Liquidation
Company Information for NMUK LIMITED
OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT,
|
Company Registration Number
08026463
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NMUK LIMITED | ||
Legal Registered Office | ||
OXFORD CHAMBERS OXFORD ROAD GUISELEY WEST YORKSHIRE LS20 9AT Other companies in DE74 | ||
Previous Names | ||
|
Company Number | 08026463 | |
---|---|---|
Company ID Number | 08026463 | |
Date formed | 2012-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 15:10:09 |
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 | ||
---|---|---|---|---|
NMUK COMMERCIAL LIMITED | 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE | Dissolved | Company formed on the 2007-08-31 | |
NMUK DEVELOPMENTS LIMITED | 10 THE STABLES NEWBY HALL RIPON HG4 5AE | Active - Proposal to Strike off | Company formed on the 2009-09-24 | |
NMUK GLASGOW LIMITED | Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB | Active - Proposal to Strike off | Company formed on the 1999-05-04 | |
NMUK LIMITED | 34 CAMBRIDGE GROVE ROAD KINGSTON KT1 3JJ | Active - Proposal to Strike off | Company formed on the 2020-11-04 | |
NMUK LTD | 23 RIBBLESDALE ROAD BOLTON BL3 6TG | Active | Company formed on the 2022-12-01 | |
NMUK PROPERTY LIMITED | 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE | Dissolved | Company formed on the 2007-08-31 | |
NMUK RESIDENTIAL LIMITED | 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE | Dissolved | Company formed on the 2007-08-31 |
Officer | Role | Date Appointed |
---|---|---|
PETER JAMES DOUGLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE BLANCHE WATKINS |
Director | ||
CHARLES DISHINGTON WATSON |
Director | ||
JOHN CALLCOTT |
Director | ||
DAVID NICHOLAS HAYLE |
Director | ||
PHIL DAVID WOOD |
Director | ||
CARL RICHMOND LEE |
Director | ||
TIMOTHY PATRICK MULHERE |
Director | ||
DAVID EUGENE FLITMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE UTTOXETER GOLF CLUB LIMITED | Director | 2017-03-06 | CURRENT | 1998-10-06 | Active | |
ROPSLEY LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-01 | Active | |
PJD POWER LIMITED | Director | 2016-05-18 | CURRENT | 2009-06-26 | Dissolved 2017-02-28 | |
PJD BUSINESS SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 2008-01-22 | Dissolved 2017-02-28 | |
PJD ENERGY LIMITED | Director | 2016-03-31 | CURRENT | 2008-05-01 | Dissolved 2017-02-28 | |
PJD ENVIRONMENTAL LIMITED | Director | 2016-03-31 | CURRENT | 2008-07-02 | Dissolved 2017-02-28 | |
PJD INDUSTRIAL LIMITED | Director | 2016-03-31 | CURRENT | 2008-07-01 | Dissolved 2017-02-28 | |
GRAYTON (HOLDINGS) LIMITED | Director | 2016-03-31 | CURRENT | 2002-02-25 | Dissolved 2017-02-28 | |
P J DOUGLAS HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2006-01-05 | Dissolved 2017-05-02 | |
GRAYTON ENGINEERING LIMITED | Director | 2016-03-31 | CURRENT | 1992-07-10 | Active | |
REFCOM LININGS LIMITED | Director | 2016-03-31 | CURRENT | 2010-01-12 | Liquidation | |
KESTREL PLANT LIMITED | Director | 2016-03-31 | CURRENT | 2008-02-18 | Liquidation | |
MOBOTEC UK LIMITED | Director | 2015-12-24 | CURRENT | 2013-11-14 | Liquidation | |
EMMTEC LIMITED | Director | 2015-12-24 | CURRENT | 2013-06-28 | Liquidation | |
THE POWER INDUSTRIAL GROUP LIMITED | Director | 2011-12-06 | CURRENT | 2011-02-28 | Liquidation | |
PJD GROUP LIMITED | Director | 2010-01-15 | CURRENT | 2009-05-05 | Liquidation | |
ACROSSWATER LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-28 | Active | |
PJD MECHANICAL ENGINEERING LIMITED | Director | 1991-07-20 | CURRENT | 1984-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-12 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BLANCHE WATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derbyshire DE74 2UD | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DISHINGTON WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CALLCOTT | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE BLANCHE WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HAYLE | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES DOUGLAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR CHARLES DISHINGTON WATSON | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM 6 Boundary Court Willow Farm Business Park Castle Donington Derby DE74 2UD | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080264630001 | |
AP01 | DIRECTOR APPOINTED MR JOHN CALLCOTT | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
RES15 | CHANGE OF NAME 12/11/2013 | |
CERTNM | COMPANY NAME CHANGED NALCO MOBOTEC (UK) LIMITED CERTIFICATE ISSUED ON 19/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4DX UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULHERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL LEE | |
AP01 | DIRECTOR APPOINTED MR PHIL WOOD | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS HAYLE | |
AR01 | 11/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY PATRICK MULHERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLITMAN | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED CARL RICHMOND LEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-21 |
Appointment of Liquidators | 2016-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as NMUK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84169000 | Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s. | |||
84169000 | Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NMUK LIMITED | Event Date | 2019-02-21 |
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. |