered office address changed from 3-4 Riverside Court Bath BA2 3DZ to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 3-4 Riverside Court Bath BA2 3DZ to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 4 May 2016 (1 page)
26 February 2016Registration of charge 022816960005, created on 12 February 2016 (10 pages)
26 February 2016Registration of charge 022816960004, created on 12 February 2016 (10 pages)
26 February 2016Registration of charge 022816960005, created on 12 February 2016 (10 pages)
26 February 2016Registration of charge 022816960004, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 022816960003, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 022816960002, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 022816960003, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 022816960002, created on 12 February 2016 (10 pages)
14 September 2015Satisfaction of charge 022816960001 in full (4 pages)
14 September 2015Satisfaction of charge 022816960001 in full (4 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Register(s) moved to registered office address 3-4 Riverside Court Bath BA2 3DZ (1 page)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(5 pages)
10 September 2015Register(s) moved to registered office address 3-4 Riverside Court Bath BA2 3DZ (1 page)
30 June 2015Registration of charge 022816960001, created on 26 June 2015 (32 pages)
30 June 2015Registration of charge 022816960001, created on 26 June 2015 (32 pages)
14 November 2014Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Bath BA2 3DZ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Bath BA2 3DZ on 14 November 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(5 pages)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Registered office address changed from Hydraulics House 7B Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Hydraulics House 7B Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England on 11 July 2013 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 September 2012Register(s) moved to registered inspection location (1 page)
14 September 2012Register inspection address has been changed (1 page)
14 September 2012Register inspection address has been changed (1 page)
22 February 2012Full accounts made up to 31 December 2010 (14 pages)
22 February 2012Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from C/O E Finacial Managment Limited Maxet House Liverpool Road Luton Bedfordshire LU1 1RS on 24 February 2011 (1 page)
24 February 2011Registered office address changed from C/O E Finacial Managment Limited Maxet House Liverpool Road Luton Bedfordshire LU1 1RS on 24 February 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Torkil Jacobsen on 14 August 2010 (2 pages)
14 September 2010Director's details changed for Dr Andrew Charles Stuart Wright on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Torkil Jacobsen on 14 August 2010 (2 pages)
14 September 2010Termination of appointment of Torkil Jacobsen as a director (1 page)
14 September 2010Termination of appointment of Torkil Jacobsen as a director (1 page)
14 September 2010Director's details changed for Dr Andrew Charles Stuart Wright on 14 September 2010 (2 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 October 2007Return made up to 15/08/07; full list of members (7 pages)
16 October 2007Return made up to 15/08/07; full list of members (7 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 15/08/06; full list of members (7 pages)
8 September 2006Return made up to 15/08/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 15/08/05; full list of members (7 pages)
7 September 2005Return made up to 15/08/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 August 2003Return made up to 15/08/03; full list of members (7 pages)
29 August 2003Return made up to 15/08/03; full list of members (7 pages)
31 December 2002Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
31 December 2002Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 August 2002Return made up to 15/08/02; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
17 October 2000Return made up to 15/08/00; full list of members (6 pages)
17 October 2000Return made up to 15/08/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 1 widcombe parade bath avon BA2 4JT (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 widcombe parade bath avon BA2 4JT (1 page)
6 September 1999Return made up to 15/08/99; full list of members (6 pages)
6 September 1999Return made up to 15/08/99; full list of members (6 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned;director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Return made up to 15/08/98; no change of members (4 pages)
25 August 1998Return made up to 15/08/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Return made up to 15/08/97; no change of members (4 pages)
10 September 1997Return made up to 15/08/97; no change of members (4 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
12 September 1996Return made up to 15/08/96; full list of members (6 pages)
12 September 1996Return made up to 15/08/96; full list of members (6 pages)
21 July 1996Full accounts made up to 31 December 1995 (13 pages)
21 July 1996Full accounts made up to 31 December 1995 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 September 1995Return made up to 15/08/95; no change of members (4 pages)
6 September 1995Return made up to 15/08/95; no change of members (4 pages)
2 November 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 October 1988Company name changed\certificate issued on 18/10/88 (3 pages)
18 October 1988Company name changed\certificate issued on 18/10/88 (3 pages)
28 July 1988Incorporation (9 pages)
28 July 1988Incorporation (9 pages)