Company Information for NBC SERVICES LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
03550602
Private Limited Company
Liquidation |
Company Name | |
---|---|
NBC SERVICES LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S10 | |
Company Number | 03550602 | |
---|---|---|
Company ID Number | 03550602 | |
Date formed | 1998-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-11 05:23:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NBC SERVICES NY CORP. | 2713 CONEY ISLAND AVE Kings BROOKLYN NY 11235 | Active | Company formed on the 2013-09-09 | |
NBC SERVICES, LLC | 1935 S 11TH ST NILES Michigan 49120 | UNKNOWN | Company formed on the 2010-01-28 | |
NBC SERVICES PTY LTD | NSW 2178 | Strike-off action in progress | Company formed on the 2010-10-05 | |
NBC Services, Inc. | 925 Lakeville Street Petaluma CA 94952 | FTB Suspended | Company formed on the 2000-04-18 | |
NBC SERVICES, LLC | 920 W MAIN ST DENISON TX 75020 | Active | Company formed on the 2016-10-16 | |
NBC SERVICES, INC. | 11308 S.W. 6TH STREET SWEETWATER FL 33174 | Inactive | Company formed on the 1994-10-24 | |
NBC SERVICES, INC. | 6801 ST EDMONDS LOOP FT. MYERS FL 33912 | Inactive | Company formed on the 2000-10-31 | |
NBC SERVICES LIMITED | Unknown | |||
NBC SERVICES PTY LTD | VIC 3075 | Dissolved | Company formed on the 2017-10-25 | |
NBC SERVICES LLC | 2810 NE 9TH TERRACE POMPANO BEACH FL 33064 | Active | Company formed on the 2020-03-25 | |
NBC SERVICES PTY LTD | Active | Company formed on the 2022-01-21 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN FORBES ROBERTS |
||
DUNCAN FORBES ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALAN STRAFFORD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CROSVILLE ARCHIVE LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active - Proposal to Strike off | |
UNITED AUTOMOBILE SERVICES LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
WALTER ALEXANDER (FALKIRK) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
CROSVILLE BUSES LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
SOUTHERN NATIONAL BUSES LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
CROSVILLE HERITAGE LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
DURHAM DISTRICT SERVICES LIMITED | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active - Proposal to Strike off | |
THE CROSVILLE MOTOR COMPANY LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
EASTERN COACH WORKS LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
AMBLESIDE SPORTS ASSOCIATION LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
KIRKSTONE SERVICES LIMITED | Director | 2000-12-06 | CURRENT | 2000-11-28 | Dissolved 2017-06-20 | |
02136022 LIMITED | Director | 1991-06-14 | CURRENT | 1987-06-01 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 7 Worcester Close Sheffield S10 4JF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/14 TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAFFORD | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/05/09; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/01 | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
CERTNM | COMPANY NAME CHANGED HERITAGE BUSES LIMITED CERTIFICATE ISSUED ON 20/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BANDTOPIC LIMITED CERTIFICATE ISSUED ON 05/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-07-14 |
Notices to | 2017-07-14 |
Appointmen | 2017-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due Within One Year | 2011-12-01 | £ 39,453 |
---|
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 NBC SERVICES LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 14,977 |
Current Assets | 2011-12-01 | £ 36,291 |
Debtors | 2011-12-01 | £ 16,451 |
Fixed Assets | 2011-12-01 | £ 3,530 |
Shareholder Funds | 2011-12-01 | £ 368 |
Stocks Inventory | 2011-12-01 | £ 4,863 |
Tangible Fixed Assets | 2011-12-01 | £ 3,530 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as NBC SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NBC SERVICES LIMITED | Event Date | 2017-07-11 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 11 July 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 11 July 2017 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. Duncan Forbes Roberts , Chair : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NBC SERVICES LIMITED | Event Date | 2017-07-11 |
Creditors of the Company are required on or before the 8 August 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 11 July 2017 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Ashleigh William Fletcher , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NBC SERVICES LIMITED | Event Date | 2017-07-11 |
Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. | |||
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. |