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

NORDIC TRACTION UK HOLDING LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
03281240
Private Limited Company
Liquidation

Company Overview

About Nordic Traction Uk Holding Ltd
NORDIC TRACTION UK HOLDING LIMITED was founded on 1996-11-20 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Nordic Traction Uk Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NORDIC TRACTION UK HOLDING LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in B98
 
Previous Names
GUNNEBO INDUSTRIES UK HOLDINGS LIMITED24/01/2013
FARM SUPPLIES LIMITED02/11/2009
Filing Information
Company Number 03281240
Company ID Number 03281240
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 09:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORDIC TRACTION UK HOLDING LIMITED
The accountancy firm based at this address is HILARY BELL 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 NORDIC TRACTION UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
KIMBERLEY DAWN MITCHELL
Company Secretary 2014-12-05
TERO JUHANI JARVINEN
Director 2012-11-26
STEWART JAMES KELLY
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDERS CHRISTER FRANZEN
Director 2012-11-26 2015-01-09
FIONA CAREN
Company Secretary 2011-05-27 2014-12-05
LARS PETER AXELSSON
Director 2011-03-07 2012-11-26
JERKER BENGT HOGLUND
Director 2009-03-06 2012-11-26
PETER DAVID DIMMOCK
Company Secretary 1996-11-20 2011-05-27
PETER DAVID DIMMOCK
Director 2008-11-11 2011-05-27
MICHAEL NEIL GOUGH
Director 2004-04-15 2010-02-19
CHRISTER LENNER
Director 2008-10-16 2009-03-06
ANDERS STIGWALL
Director 2002-01-22 2004-04-15
PAUL LAURENCE KNIGHT
Director 1996-11-20 2002-01-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-11-20 1996-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 1996-11-20 1996-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART JAMES KELLY CLARK TRACKS LIMITED Director 2011-03-09 CURRENT 2004-05-24 Active

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
2018-05-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2017 FROM C/O NICOLA ZAMBONINI, DUMFRIES OFFICE ARMSTRONG WATSON FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CA1 1HP
2017-06-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032812400003
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032812400003
2017-02-01AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 1000100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032812400002
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032812400002
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032812400003
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000100
2015-11-25AR0120/11/15 FULL LIST
2015-11-09AA01CURREXT FROM 31/12/2015 TO 30/04/2016
2015-11-09AP01DIRECTOR APPOINTED MR STEWART JAMES KELLY
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032812400002
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 8 BROAD GROUND ROAD LAKESIDE INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 8YP
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS FRANZEN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000100
2015-01-07AR0120/11/14 FULL LIST
2015-01-07AP03SECRETARY APPOINTED MRS KIMBERLEY DAWN MITCHELL
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY FIONA CAREN
2014-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000100
2014-02-26AR0120/11/13 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-29AR0120/11/12 FULL LIST
2013-01-24RES15CHANGE OF NAME 29/11/2012
2013-01-24CERTNMCOMPANY NAME CHANGED GUNNEBO INDUSTRIES UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/01/13
2012-12-28RES01ADOPT ARTICLES 28/11/2012
2012-12-14RES15CHANGE OF NAME 29/11/2012
2012-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JERKER HOGLUND
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LARS AXELSSON
2012-11-26AP01DIRECTOR APPOINTED MR TERO JUHANI JARVINEN
2012-11-26AP01DIRECTOR APPOINTED MR ANDERS CHRISTER FRANZEN
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM WOOLASTON ROAD PARK FARM NORTH REDDITCH WORCESTERSHIRE B98 7SG
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08AR0120/11/11 FULL LIST
2011-07-28RES01ADOPT ARTICLES 15/05/2011
2011-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-28SH0119/05/11 STATEMENT OF CAPITAL GBP 1000100
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER DIMMOCK
2011-05-27AP03SECRETARY APPOINTED FIONA CAREN
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIMMOCK
2011-03-07AP01DIRECTOR APPOINTED LARS PETER AXELSSON
2011-03-01MISCAUDITOR'S RESIGNATION
2010-11-22AR0120/11/10 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOUGH
2009-11-20AR0120/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL GOUGH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID DIMMOCK / 20/11/2009
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-02CERTNMCOMPANY NAME CHANGED FARM SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/11/09
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-09RES15CHANGE OF NAME 15/06/2009
2009-03-10288aDIRECTOR APPOINTED JERKER BENGT HOGLUND
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTER LENNER
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2888(2)CAPITALS NOT ROLLED UP
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED MR PETER DAVID DIMMOCK
2008-10-2888(2)AD 28/10/08 GBP SI 2@1=2 GBP IC 2/4
2008-10-16288aDIRECTOR APPOINTED MR CHRISTER LENNER
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-21363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288aNEW DIRECTOR APPOINTED
2003-11-26363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-27363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288bDIRECTOR RESIGNED
2001-11-23363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NORDIC TRACTION UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-26
Resolution2017-06-26
Fines / Sanctions
No fines or sanctions have been issued against NORDIC TRACTION UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Satisfied NORDEA BANK FINLAND PLC
2015-09-08 Satisfied NORDEA BANK AB (PUBL) AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 2008-12-04 Satisfied NORDEA BANK AB (PUBL) AS SECURITY AGENT FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of NORDIC TRACTION UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORDIC TRACTION UK HOLDING LIMITED
Trademarks
We have not found any records of NORDIC TRACTION UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORDIC TRACTION UK HOLDING 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 (70100 - Activities of head offices) as NORDIC TRACTION UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NORDIC TRACTION UK HOLDING 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 TypeAppointmen
Defending partyNORDIC TRACTION UK HOLDING LIMITEDEvent Date2017-06-26
Name of Company: NORDIC TRACTION UK HOLDING LIMITED Company Number: 03281240 Previous Name of Company: Gunnebo Industrial UK Holdings Limited and Farm Supplies Limited Nature of Business: Holding Comp…
 
Initiating party Event TypeResolution
Defending partyNORDIC TRACTION UK HOLDING LIMITEDEvent Date2017-06-26
NORDIC TRACTION UK HOLDING LIMITED (Company Number 03281240 ) Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Principal trading address: Fairview House, Victoria Place, C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORDIC TRACTION UK HOLDING 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 NORDIC TRACTION UK HOLDING 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.