Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.B.S. ULT LIMITED
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 Overview

About N.b.s. Ult Ltd
N.B.S. ULT LIMITED was founded on 1999-10-25 and had its registered office in Cambridge. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
N.B.S. ULT LIMITED
 
Legal Registered Office
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8EP
Other companies in CB5
 
Previous Names
STILLVALUE LIMITED17/11/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.B.S. ULT LIMITED
Is this data useful to you?
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.

Company Officers of N.B.S. ULT LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2003-05-14
CHRISTIAN JAAKS
Director 2012-04-01
MICHAEL JOHN KING
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ORCUTT
Director 2002-07-31 2013-09-30
THOMAS BOCCHINO
Director 2006-01-09 2012-01-30
SAMUEL EICHENBAUM
Director 2002-07-31 2005-12-23
ANDREW LONE
Company Secretary 1999-11-11 2003-05-14
NICHOLAS CLIVE VOSPER
Director 1999-11-11 2002-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-25 1999-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-25 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
CHRISTIAN JAAKS NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Director 2012-04-01 CURRENT 1987-02-09 Dissolved 2017-08-17
MICHAEL JOHN KING NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Director 2013-10-01 CURRENT 1987-02-09 Dissolved 2017-08-17
MICHAEL JOHN KING NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Director 2007-07-30 CURRENT 2003-10-16 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2017-04-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2017-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-04-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-05SH0116/12/15 STATEMENT OF CAPITAL GBP 1764325
2015-12-18SH20STATEMENT BY DIRECTORS
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18SH1918/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-18RES06REDUCE ISSUED CAPITAL 16/12/2015
2015-12-18CAP-SSSOLVENCY STATEMENT DATED 16/12/15
2015-12-10RP04SECOND FILING WITH MUD 25/10/15 FOR FORM AR01
2015-12-10ANNOTATIONClarification
2015-11-02AR0125/10/15 FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0125/10/14 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0125/10/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN KING
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ORCUTT
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-29AR0125/10/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MR CHRISTIAN JAAKS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOCCHINO
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-27AR0125/10/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORCUTT / 16/10/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-29AR0125/10/10 FULL LIST
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AR0125/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOCCHINO / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ORCUTT / 01/10/2009
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29AUDAUDITOR'S RESIGNATION
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-16288cSECRETARY'S PARTICULARS CHANGED
2003-05-28288aNEW SECRETARY APPOINTED
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2003-05-28288bSECRETARY RESIGNED
2003-05-28353LOCATION OF REGISTER OF MEMBERS
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: AQUIS COURT, 31 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE AL3 4RF
2003-04-09363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-04288aNEW DIRECTOR APPOINTED
2002-06-26AUDAUDITOR'S RESIGNATION
2002-05-10363aRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-01-1988(2)AD 17/11/99--------- £ SI 99@1=99 £ IC 1/100
2000-01-06225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-11-24288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bSECRETARY RESIGNED
1999-11-17CERTNMCOMPANY NAME CHANGED STILLVALUE LIMITED CERTIFICATE ISSUED ON 17/11/99
1999-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to N.B.S. ULT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against N.B.S. ULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
N.B.S. ULT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of N.B.S. ULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.B.S. ULT LIMITED
Trademarks
We have not found any records of N.B.S. ULT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.B.S. ULT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where N.B.S. ULT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyN.B.S. ULT LIMITED Event Date2015-12-23
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 TypeResolutions for Winding-up
Defending partyN.B.S. ULT LIMITED Event Date2015-12-23
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 partyN.B.S. ULT LIMITED Event Date2015-12-23
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 partyN.B.S. ULT LIMITED Event Date2015-12-23
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 TypeNotices to Creditors
Defending partyN.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 partyN.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 partyN.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 partyN.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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.B.S. ULT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.B.S. ULT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.