Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SC NAS 3
Company Information for

SC NAS 3

TWO SNOWHILL, BIRMINGHAM, B4,
Company Registration Number
03281742
Private Unlimited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Sc Nas 3
SC NAS 3 was founded on 1996-11-15 and had its registered office in Two Snowhill. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
SC NAS 3
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
 
Previous Names
BASS NAS 3 LIMITED28/08/2001
CORAL GROUP LIMITED28/08/1998
Filing Information
Company Number 03281742
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-18
Type of accounts DORMANT
Last Datalog update: 2018-01-26 19:14:52
Primary Source:Companies House
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 SC NAS 3

Current Directors
Officer Role Date Appointed
FIONA CUTTELL
Company Secretary 2016-07-20
MICHAEL TODD GLOVER
Director 2016-07-20
NICOLETTE HENFREY
Director 2011-09-09
RALPH WHEELER
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA FAGAN
Company Secretary 2015-10-06 2016-05-10
ERIKA PERCIVAL
Company Secretary 2012-12-21 2015-09-07
ESTHER LAM
Company Secretary 2012-03-30 2012-12-21
HELEN JANE MARTIN
Company Secretary 2008-11-05 2012-03-30
CATHERINE MARY SPRINGETT
Director 2003-04-22 2011-09-09
ALLAN SCOTT MCEWAN
Director 2003-04-22 2011-06-07
DAKSHA HIRANI
Company Secretary 2007-05-01 2008-11-05
NIGEL PETER STOCKS
Director 2003-04-22 2007-11-20
RALPH WHEELER
Director 2006-03-27 2007-11-20
RICHARD THOMAS WINTER
Director 2003-04-22 2007-11-20
CHLOE BARRY
Company Secretary 2006-06-22 2007-05-01
SOPHIA MUTHONI KAMERE
Company Secretary 2005-09-06 2006-06-22
CHLOE SILVANA COX
Company Secretary 2003-08-28 2005-09-06
IAN GEORGE POWELL
Director 1998-07-13 2003-12-31
HANNAH ASHDOWN
Company Secretary 2001-09-26 2003-08-28
MICHAEL JOHN NOEL BRIDGE
Director 1998-07-13 2003-04-22
JEAN BRENDA COMBEER
Company Secretary 2000-06-26 2001-09-26
SUSAN BOLTON
Company Secretary 1998-07-13 2000-06-26
PHILIP ERNEST WHITEHEAD
Company Secretary 1996-11-15 1998-07-13
TREVOR KENNETH BEAUMONT
Director 1996-11-15 1998-07-13
DAVID ALEXANDER HETHERINGTON
Director 1996-11-15 1998-07-13
PHILIP ERNEST WHITEHEAD
Director 1996-11-15 1998-07-13
ROGER DEAN WITHERS
Director 1997-03-31 1998-07-13
ANTONY DAVID PORTNO
Director 1996-11-15 1998-05-29
JOHN HENRY MORGAN
Director 1996-11-15 1997-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-15 1996-11-15
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-15 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TODD GLOVER EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
MICHAEL TODD GLOVER HOLIDAY INNS (U.K.), INC. Director 2017-08-10 CURRENT 1973-07-22 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2016-12-12 CURRENT 2004-05-26 Liquidation
MICHAEL TODD GLOVER IHC EDINBURGH (HOLDINGS) Director 2016-09-05 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS INVESTMENTS LIMITED Director 2016-09-05 CURRENT 1961-06-01 Active
MICHAEL TODD GLOVER SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2016-09-05 CURRENT 1962-04-26 Active
MICHAEL TODD GLOVER SIX CONTINENTS RESTAURANTS LIMITED Director 2016-09-05 CURRENT 1962-06-13 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 3 Director 2016-09-05 CURRENT 2002-08-09 Liquidation
MICHAEL TODD GLOVER SCIH BRANSTON 2 Director 2016-07-20 CURRENT 2002-08-09 Dissolved 2016-10-04
MICHAEL TODD GLOVER SIX CONTINENTS LIMITED Director 2016-07-20 CURRENT 1967-08-17 Active
MICHAEL TODD GLOVER ASIA PACIFIC HOLDINGS LIMITED Director 2016-07-20 CURRENT 2000-03-07 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 1 Director 2016-07-20 CURRENT 2008-10-15 Active
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 2 Director 2016-07-20 CURRENT 2008-10-16 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1996-06-12 Active
MICHAEL TODD GLOVER SC QUEST LIMITED Director 2016-07-20 CURRENT 1997-02-26 Active
MICHAEL TODD GLOVER IHC MAY FAIR (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-29 Liquidation
MICHAEL TODD GLOVER IHC LONDON (HOLDINGS) Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER HOLIDAY INNS (ENGLAND) LIMITED Director 2016-07-20 CURRENT 1985-01-24 Liquidation
MICHAEL TODD GLOVER IHC MAY FAIR HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER IHC HOTEL LIMITED Director 2016-07-20 CURRENT 1988-11-29 Active
MICHAEL TODD GLOVER POLLSTRONG LIMITED Director 2016-07-20 CURRENT 1989-12-27 Active
MICHAEL TODD GLOVER IHG HOTELS LIMITED Director 2016-07-20 CURRENT 1995-11-24 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2016-07-20 CURRENT 2001-05-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL (PB) 3 LIMITED Director 2016-07-20 CURRENT 2009-06-29 Active
MICHAEL TODD GLOVER EDINBURGH IC LIMITED Director 2016-07-20 CURRENT 1946-10-21 Liquidation
MICHAEL TODD GLOVER SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2016-07-20 CURRENT 1991-11-07 Active
MICHAEL TODD GLOVER IHC OVERSEAS (U.K.) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Active
MICHAEL TODD GLOVER IHC UK (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 1988-11-28 Liquidation
