Company Information for NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
02325453
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | ||
Previous Names | ||
|
Company Number | 02325453 | |
---|---|---|
Company ID Number | 02325453 | |
Date formed | 1988-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/12/2014 | |
Latest return | 25/06/2013 | |
Return next due | 23/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 18:08:27 |
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 |
---|---|---|
CAROL ANNE ROBERTS |
||
CAROL ANNE ROBERTS |
||
DOUGLAS WILLIAM ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUTHALL VALVE SERVICES LIMITED | Director | 1991-05-10 | CURRENT | 1985-08-23 | Liquidation | |
NUTHALL VALVE SERVICES LIMITED | Director | 1991-05-10 | CURRENT | 1985-08-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-10 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF | |
LIQ MISC | Insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/14 FROM 30-32 High Street Codnor Ripley Derbyshire DE5 9QB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/03/15 TO 10/07/14 | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/01/2012 | |
CERTNM | Company name changed nuthall pump and engineering services LIMITED\certificate issued on 26/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 30-32 HIGH STREET CODNOR DERBYSHIRE DE5 9QB | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
363b | RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ABERDALE ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/06/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-07-23 |
Appointment of Liquidators | 2014-07-23 |
Resolutions for Winding-up | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.04 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.94 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28131 - Manufacture of pumps
Creditors Due Within One Year | 2012-12-31 | £ 192,563 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 9,115 |
Provisions For Liabilities Charges | 2012-12-31 | £ 5,285 |
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 NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 95,452 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 50,866 |
Current Assets | 2012-12-31 | £ 310,300 |
Current Assets | 2011-12-31 | £ 184,913 |
Debtors | 2012-12-31 | £ 213,853 |
Debtors | 2011-12-31 | £ 134,047 |
Shareholder Funds | 2012-12-31 | £ 278,877 |
Shareholder Funds | 2011-12-31 | £ 315,798 |
Tangible Fixed Assets | 2012-12-31 | £ 166,425 |
Tangible Fixed Assets | 2011-12-31 | £ 140,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Premises Costs |
Derby City Council | |
|
Agency Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED | Event Date | 2014-07-11 |
Andrew Philip Wood and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED | Event Date | 2014-07-11 |
At a General Meeting of the above named Company, duly convened, and held at 30-32 High Street, Codnor, Ripley, Derbyshire DE5 9QB on 11 July 2014 at 11.00 am, the subjoined resolutions were duly passed, viz:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution Andrew Philip Wood (IP No 9148 ) and John Russell (IP No 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to he done by the Liquidators may be done by any one of them. Douglas Roberts Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NUTHALL VALVE, PUMP AND ENGINEERING SERVICES LIMITED | Event Date | |
I, Andrew Philip Wood of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF, hereby give notice that on 11 July 2014 I was appointed Joint Liquidator of the above named Company with John Russell of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 8 August 2014 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned Andrew Philip Wood of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF, and if so required by notice in writing from the said Joint 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 made before such debts are proved. Andrew Philip Wood (IP No. 9148) and John Russell (IP No. 5544) of The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF were appointed Joint Liquidators of the Company on 11 July 2014. Note: This Notice is purely formal. All known Creditors have been, or will be, paid in full, but if any person consider he has a claim against the Company he should send in his claim forthwith. Andrew Philip Wood Joint Liquidator : | |||
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. |