UKBizDB.co.uk

NCO (THREE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nco (three) Limited. The company was founded 11 years ago and was given the registration number 08129581. The firm's registered office is in LONDON. You can find them at 35 Great St Helen's, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NCO (THREE) LIMITED
Company Number:08129581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2012
End of financial year:27 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:35 Great St Helen's, London, United Kingdom, EC3A 6AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary23 August 2016Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director28 March 2018Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director02 November 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director06 September 2018Active
21, St Thomas Street, Bristol, BS1 6JS

Corporate Secretary04 March 2015Active
21, St Thomas Street, Bristol, BS1 6JS

Corporate Secretary30 July 2014Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director25 November 2016Active
99, Bishopsgate, Level 2, London, England, EC2M 3XD

Director29 April 2016Active
99, Bishopsgate, Level 2, London, England, EC2M 3XD

Director04 July 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director28 March 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director29 April 2016Active
Mount House, 90, The Mount, York, United Kingdom, YO24 1AR

Director04 July 2012Active
Mount House, 90, The Mount, York, United Kingdom, YO24 1AR

Director04 July 2012Active
99, Bishopsgate, London, England, EC2M 3XD

Director29 April 2016Active

People with Significant Control

Brookfield Asset Management (Us) Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:300-181, Bay St., Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Brookfield Asset Management Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-27Gazette

Gazette dissolved liquidation.

Download
2020-10-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.