MICHAEL TODD GLOVER SC CELLARS LIMITED Director 2016-07-20 CURRENT 1944-06-14 Liquidation
MICHAEL TODD GLOVER SC LEISURE GROUP LIMITED Director 2016-07-20 CURRENT 1960-05-11 Active
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2016-07-20 CURRENT 1956-12-03 Active
MICHAEL TODD GLOVER HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2016-07-20 CURRENT 1966-11-14 Liquidation
MICHAEL TODD GLOVER HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2016-07-20 CURRENT 1972-01-04 Active
MICHAEL TODD GLOVER SC NAS 2 LIMITED Director 2016-07-20 CURRENT 1983-03-30 Active
MICHAEL TODD GLOVER SIX CONTINENTS CORPORATE SERVICES Director 2016-07-20 CURRENT 1985-03-18 Liquidation
MICHAEL TODD GLOVER INTERCONTINENTAL HOTELS LIMITED Director 2016-07-20 CURRENT 2002-10-02 Active
MICHAEL TODD GLOVER HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2016-07-20 CURRENT 2007-12-11 Active
NICOLETTE HENFREY EDINBURGH GEORGE STREET HOTEL OPCO LIMITED Director 2018-07-25 CURRENT 2018-05-14 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP HEALTHCARE TRUSTEE LIMITED Director 2012-02-13 CURRENT 1995-07-03 Active
NICOLETTE HENFREY SC QUEST LIMITED Director 2011-09-21 CURRENT 1997-02-26 Active
NICOLETTE HENFREY IHC LONDON (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC EDINBURGH (HOLDINGS) Director 2011-09-21 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY ASIA PACIFIC HOLDINGS LIMITED Director 2011-09-15 CURRENT 2000-03-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1996-06-12 Active
NICOLETTE HENFREY SIX CONTINENTS OVERSEAS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1991-11-07 Active
NICOLETTE HENFREY SIX CONTINENTS HOTELS INTERNATIONAL LIMITED Director 2011-09-15 CURRENT 1962-04-26 Active
NICOLETTE HENFREY SC LEISURE GROUP LIMITED Director 2011-09-15 CURRENT 1960-05-11 Active
NICOLETTE HENFREY SCIH BRANSTON 2 Director 2011-09-09 CURRENT 2002-08-09 Dissolved 2016-10-04
NICOLETTE HENFREY INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2011-09-09 CURRENT 1967-04-24 Dissolved 2017-08-18
NICOLETTE HENFREY SIX CONTINENTS LIMITED Director 2011-09-09 CURRENT 1967-08-17 Active
NICOLETTE HENFREY INTERCONTINENTAL (BRANSTON) 1 LIMITED Director 2011-09-09 CURRENT 2004-05-26 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL (PB) 2 Director 2011-09-09 CURRENT 2008-10-16 Liquidation
NICOLETTE HENFREY IHG PS NOMINEES LIMITED Director 2011-09-09 CURRENT 2009-12-01 Active
NICOLETTE HENFREY HOLIDAY INNS (U.K.), INC. Director 2011-09-09 CURRENT 1973-07-22 Active
NICOLETTE HENFREY IHC MAY FAIR (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-29 Liquidation
NICOLETTE HENFREY HOLIDAY INNS (ENGLAND) LIMITED Director 2011-09-09 CURRENT 1985-01-24 Liquidation
NICOLETTE HENFREY IHC MAY FAIR HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY IHC HOTEL LIMITED Director 2011-09-09 CURRENT 1988-11-29 Active
NICOLETTE HENFREY POLLSTRONG LIMITED Director 2011-09-09 CURRENT 1989-12-27 Active
NICOLETTE HENFREY IHG HOTELS LIMITED Director 2011-09-09 CURRENT 1995-11-24 Active
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED Director 2011-09-09 CURRENT 2001-05-18 Liquidation
NICOLETTE HENFREY EDINBURGH IC LIMITED Director 2011-09-09 CURRENT 1946-10-21 Liquidation
NICOLETTE HENFREY IHC OVERSEAS (U.K.) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Active
NICOLETTE HENFREY IHC UK (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 1988-11-28 Liquidation
NICOLETTE HENFREY SIX CONTINENTS INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1961-06-01 Active
NICOLETTE HENFREY SIX CONTINENTS RESTAURANTS LIMITED Director 2011-09-09 CURRENT 1962-06-13 Liquidation
NICOLETTE HENFREY SC CELLARS LIMITED Director 2011-09-09 CURRENT 1944-06-14 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY Director 2011-09-09 CURRENT 1956-12-03 Active
NICOLETTE HENFREY HOLIDAY INNS OF AMERICA (U.K.) LIMITED Director 2011-09-09 CURRENT 1966-11-14 Liquidation
NICOLETTE HENFREY HOTEL INTER-CONTINENTAL LONDON LIMITED Director 2011-09-09 CURRENT 1972-01-04 Active
NICOLETTE HENFREY SC NAS 2 LIMITED Director 2011-09-09 CURRENT 1983-03-30 Active
NICOLETTE HENFREY SIX CONTINENTS CORPORATE SERVICES Director 2011-09-09 CURRENT 1985-03-18 Liquidation
NICOLETTE HENFREY SCIH BRANSTON 3 Director 2011-09-09 CURRENT 2002-08-09 Liquidation
NICOLETTE HENFREY INTERCONTINENTAL HOTELS LIMITED Director 2011-09-09 CURRENT 2002-10-02 Active
NICOLETTE HENFREY HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED Director 2011-09-09 CURRENT 2007-12-11 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 1 Director 2009-09-24 CURRENT 2008-10-15 Active
NICOLETTE HENFREY INTERCONTINENTAL (PB) 3 LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active
RALPH WHEELER SCIH BRANSTON 2 Director 2006-03-27 CURRENT 2002-08-09 Dissolved 2016-10-04
RALPH WHEELER INTER-CONTINENTAL HOTELS (OVERSEAS) LIMITED Director 2006-03-27 CURRENT 1967-04-24 Dissolved 2017-08-18
RALPH WHEELER IC HOTELS UK PENSION TRUST LIMITED Director 2003-01-27 CURRENT 2002-07-24 Dissolved 2016-02-02

