Company Information for NERVE MANAGEMENT LIMITED
Third Floor 112 Clerkenwell Road, CLERKENWELL ROAD, London, EC1M 5SA,
|
Company Registration Number
06810985
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NERVE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
Third Floor 112 Clerkenwell Road CLERKENWELL ROAD London EC1M 5SA Other companies in W1F | ||
Previous Names | ||
|
Company Number | 06810985 | |
---|---|---|
Company ID Number | 06810985 | |
Date formed | 2009-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-29 | |
Account next due | 2017-11-30 | |
Latest return | 05/02/2016 | |
Return next due | 2017-02-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-18 11:48:43 |
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 |
---|---|---|
RYAN GRANVILLE HAMBSCH |
||
OLIVER SASSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAJOR RECORD LABEL LIMITED | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-11 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015192 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00015192 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GRANVILLE HAMBSCH / 04/02/2013 | |
AR01 | 05/02/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SASSE / 04/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GRANVILLE HAMBSCH / 04/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM | |
AR01 | 05/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH UNITED KINGDOM | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN GRANVILLE HAMBSCH / 25/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 78 MILL LANE LONDON NW6 1JZ UNITED KINGDOM | |
SH01 | 15/02/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR OLIVER SASSE | |
SH01 | 15/01/10 STATEMENT OF CAPITAL GBP 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CHALK FARM LIMITED CERTIFICATE ISSUED ON 23/11/09 | |
RES15 | CHANGE OF NAME 22/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2022-01-14 |
Appointmen | 2017-05-19 |
Resolution | 2017-05-19 |
Meetings o | 2017-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
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 NERVE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NERVE MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NERVE MANAGEMENT LIMITED | Event Date | 2017-05-12 |
Liquidator's name and address: Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA : Ag IF20974 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NERVE MANAGEMENT LIMITED | Event Date | 2017-05-12 |
Notice is hereby given that the following resolutions were passed on 12 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA be appointed as Liquidator for the purposes of such voluntary winding up." At the subsequent meeting of creditors held on 12 May 2017 the appointment of Claire Buijs as Liquidator was confirmed. Further details contact: Claire Buijs, Tel: 020 7099 6086 . Alternative contact: Cassy Bevan. Ag IF20974 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NERVE MANAGEMENT LIMITED | Event Date | 2017-04-28 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'convener(s)') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 12 May 2017 . The meeting will be held as a virtual meeting by conference call on 12 May 2017 at 12.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Claire Buijs of Third Floor, 112 Clerkenwell Road, London, EC1M 5SA is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act either as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting, Proxies may be delivered to Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 11 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Third Floor, 112 Clerkenwell Road, London, EC1M 5SA. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986; (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Office Holder Details: Claire Buijs (IP No. 15192 ) of Hudson Weir Limited , Third Floor, 112 Clerkenwell Road, London EC1M 5SA For further details contact: Claire Buijs, Tel: 020 7099 6086 . Alternative contact: Cassy Bevan. Ag HF12152 | |||
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. |