Liquidation
Company Information for NEMCO COMPUTERS LIMITED
105 ST PETER'S STREET, ST ALBANS, AL1 3EJ,
|
Company Registration Number
02684290
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEMCO COMPUTERS LIMITED | |
Legal Registered Office | |
105 ST PETER'S STREET ST ALBANS AL1 3EJ Other companies in AL1 | |
Company Number | 02684290 | |
---|---|---|
Company ID Number | 02684290 | |
Date formed | 1992-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 05/02/2006 | |
Return next due | 05/03/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 12:13:48 |
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 |
---|---|---|
JULIANA STEIN |
||
JULIANA STEIN |
||
ROBERT STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GORDON STEIN |
Director | ||
JOHN PETER BAXTER |
Company Secretary | ||
JOHN PETER BAXTER |
Director | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDROMEDA SOFTWARE LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1982-08-04 | Dissolved 2014-04-24 | |
ANDROMEDA ENTERTAINMENT PUBLIC LIMITED COMPANY | Company Secretary | 1993-09-09 | CURRENT | 1993-08-23 | Dissolved 2014-10-07 | |
ANDROMEDA ENTERTAINMENT PUBLIC LIMITED COMPANY | Director | 2005-05-02 | CURRENT | 1993-08-23 | Dissolved 2014-10-07 | |
ANDROMEDA SOFTWARE LIMITED | Director | 1998-01-05 | CURRENT | 1982-08-04 | Dissolved 2014-04-24 | |
ANDROMEDA ENTERTAINMENT PUBLIC LIMITED COMPANY | Director | 1993-09-08 | CURRENT | 1993-08-23 | Dissolved 2014-10-07 | |
ANDROMEDA SOFTWARE LIMITED | Director | 1992-01-03 | CURRENT | 1982-08-04 | Dissolved 2014-04-24 |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 05/03/2008 from palladium house 1-4 argyll street london W1F 7LD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
403a | Declaration of satisfaction of mortgage/charge | |
363s | Return made up to 05/02/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | New director appointed | |
288b | Director resigned | |
363s | Return made up to 05/02/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | Return made up to 05/02/04; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 05/02/03; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/02 | |
363s | Return made up to 05/02/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | Registered office changed on 20/02/02 from: unit 4 travellers close welham green hertfordshire AL9 7JL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/01 | |
363s | Return made up to 05/02/01; full list of members | |
225 | Accounting reference date shortened from 31/05/01 to 31/12/00 | |
287 | Registered office changed on 18/10/00 from: 45 ealing road wembley middlesex hao 4BA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | Secretary resigned;director resigned | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/93 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/92 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/03/92--------- £ SI 98@1=98 £ IC 2/100 | |
SRES04 | NC INC ALREADY ADJUSTED 25/02/92 | |
123 | £ NC 100/1000 25/02/92 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2012-08-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5261 - Retail sale via mail order houses) as NEMCO COMPUTERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEMCO COMPUTERS LIMITED | Event Date | 2012-08-14 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1985, that a final meeting of creditors of the Company will be held at the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on 24 September 2012 at 10.00 am respectively, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and also determining whether the Liquidator should be granted his release from office. A 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 creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ no later than 12.00 noon on the business day before the meeting Ian Mark Defty Liquidator : Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. The Companys registered office is 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is Norbert Stein Building, Travellers Lane, Welham Green, Herts AL9 7LB. | |||
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. |