Dissolved
Dissolved 2016-10-05
Company Information for NM TV LTD
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-05 |
Company Name | |
---|---|
NM TV LTD | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD | |
Company Number | 02977611 | |
---|---|---|
Date formed | 1994-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-17 19:35:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DAVID WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH WISE |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
128 THE MOUNT LIMITED | Director | 2014-03-31 | CURRENT | 2005-05-28 | Active | |
MANDRILL MEDIA LIMITED | Director | 2009-02-04 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
MANDRILL TELEVISION LIMITED | Director | 2004-02-20 | CURRENT | 2003-11-17 | Dissolved 2015-04-07 | |
YO1 HOMES LIMITED | Director | 2003-04-16 | CURRENT | 2002-12-09 | Active | |
YO1 GROUP LIMITED | Director | 2003-04-16 | CURRENT | 2002-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 HOLLY TREE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK YO26 6QU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 11/10/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AR01 | 11/10/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 24/09/2010 | |
AR01 | 11/10/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WISE / 12/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN WISE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BROOKLANDS 192 HUNTINGTON ROAD YORK YO31 9BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE:DISTRIBUTE SHARES 16/04/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 16/04/03--------- £ SI 50@1=50 £ IC 100/150 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: LITTLE GARTH LORDS MOOR LANE STRENSALL YORK YO3 5XF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/03/98 FROM: MADDYDOO LORDS MOOR LANE STRENSALL YORK YO3 5XF | |
287 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: FERN LODGE LABURNUM AVENUE ROBIN HOOD'S BAY WHITBY NORTH YORKSHIRE YO22 4RR | |
363s | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/95 | |
363s | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED |
Final Meetings | 2016-04-18 |
Appointment of Liquidators | 2014-05-08 |
Resolutions for Winding-up | 2014-05-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NM TV LTD
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as NM TV LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NM TV LTD | Event Date | 2014-04-29 |
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NM TV LTD | Event Date | 2014-04-29 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 29 April 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Christopher Wise , Chairman of Both Meetings : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NM TV LTD | Event Date | |
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield S3 7BS and its principal trading address was at 1 Holly Tree House, Northminster Business Park, Northfield Lane, Upper Poppleton, York YO26 6QU. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 29 April 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 23 June 2016 at 3.00 pm and 3.15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitle to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 13 April 2016 Gareth David Rusling , Joint Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |