Dissolved 2017-01-24
Company Information for NU-CAM INTEGRATED SYSTEMS LTD.
58 PRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
06417365
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | ||
---|---|---|
NU-CAM INTEGRATED SYSTEMS LTD. | ||
Legal Registered Office | ||
58 PRING GARDENS MANCHESTER | ||
Previous Names | ||
|
Company Number | 06417365 | |
---|---|---|
Date formed | 2007-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-26 05:08:17 |
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 |
---|---|---|
MICHAEL BRADDOCK |
||
MICHAEL GEOFFREY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARIE HIGGINS |
Company Secretary | ||
RICHARD WORSWICK |
Director | ||
TERENCE ROBSON |
Company Secretary | ||
CHARLES EMANUEL PRAGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHYSICAL SECURITY GROUP LTD. | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2015-07-17 | |
SECURE OPTIONS GROUP LTD | Director | 1999-10-21 | CURRENT | 1999-10-21 | Dissolved 2017-01-24 | |
SECURE OPTIONS LIMITED | Director | 1993-05-26 | CURRENT | 1993-05-26 | Dissolved 2017-01-24 | |
ASSURED FIRE & SECURITY LIMITED | Director | 2016-12-08 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
SECURE OPTIONS GROUP LTD | Director | 2007-03-01 | CURRENT | 1999-10-21 | Dissolved 2017-01-24 | |
SECURE OPTIONS LIMITED | Director | 2007-03-01 | CURRENT | 1993-05-26 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNA HIGGINS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2011 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM LANE END WORKS 162-166 MIDDLETON ROAD ROYTON OLDHAM OL2 5LS LANCASHIRE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WORSWICK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LATEST SOC | 16/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOD / 05/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | CURRSHO FROM 30/11/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MYSHADOW LIMITED CERTIFICATE ISSUED ON 23/10/08 | |
288a | DIRECTOR APPOINTED MR MICHAEL BRADDOCK | |
288a | DIRECTOR APPOINTED MR MICHAEL WOOD | |
288a | SECRETARY APPOINTED MISS ANNAMARIE HIGGINS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ | |
288a | DIRECTOR APPOINTED MR RICHARD WORSWICK | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE ROBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES PRAGER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-12 |
Notice of Intended Dividends | 2012-10-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
NU-CAM INTEGRATED SYSTEMS LTD. owns 1 domain names.
nucamintegrated.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Daventry District Council | |
|
REPAIR TO DAMAGED CABLE |
Daventry District Council | |
|
TO CLEAN ALL CAMERAS - 5 COVERED BY S106 MONEY |
Bedford Borough Council | |
|
|
Daventry District Council | |
|
RE-CABLING WORKS TO CAMERAS Nos 28 & 29 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NU-CAM INTEGRATED SYSTEMS LTD. | Event Date | 2016-08-09 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company will be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 11 October 2016 at 11.00 am, to be followed at 11.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 10 October 2016. Dates of appointment: Stephen Clancy - 12 April 2012. Steven Muncaster - 8 December 2014. Office Holder details: Stephen Clancy , (IP No. 8950) and Steven Muncaster , (IP No. 9446) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Stephen Gerard Clancy , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NU-CAM INTEGRATED SYSTEMS LIMITED | Event Date | 2012-09-26 |
Princicpal Trading Address: Selby Barns, Duncote, Northamptonshire, NN12 8AL A first and final dividend is intended to be declared in the above matter within 2 months of 25 October 2012. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 25 October 2012. Creditors should send their claims to the undersigned Stephen Clancy of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the first and final dividend. Date of Appointment: 12 April 2012. Further details contact: Stephen Clancy or David Whitehouse, Tel: 0161 827 9000, Email: Manchester@duffandphelps.com Stephen Clancy and David Whitehouse , Joint Liquidators (IP Nos 8950 and 8699). : | |||
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. |