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

NGTI LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03088985
Private Limited Company
Liquidation

Company Overview

About Ngti Ltd
NGTI LIMITED was founded on 1995-08-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Ngti Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NGTI LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC3R
 
Previous Names
EXPLORE INTERNATIONAL LTD.30/09/2004
Filing Information
Company Number 03088985
Company ID Number 03088985
Date formed 1995-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2019-09-06 15:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGTI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name NGTI LIMITED
The following companies were found which have the same name as NGTI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NGTI LIMITED Unknown
NGTI LLC 9858 CLINT MOORE RD BOCA RATON FL 33496 Active Company formed on the 2019-10-17
NGTIDE LTD 461 GREEN LANES LONDON N13 4BS Active - Proposal to Strike off Company formed on the 2021-06-21
NGTIMMONS WELLNESS LLC 5050 QUORUM DR STE 700 DALLAS TX 75254 Active Company formed on the 2023-10-30
NGTIMMONS WELLNESS FOUNDATION 5050 QUORUM DR STE 700 DALLAS TX 75254 Active Company formed on the 2024-04-09

Company Officers of NGTI LIMITED

Current Directors
Officer Role Date Appointed
ANGELO MICHAEL GRIMA
Company Secretary 2006-08-07
ANGELO MICHAEL GRIMA
Director 2006-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ALEXANDER MICHAEL ATTENBOROUGH
Director 2013-11-27 2015-11-16
TIMOTHY TAYLOR KELLY
Director 1995-09-22 2012-11-08
EDWARD MINOR JR PRINCE
Director 2006-08-07 2012-04-06
MAURICE MICHAEL VAN SABBEN
Director 2010-09-16 2011-10-01
SUSAN BORKE
Company Secretary 1995-09-22 2006-08-07
KENNETH HAROLD FERGUSON
Director 1997-12-12 2006-01-01
LOWELL CHARLES SOFFER
Director 1995-09-22 1997-10-31
ANNE ROSALIND BATESON
Nominated Secretary 1995-08-08 1995-09-22
POH LIM LAI
Nominated Director 1995-08-08 1995-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELO MICHAEL GRIMA DIZZY EARTH LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2013-12-24
ANGELO MICHAEL GRIMA NG UK LIMITED Company Secretary 2004-05-21 CURRENT 2004-05-21 Liquidation
ANGELO MICHAEL GRIMA DIZZY EARTH LIMITED Director 2006-12-07 CURRENT 2005-01-12 Dissolved 2013-12-24
ANGELO MICHAEL GRIMA NG UK LIMITED Director 2006-07-11 CURRENT 2004-05-21 Liquidation

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
2020-09-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-07-03600Appointment of a voluntary liquidator
2019-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-22
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2019-06-12LIQ01Voluntary liquidation declaration of solvency
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER MICHAEL ATTENBOROUGH
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0108/08/15 ANNUAL RETURN FULL LIST
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
2014-01-24AP01DIRECTOR APPOINTED CHARLES ALEXANDER MICHAEL ATTENBOROUGH
2013-09-27AR0108/08/13 ANNUAL RETURN FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE VAN SABBEN
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PRINCE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0108/08/12 ANNUAL RETURN FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0108/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TAYLOR KELLY / 01/01/2010
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23AP01DIRECTOR APPOINTED MAURICE MICHAEL VAN SABBEN
2010-09-09AR0108/08/10 FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-14363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS; AMEND
2007-01-07288bSECRETARY RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-11-24363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS; AMEND
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-08-23363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-23244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05ELRESS80A AUTH TO ALLOT SEC 28/09/04
2004-10-05MEM/ARTSARTICLES OF ASSOCIATION
2004-10-05ELRESS252 DISP LAYING ACC 28/09/04
2004-10-05ELRESS386 DISP APP AUDS 28/09/04
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30CERTNMCOMPANY NAME CHANGED EXPLORE INTERNATIONAL LTD. CERTIFICATE ISSUED ON 30/09/04
2004-09-13363aRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-09-09244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-23363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-07-23AUDAUDITOR'S RESIGNATION
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-21363aRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-06288cSECRETARY'S PARTICULARS CHANGED
2000-10-06363aRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-10-05244DELIVERY EXT'D 3 MTH 31/12/99
1999-09-16363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NGTI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NGTI 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
RENT DEPOSIT DEED 1995-11-22 Satisfied CATERMATTER LIMITED
Intangible Assets
Patents
We have not found any records of NGTI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NGTI LIMITED
Trademarks
We have not found any records of NGTI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGTI 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 (82990 - Other business support service activities n.e.c.) as NGTI LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NGTI 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.
Import/Export of Goods
Goods imported/exported by NGTI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-10-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2014-04-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2013-10-0149111010Commercial catalogues
2013-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-09-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0185258030Digital cameras
2010-09-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0171141100Articles of goldsmiths' or silversmiths' wares or parts thereof, of silver, whether or not plated or clad with other precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyNGTI LIMITEDEvent Date2019-05-24
Both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 22 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 26 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 26 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Dated 23 May 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNGTI LIMITEDEvent Date2019-05-22
Passed 22 May 2019 At General Meetings of the above-named Companies, duly convened, and held at 1145 17th Street, NW, Washington, DC20036 on the 22nd May 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 22 May 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo. Angelo Grima , Chair of Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNGTI LIMITEDEvent Date2019-05-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo.
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Passed 22 May 2019 At General Meetings of the above-named Companies, duly convened, and held at 1145 17th Street, NW, Washington, DC20036 on the 22nd May 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 22 May 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo. Angelo Grima , Chair of Meetings :
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Passed 22 May 2019 At General Meetings of the above-named Companies, duly convened, and held at 1145 17th Street, NW, Washington, DC20036 on the 22nd May 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 22 May 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo. Angelo Grima , Chair of Meetings :
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo.
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo.
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Passed 22 May 2019 At General Meetings of the above-named Companies, duly convened, and held at 1145 17th Street, NW, Washington, DC20036 on the 22nd May 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 22 May 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo. Angelo Grima , Chair of Meetings :
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Passed 22 May 2019 At General Meetings of the above-named Companies, duly convened, and held at 1145 17th Street, NW, Washington, DC20036 on the 22nd May 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be and are authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 3 That the Joint Liquidators' fees are to be paid on a time costs basis. 4 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr (IP number 9021 ) of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ . Date of Appointment: 22 May 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo. Angelo Grima , Chair of Meetings :
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo.
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date2019-05-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/natgeo.
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date
Both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 22 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 26 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 26 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Dated 23 May 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date
Both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 22 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 26 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 26 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Dated 23 May 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date
Both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 22 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 26 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 26 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Dated 23 May 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event Type
Defending partyNGTI LIMITEDEvent Date
Both In Members Voluntary Liquidation Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) Authorised Insolvency Practitioner of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Companies on 22 May 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 26 June 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 26 June 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted at BRNOTICE@bdo.co.uk Dated 23 May 2019 Malcolm Cohen , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGTI 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 NGTI 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.