Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N100 LIMITED
Company Information for

N100 LIMITED

QUAY STREET, MANCHESTER, M3,
Company Registration Number
04826142
Private Limited Company
Dissolved

Dissolved 2016-11-23

Company Overview

About N100 Ltd
N100 LIMITED was founded on 2003-07-09 and had its registered office in Quay Street. The company was dissolved on the 2016-11-23 and is no longer trading or active.

Key Data
Company Name
N100 LIMITED
 
Legal Registered Office
QUAY STREET
MANCHESTER
 
Previous Names
NORTH EAST UTILITIES LIMITED17/07/2008
Filing Information
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
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.
Companies with same name N100 LIMITED
The following companies were found which have the same name as N100 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of N100 LIMITED

Current Directors
Officer Role Date Appointed
CHRIS MASON
Company Secretary 2004-07-08
MICHAEL THORBURN
Director 2003-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL THORBURN
Company Secretary 2003-07-09 2004-07-08
CHRISTOPHER MARK JOHNS
Company Secretary 2003-10-13 2004-01-09
GRAHAM MORRIN
Director 2003-07-09 2003-10-13
RONALD PARTER
Director 2003-07-09 2003-10-13
DMCS SECRETARIES LIMITED
Company Secretary 2003-07-09 2003-07-09
DMCS DIRECTORS LIMITED
Director 2003-07-09 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THORBURN NORTH EAST UTILITIES UK LIMITED Director 2008-11-10 CURRENT 2007-09-28 Dissolved 2013-10-02
MICHAEL THORBURN APPROVED VEHICLE RENTALS UK LTD Director 2008-10-21 CURRENT 2008-08-22 Dissolved 2014-09-23

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
2016-11-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2016
2016-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015
2015-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2015
2015-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014
2014-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2014
2014-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL
2013-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-14LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2013-11-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2013
2013-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012
2012-07-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012
2012-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2011
2011-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2010
2009-12-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2009
2009-12-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-07-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2009
2009-06-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/12/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM LIVINGSTONE HOUSE WELLINGTON ROAD DUNSTON GATESHEAD TYNE & WEAR NE11 9HS
2008-09-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-08-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-16CERTNMCOMPANY NAME CHANGED NORTH EAST UTILITIES LIMITED CERTIFICATE ISSUED ON 17/07/08
2008-06-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: OFFICE 8 UNIT 24 PHILIDELPHIA COMPLEX PHILIDELPHIA INDUSTRIAL ESTATE HOUGHTON LE SPRING COUNTY DURHAM DH4 4UG
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/04
2004-09-10363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-09-01225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-09-01288aNEW SECRETARY APPOINTED
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 17 HENRY SQUARE SHIELDFIELD NEWCASTLE UPON TYNE NE2 1YE
2004-09-01288bSECRETARY RESIGNED
2004-02-10288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288bSECRETARY RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to N100 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-14
Notice of Dividends2015-12-08
Notices to Creditors2009-12-30
Appointment of Administrators2008-06-20
Fines / Sanctions
No fines or sanctions have been issued against N100 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2007-06-18 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2006-09-06 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-09-06 Outstanding ABBEY NATIONAL PLC
Intangible Assets
Patents
We have not found any records of N100 LIMITED registering or being granted any patents
Domain Names

N100 LIMITED owns 1 domain names.

ne-utilities.co.uk  

Trademarks
We have not found any records of N100 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N100 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 (4521 - General construction & civil engineering) as N100 LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where N100 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 TypeNotice of Dividends
Defending partyN100 LIMITEDEvent Date2015-12-03
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 TypeFinal Meetings
Defending partyANCHOR FOOD SERVERY EQUIPMENT LIMITEDEvent Date2010-12-13
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 TypeNotices to Creditors
Defending partyN100 LIMITEDEvent Date2009-12-18
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 TypeAppointment of Administrators
Defending partyN100 LIMITEDEvent Date2008-06-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N100 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 N100 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.