Dissolved
Dissolved 2016-11-23
Company Information for N100 LIMITED
QUAY STREET, MANCHESTER, M3,
|
Company Registration Number
04826142
Private Limited Company
Dissolved Dissolved 2016-11-23 |
Company Name | ||
---|---|---|
N100 LIMITED | ||
Legal Registered Office | ||
QUAY STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 04826142 | |
---|---|---|
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-06-30 | |
Date Dissolved | 2016-11-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 02:18:53 |
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 | ||
---|---|---|---|---|
N100 ENGINEERING GROUP LTD | 300 Bingley Road Shipley BD18 4AA | active | Company formed on the 2024-04-23 | |
N100 LIMITED | PLATFORM NEW STATION STREET LEEDS LS1 4JB | Active - Proposal to Strike off | Company formed on the 2018-11-08 | |
N100 Partners, LLC | 44 Cook St Ste 100 Denver CO 80206 | Good Standing | Company formed on the 2020-12-22 | |
N1000K LLC | Delaware | Unknown | ||
N1000Q LLC | California | Unknown | ||
N1001 FLA INC | Delaware | Unknown | ||
N1002Q LLC | 6786 SW 44th PL Lake Butler FL 32054 | Active | Company formed on the 2016-05-11 | |
N1005G LLC | 2113 NE 17TH AVENUE WILTON MANORS FL 33305 | Inactive | Company formed on the 2006-02-22 | |
N1008U INC | Delaware | Unknown | ||
N100AM LLC | 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 | Revoked | Company formed on the 2014-03-19 | |
N100AM, LLC | Delaware | Unknown | ||
N100EE LTD LLC | Oklahoma | Unknown | ||
N100EJ CORPORATION | 11334 BOGGY CREEK ROAD ORLANDO FL 32824 | Inactive | Company formed on the 2007-05-04 | |
N100EJ LLC | Delaware | Unknown | ||
N100LW LLC | North Carolina | Unknown | ||
N100S HOLDINGS, LLC | Delaware | Unknown | ||
N100ZT LLC | Delaware | Unknown | ||
N100ZW LEASING, LLC | 271 N PENNSYLVANIA WINTER PARK FL 32789 | Active | Company formed on the 2019-07-18 | |
N100ZW, LLC | 271 N PENNSYLVANIA AVE WINTER PARK FL 32789 | Active | Company formed on the 2019-07-18 |
Officer | Role | Date Appointed |
---|---|---|
CHRIS MASON |
||
MICHAEL THORBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL THORBURN |
Company Secretary | ||
CHRISTOPHER MARK JOHNS |
Company Secretary | ||
GRAHAM MORRIN |
Director | ||
RONALD PARTER |
Director | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH EAST UTILITIES UK LIMITED | Director | 2008-11-10 | CURRENT | 2007-09-28 | Dissolved 2013-10-02 | |
APPROVED VEHICLE RENTALS UK LTD | Director | 2008-10-21 | CURRENT | 2008-08-22 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2009 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM LIVINGSTONE HOUSE WELLINGTON ROAD DUNSTON GATESHEAD TYNE & WEAR NE11 9HS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CERTNM | COMPANY NAME CHANGED NORTH EAST UTILITIES LIMITED CERTIFICATE ISSUED ON 17/07/08 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: OFFICE 8 UNIT 24 PHILIDELPHIA COMPLEX PHILIDELPHIA INDUSTRIAL ESTATE HOUGHTON LE SPRING COUNTY DURHAM DH4 4UG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 17 HENRY SQUARE SHIELDFIELD NEWCASTLE UPON TYNE NE2 1YE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-14 |
Notice of Dividends | 2015-12-08 |
Notices to Creditors | 2009-12-30 |
Appointment of Administrators | 2008-06-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
ASSIGNMENT OF RENTAL INCOME | Outstanding | ABBEY NATIONAL PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as N100 LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | N100 LIMITED | Event Date | 2015-12-03 |
The Insolvency Act 1986 Notice is hereby given that it is my intention to declare a first and final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 14 January 2016 , to send their proofs of debt to the undersigned, Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 14 January 2016 . Submissions of proof of debt forms and supporting documentation may be made electronically if so desired to info@harrisons.uk.com addressed N100 Limited formerly North East Utilities Limited - Proof of debt submission. Joint Liquidators contact details: Paul Boyle and David Clements , Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ , Email: info@harrisons.uk.com for the attention of Julian Moules | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ANCHOR FOOD SERVERY EQUIPMENT LIMITED | Event Date | 2010-12-13 |
In the Medway County Court case number 32 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at 16 Hatherley, Sidcup, Kent, DA14 4BG on 20 January 2011 at 10.30 am for the purposes of receiving the Liquidator’s report of the winding up, and determining whether the Liquidator should have his release under Section 174 of the said Act. Proxies to be used at the meeting must be lodged with the Liquidators at Abbott Fielding, 16 Hatherley, Sidcup, Kent, DA14 4BG by no later than 12.00 noon on the business day before the Meeting. Andrew Tate , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | N100 LIMITED | Event Date | 2009-12-18 |
In accordance with Rule 4.106 of the Insolvency Rules 1986, notice is hereby given that P R Boyle and John C Sallabank, of Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL, were appointed Joint Liquidators of the above Company on 7 December 2009 following the filing of Form 2.34B at Companies House. Creditors are required, on or before 27 January 2010, to submit their proof of debts and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, P R Boyle, of 4 St Giles Court, Southampton Street, Reading RG1 2QL, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their 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. P R Boyle , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | N100 LIMITED | Event Date | 2008-06-20 |
In the Newcastle District Registry No 507 of 2008 (Company Number 04826142) Nature of Business: Construction. Registered Office of Company: Livingstone House, Wellington Road, Dunston, Gateshead, Tyne & Wear NE11 9HS. Date of Appointment: 12 June 2008. Joint Administrators' Names and Address: P R Boyle and J C Sallabank (IP No 008897 and 008099), both of Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL. | |||
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. |