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
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HR
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-094.70DECLARATION OF SOLVENCY
2016-08-02AP01DIRECTOR APPOINTED MR MICHAEL TODD GLOVER
2016-08-01AP03SECRETARY APPOINTED MRS FIONA CUTTELL
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA FAGAN
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-07AP03SECRETARY APPOINTED REBECCA FAGAN
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-03AR0130/06/15 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR RALPH WHEELER
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0130/06/14 FULL LIST
2014-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-25AR0130/06/13 FULL LIST
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AP03SECRETARY APPOINTED MRS ERIKA PERCIVAL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY ESTHER LAM
2012-07-24AR0130/06/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AP03SECRETARY APPOINTED ESTHER LAM
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN
2012-03-28AR0101/02/12 FULL LIST
2011-09-21AP01DIRECTOR APPOINTED NICOLETTE HENFREY
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN
2011-02-08AR0101/02/11 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-02-05AR0101/02/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 05/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE MARTIN / 05/02/2010
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ
2008-12-31RES13CONFIDENTIAL INFORMATION 18/12/2008
2008-11-18288aSECRETARY APPOINTED HELEN JANE MARTIN
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY DAKSHA HIRANI
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD
2008-06-24RES13RE SHARE PREMIUM ACCOUNT 20/06/2008
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-12-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-12-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-12-1049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-12-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-10RES02REREG OTHER 22/11/07
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-23288bSECRETARY RESIGNED
2005-04-20363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2003-12-24363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
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 SC NAS 3 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 SC NAS 3
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SC NAS 3 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SC NAS 3 registering or being granted any patents
Domain Names
We do not have the domain name information for SC NAS 3
Trademarks
We have not found any records of SC NAS 3 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC NAS 3. 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 SC NAS 3 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 SC NAS 3 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 Type
Defending partySC NAS 3Event Date2016-07-20
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Please contact Ann Moore of BDO LLP, either at BDO LLP, Two Snowhill, Birmingham, B4 6GA, on telephone number 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partySC NAS 3Event Date2016-07-20
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 20 July 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Edward Terence Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Nicolette Henfrey , Director :
 
Initiating party Event Type
Defending partySC NAS 3Event Date2016-07-20
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named companies will be held at the offices of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 28 April 2017, commencing with the meeting of Inter-Continental Hotels (Overseas) Limited at 10.00 hrs, with the meeting of SC NAS 3 being held at 10.15 hrs, for the purpose of having an account laid before the meetings and to receive the Liquidators' reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 20 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 24 March 2017
 
Initiating party Event Type
Defending partySC NAS 3Event Date
Both in Members' Voluntary Liquidation The Companies' registered office is Broadwater Park, Denham, Middlesex, UB9 5HR, to be changed to the offices of BDO LLP, Two Snowhill, Birmingham, B4 6GA. NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies by Written Resolution on 20 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 31 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 31 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP, Two Snowhill, Birmingham, B4 6GA, on 0121 352 6399 or at Ann.Moore@bdo.co.uk Dated: 28 July 2016 Edward Terence Kerr , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SC NAS 3 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 SC NAS 3 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.