Company Information for N.S.U.H. LTD
5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
|
Company Registration Number
08061280
Private Limited Company
Liquidation |
Company Name | |
---|---|
N.S.U.H. LTD | |
Legal Registered Office | |
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT Other companies in BS49 | |
Company Number | 08061280 | |
---|---|---|
Company ID Number | 08061280 | |
Date formed | 2012-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 06:55:21 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT 3C CAREY INDUSTRIAL ESTATE TWEED ROAD CLEVEDON BS21 6RR ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NP | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 176284 | |
AR01 | 08/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM GROUND FLOOR OFFICE 23 HIGH STREET YATTON NORTH SOMERSET BS49 4JD ENGLAND | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 176284 | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 176284 | |
AP01 | DIRECTOR APPOINTED MR PETER MATTHEW WILLIAMS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 176283 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM C/O NEIL HOUGHTON ACCOUNTING LTD 21G SOMERSET SQUARE NAILSEA BRISTOL BS48 1RQ | |
AR01 | 08/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEELAN ROSS DUDBRIDGE / 20/06/2013 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEELAN ROSS DUDBRIDGE / 29/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEELAN DUDBRIDGE / 08/05/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-07 |
Resolutions for Winding-up | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Meetings of Creditors | 2017-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2013-05-31 | £ 25,603 |
---|
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 N.S.U.H. LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 26,979 |
Current Assets | 2013-05-31 | £ 41,042 |
Debtors | 2013-05-31 | £ 14,063 |
Fixed Assets | 2013-05-31 | £ 16,220 |
Shareholder Funds | 2013-05-31 | £ 31,659 |
Tangible Fixed Assets | 2013-05-31 | £ 6,220 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as N.S.U.H. LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | N.S.U.H. LTD | Event Date | 2017-04-04 |
In accordance with Rule 4.106A, I, David Gerard Kirk (IP No 8830) of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, give notice that on 3 April 2017 I was appointed Liquidator of N.S.U.H Ltd by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 7 May 2017, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Daniel Jeeves, Tel: 01392 474303, Email: dan@kirks.co.uk Ag HF10421 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | N.S.U.H. LTD | Event Date | 2017-04-03 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Pure Offices, 1 Harbour Rd, Portishead, BS20 7AN on 03 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that David Kirk , of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT , (IP No. 8830) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 3 April 2017 the creditors confirmed the appointment of David Kirk as liquidator. For further details contact: Daniel Jeeves, Email: dan@kirks.co.uk or Tel: 01392 474 303. Peter Williams , Director : Ag HF10421 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | N.S.U.H. LTD | Event Date | 2017-04-03 |
Liquidator's name and address: David Gerard Kirk , of Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT . : For further details contact: Daniel Jeeves, Email: dan@kirks.co.uk or Tel: 01392 474 303. Ag HF10421 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | N.S.U.H. LTD | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company will be held at Pure Offices, 1 Harbour Road, Portishead BS20 7AN on 03 April 2017 at 11.15 am: To receive a statement of affairs of the company; To hear a report on the companys position; To nominate an insolvency practitioner as liquidator; If fit, to appoint a liquidation committee; and To pass any other resolution considered necessary. Other resolutions to be considered at this meeting may include those dealing with liquidators fees and the costs of preparing the statement affairs and convening the meetings. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office - Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT not later than 12.00 noon on the day before the meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT before the meeting, a statement giving particulars of his security, the date when it was given, and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge at Kirks , 5 Barnfield Crescent, Exeter, Devon, EX1 1QT , between 10.00 and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: David G Kirk (IP No 8830), E-mail: dan@kirks.co.uk, Tel: 01392 474303. Ag GF122196 | |||
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. |