Dissolved 2017-08-17
Company Information for N.B.S. ULT LIMITED
CAMBRIDGE, CAMBRIDGESHIRE, CB5 8EP,
|
Company Registration Number
03864134
Private Limited Company
Dissolved Dissolved 2017-08-17 |
Company Name | ||
---|---|---|
N.B.S. ULT LIMITED | ||
Legal Registered Office | ||
CAMBRIDGE CAMBRIDGESHIRE CB5 8EP Other companies in CB5 | ||
Previous Names | ||
|
Company Number | 03864134 | |
---|---|---|
Date formed | 1999-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 03:15:12 |
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 |
---|---|---|
HS SECRETARIAL LIMITED |
||
CHRISTIAN JAAKS |
||
MICHAEL JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ORCUTT |
Director | ||
THOMAS BOCCHINO |
Director | ||
SAMUEL EICHENBAUM |
Director | ||
ANDREW LONE |
Company Secretary | ||
NICHOLAS CLIVE VOSPER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Director | 2012-04-01 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Director | 2013-10-01 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Director | 2007-07-30 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH01 | 16/12/15 STATEMENT OF CAPITAL GBP 1764325 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/12/15 STATEMENT OF CAPITAL GBP 1.00 | |
RES06 | REDUCE ISSUED CAPITAL 16/12/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/15 | |
RP04 | SECOND FILING WITH MUD 25/10/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 25/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ORCUTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN JAAKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BOCCHINO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORCUTT / 16/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOCCHINO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORCUTT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: AQUIS COURT, 31 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE AL3 4RF | |
363a | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
88(2) | AD 17/11/99--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STILLVALUE LIMITED CERTIFICATE ISSUED ON 17/11/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.90 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.77 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies
|
|
|
|
|
|
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 N.B.S. ULT LIMITED
The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as N.B.S. ULT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | N.B.S. ULT LIMITED | Event Date | 2015-12-23 |
Timothy Gerard Walsh and John Bruce Cartwright of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ : Further information about this case is available from Nicola Browne at the officesof PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | N.B.S. ULT LIMITED | Event Date | 2015-12-23 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Timothy Gerard Walsh and John Bruce Cartwright (IP numbers 8371 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 23 December 2015 . Further information about these cases is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | ||
Defending party | N.B.S. ULT LIMITED | Event Date | 2015-12-23 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Timothy Gerard Walsh and John Bruce Cartwright (IP numbers 8371 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 23 December 2015 . Further information about these cases is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | ||
Defending party | N.B.S. ULT LIMITED | Event Date | 2015-12-23 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and J Bruce Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Timothy Gerard Walsh and John Bruce Cartwright (IP numbers 8371 and 9167 ) of PricewaterhouseCoopers LLP , 141 Bothwell Street, Glasgow G2 7EQ . Date of Appointment: 23 December 2015 . Further information about these cases is available from Nicola Browne at the offices of PricewaterhouseCoopers LLP on 0141 355 4000. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | N.B.S. ULT LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and J Bruce Cartwright (office holder no: 9167) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Timothy Gerard Walsh , Joint Liquidator Dated 23 December 2015 | |||
Initiating party | Event Type | ||
Defending party | N.B.S. ULT LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and J Bruce Cartwright (office holder no: 9167) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Timothy Gerard Walsh , Joint Liquidator Dated 23 December 2015 | |||
Initiating party | Event Type | ||
Defending party | N.B.S. ULT LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and J Bruce Cartwright (office holder no: 9167) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Timothy Gerard Walsh , Joint Liquidator Dated 23 December 2015 | |||
Initiating party | Event Type | ||
Defending party | N.B.S. ULT LIMITED | Event Date | |
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 23 December 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EP, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and J Bruce Cartwright (office holder no: 9167) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Nicola Browne at the above office of PricewaterhouseCoopers LLP on 0141 355 4000. Timothy Gerard Walsh , Joint Liquidator Dated 23 December 2015 | |||
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. |