Liquidation
Company Information for NUTECH ENERGY UK LIMITED
53 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DJ,
|
Company Registration Number
07520930
Private Limited Company
Liquidation |
Company Name | |
---|---|
NUTECH ENERGY UK LIMITED | |
Legal Registered Office | |
53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ Other companies in KT13 | |
Company Number | 07520930 | |
---|---|---|
Company ID Number | 07520930 | |
Date formed | 2011-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-02-08 | |
Return next due | 2017-02-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-18 17:15:36 |
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 |
---|---|---|
GUY HUNTER |
||
GUY HUNTER |
||
STEVEN ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLEN HOWARD |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED STEVEN ROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN HOWARD | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/15 FROM Abbey Business Centre Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ALLEN HOWARD | |
AP03 | Appointment of Guy Hunter as company secretary | |
AP01 | DIRECTOR APPOINTED GUY HUNTER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/11 FROM 16 Churchill Way Cardiff CF10 2DX United Kingdom | |
AA01 | Current accounting period shortened from 28/02/12 TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-25 |
Resolutions for Winding-up | 2016-11-25 |
Appointment of Liquidators | 2016-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NUTECH ENERGY UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NUTECH ENERGY UK LIMITED | Event Date | 2016-11-18 |
Nature of Business: Administrative and Sales Representation Date of Appointment: 18 November 2016 Notice is hereby given that the Creditors of the company are required, on or before 6 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Tony James Thompson , IP no 5280 , Liquidator of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NUTECH ENERGY UK LIMITED | Event Date | 2016-11-18 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. At a general meeting of the Company, duly convened and held on 18 November 2016 at 3.00 pm at 7702 FM 1960 East, Suite 300, Houston, TX 77346, USA the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 18 November 2016 Liquidators Details: Tony James Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 G F Hunter , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NUTECH ENERGY UK LIMITED | Event Date | 2016-11-18 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
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. |