Liquidation
Company Information for NEM INVESTMENTS LIMITED
2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
05489699
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEM INVESTMENTS LIMITED | ||
Legal Registered Office | ||
2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 05489699 | |
---|---|---|
Company ID Number | 05489699 | |
Date formed | 2005-06-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 11:13:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEM Investments, LLC | 2251 Front Range Court Erie CO 80516 | Voluntarily Dissolved | Company formed on the 2015-12-29 | |
NEM INVESTMENTS PTY LTD | Active | Company formed on the 2006-06-30 | ||
NEM INVESTMENTS LLC | Georgia | Unknown | ||
NEM INVESTMENTS LLC | California | Unknown | ||
NEM INVESTMENTS LLC | California | Unknown | ||
NEM Investments, LLC | 44 Cook St Suite 530 Denver CO 80206 | Good Standing | Company formed on the 2023-05-03 | |
NEM Investments 13301 LLC | 3551 Overlook Trl Evergreen CO 80439 | Good Standing | Company formed on the 2023-05-04 |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD STEVENS |
||
JULIAN GRAHAM GRINDALL |
||
MARK EDWARD STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN GRAHAM GRINDALL |
Company Secretary | ||
ROBERT MICHAEL BRESKAL |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COAT WORKS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Liquidation | |
RED DOT INVESTMENTS LTD | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
SCREEN SOLUTIONS LIMITED | Director | 2016-11-14 | CURRENT | 1993-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GRINDALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD STEVENS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 197 - 201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 28/11/06--------- £ SI 1@1=1 £ IC 3/4 | |
363s | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRIGHTON DIVE COMPANY LIMITED CERTIFICATE ISSUED ON 26/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/06/05--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Resolution | 2017-08-18 |
Notices to | 2017-08-18 |
Appointmen | 2017-08-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 139,062 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 139,062 |
Creditors Due After One Year | 2012-06-30 | £ 139,062 |
Creditors Due After One Year | 2011-06-30 | £ 139,062 |
Creditors Due Within One Year | 2013-06-30 | £ 28,940 |
Creditors Due Within One Year | 2012-06-30 | £ 27,977 |
Creditors Due Within One Year | 2012-06-30 | £ 27,977 |
Creditors Due Within One Year | 2011-06-30 | £ 28,132 |
Creditors and other liabilities
|
|
|
|
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 NEM INVESTMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 11,723 |
Cash Bank In Hand | 2012-06-30 | £ 8,550 |
Cash Bank In Hand | 2012-06-30 | £ 8,550 |
Cash Bank In Hand | 2011-06-30 | £ 6,523 |
Shareholder Funds | 2013-06-30 | £ 18,721 |
Shareholder Funds | 2012-06-30 | £ 16,511 |
Shareholder Funds | 2012-06-30 | £ 16,511 |
Shareholder Funds | 2011-06-30 | £ 14,329 |
Tangible Fixed Assets | 2013-06-30 | £ 175,000 |
Tangible Fixed Assets | 2012-06-30 | £ 175,000 |
Tangible Fixed Assets | 2012-06-30 | £ 175,000 |
Tangible Fixed Assets | 2011-06-30 | £ 175,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEM INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEM INVESTMENTS LIMITED | Event Date | 2017-08-16 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: on 15 August 2017 , Effective Date: on 15 August 2017 . I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag LF50966 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEM INVESTMENTS LIMITED | Event Date | 2017-08-15 |
The Company was placed into members voluntary liquidation on 15 August 2017 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 11 September 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag LF50966 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEM INVESTMENTS LIMITED | Event Date | 2017-08-15 |
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag LF50966 | |||
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. |