Dissolved 2014-10-15
Company Information for 13 NTA LIMITED
BIRMINGHAM, B3 1UP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-15 |
Company Name | |
---|---|
13 NTA LIMITED | |
Legal Registered Office | |
BIRMINGHAM B3 1UP Other companies in B3 | |
Company Number | 05205587 | |
---|---|---|
Date formed | 2004-08-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-10-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-18 02:53:35 |
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 |
---|---|---|
CAROL ANNE ALDERSLEY |
||
CAROL ANNE ALDERSLEY |
||
NICHOLAS ALDERSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER ALDERSLEY |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 2 205 TORRINGTON AVENUE TILE HILL COVENTRY CV4 9UT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ALDERSLEY | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALDERSLEY / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALDERSLEY / 13/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 8 CASTLE HILL KENILWORTH WARWICKSHIRE CV8 1NB | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-12 |
Resolutions for Winding-up | 2013-10-10 |
Appointment of Liquidators | 2013-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
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 13 NTA LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as 13 NTA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 13 NTA LIMITED | Event Date | 2014-05-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP, on 8 July 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 7 July 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 2 October 2013. Office Holder details: Richard Goodwin, (IP No. 9727) of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP For further details contact: Jon Cole, E-mail: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Goodwin , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 13 NTA LIMITED | Event Date | 2013-10-02 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 02 October 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 2 October 2013, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Carol Aldersley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 13 NTA LIMITED | Event Date | 2013-10-02 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
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. |