Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NHC 2013 LIMITED
Company Information for

NHC 2013 LIMITED

IVYBRIDGE, DEVON, PL21 9AE,
Company Registration Number
00712550
Private Limited Company
Dissolved

Dissolved 2014-11-29

Company Overview

About Nhc 2013 Ltd
NHC 2013 LIMITED was founded on 1962-01-10 and had its registered office in Ivybridge. The company was dissolved on the 2014-11-29 and is no longer trading or active.

Key Data
Company Name
NHC 2013 LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
PL21 9AE
Other companies in PL21
 
Previous Names
N.H.CREBER LIMITED22/11/2013
Filing Information
Company Number 00712550
Date formed 1962-01-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2014-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 22:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHC 2013 LIMITED
Is this data useful to you?
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.

Company Officers of NHC 2013 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NORMAN CREBER
Company Secretary 2003-02-28
ROBERT NORMAN CREBER
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
TINA BERYL CREBER
Director 2003-02-28 2013-09-19
OLIVE DOREEN CREBER
Company Secretary 1991-06-10 2003-02-28
OLIVE DOREEN CREBER
Director 1991-06-10 2003-02-28
ERNEST VICTOR STACEY
Director 1994-01-24 2003-02-28
ROBERT NORMAN CREBER
Director 1991-06-10 1994-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-064.20STATEMENT OF AFFAIRS/4.19
2013-12-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-22RES15CHANGE OF NAME 15/11/2013
2013-11-22CERTNMCOMPANY NAME CHANGED N.H.CREBER LIMITED CERTIFICATE ISSUED ON 22/11/13
2013-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 48 BROOK STREET TAVISTOCK DEVON PL19 0BH
2013-10-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TINA CREBER
2013-07-26LATEST SOC26/07/13 STATEMENT OF CAPITAL;GBP 903
2013-07-26AR0110/05/13 FULL LIST
2012-09-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-08AR0110/05/12 FULL LIST
2011-09-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-13AR0110/05/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-20AR0110/05/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA BERYL CREBER / 10/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NORMAN CREBER / 10/05/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT NORMAN CREBER / 10/05/2010
2009-06-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-21363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-22363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-07-18363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-29363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/03
2003-07-17225ACC. REF. DATE EXTENDED FROM 18/01/04 TO 31/01/04
2003-05-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2002-06-19363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/02
2001-05-17363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/01
2000-05-26363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/00
1999-06-17363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/99
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/98
1998-05-19363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1997-06-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/97
1996-05-16363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/96
1995-05-15363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1995-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/95
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/01/94
1994-05-19363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1994-03-14395PARTICULARS OF MORTGAGE/CHARGE
1994-03-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores



Licences & Regulatory approval
We could not find any licences issued to NHC 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-23
Resolutions for Winding-up2013-12-04
Appointment of Liquidators2013-12-04
Fines / Sanctions
No fines or sanctions have been issued against NHC 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 238,983
Creditors Due Within One Year 2012-01-31 £ 204,458

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 NHC 2013 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 6,700
Cash Bank In Hand 2012-01-31 £ 8,647
Current Assets 2013-01-31 £ 76,556
Current Assets 2012-01-31 £ 97,689
Debtors 2013-01-31 £ 11,298
Debtors 2012-01-31 £ 17,514
Secured Debts 2013-01-31 £ 14,727
Secured Debts 2012-01-31 £ 15,334
Stocks Inventory 2013-01-31 £ 58,558
Stocks Inventory 2012-01-31 £ 71,528
Tangible Fixed Assets 2013-01-31 £ 13,767
Tangible Fixed Assets 2012-01-31 £ 16,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NHC 2013 LIMITED registering or being granted any patents
Domain Names

NHC 2013 LIMITED owns 1 domain names.

crebers.co.uk  

Trademarks
We have not found any records of NHC 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHC 2013 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as NHC 2013 LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where NHC 2013 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNHC 2013 LIMITEDEvent Date2013-11-29
At a general meeting of the Company, duly convened and held at the Duke of Cornwall Hotel, Millbay Road, Plymouth, Devon PL1 3LG on 29 November 2013 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Date on which Resolutions were passed: Members: 29 November 2013 Creditors: 29 November 2013 Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : Alternative person to contact with enquiries about the case and telephone number: Sam Bailey , Tel: 01752 690101 , Email: sam.bailey@richardjsmith.com Robert Creber :
 
Initiating party Event TypeFinal Meetings
Defending partyNHC 2013 LIMITEDEvent Date2013-11-29
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , on 20 August 2014 , at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , no later than 12.00 noon on the business day before the Meetings. Giles Richard Frampton (IP No 7911 ) and Hamish Millen Adam (IP No 9140 ), Joint Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . : Appointed Joint Liquidators of NHC 2013 Limited on 29 November 2013 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNHC 2013 LIMITEDEvent Date2013-11-29
Giles Richard Frampton and Hamish Millen Adam , both of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . : Sam Bailey , telephone 01752 690101., email: sam.bailey@richardjsmith.com . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHC 2013 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NHC 2013 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4