Company NameNatco One Limited
Company StatusDissolved
Company Number07363164
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Neil Oldcorn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

122.8k at £1John Neil Oldcorn
100.00%
Ordinary

Financials

Year2014
Net Worth£110,707
Cash£469
Current Liabilities£2,462

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

14 May 2015Delivered on: 21 May 2015
Persons entitled: The Scottish Railway Preservation Society

Classification: Fixed charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stanier-design class 8F 2-8-0 steam locomotive former turkish state railways number 45170 all as collected by the scottish railway preservation society from the company's site at hepscott northumberland on 12 november 2014 being the commencement date in terms of the sale agreement.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
27 September 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
4 April 2017Satisfaction of charge 073631640001 in full (4 pages)
4 April 2017Satisfaction of charge 073631640001 in full (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2016Cancellation of shares. Statement of capital on 1 May 2016
  • GBP 22,800
(4 pages)
1 June 2016Cancellation of shares. Statement of capital on 1 May 2016
  • GBP 22,800
(4 pages)
17 May 2016Purchase of own shares. (3 pages)
17 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2016Directors statement and auditors report. Out of capital (2 pages)
17 May 2016Directors statement and auditors report. Out of capital (2 pages)
17 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 May 2016Purchase of own shares. (3 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 122,800
(3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 122,800
(3 pages)
26 May 2015Director's details changed for John Neil Oldcorn on 26 April 2015 (2 pages)
26 May 2015Director's details changed for John Neil Oldcorn on 26 April 2015 (2 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 122,800
(3 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 122,800
(3 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 122,800
(3 pages)
21 May 2015Registration of charge 073631640001, created on 14 May 2015 without deed (6 pages)
21 May 2015Registration of charge 073631640001, created on 14 May 2015 without deed (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 122,800
(3 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 122,800
(3 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 122,800
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 122,800
(3 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100
(3 pages)
17 September 2010Appointment of John Oldcorn as a director (3 pages)
17 September 2010Appointment of John Oldcorn as a director (3 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)