Company Information for N.A.B.S. DRY LINING COMPANY LIMITED
C/O BEGBIES TRAYNOR 29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
05963562
Private Limited Company
Liquidation |
Company Name | |
---|---|
N.A.B.S. DRY LINING COMPANY LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in S65 | |
Company Number | 05963562 | |
---|---|---|
Company ID Number | 05963562 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-07 14:51:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES STEPHEN WHITE |
||
NICHOLAS JOHN CLARK |
||
JAMES STEPHEN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 20 Steventon Road Thrybergh Rotherham South Yorkshire S65 4EU | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN WHITE | |
TM02 | Termination of appointment of James Stephen White on 2018-05-25 | |
PSC07 | CESSATION OF JAMES STEPHEN WHITE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE CLARKE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLARKE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH WHITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN WHITE | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/13 TO 31/08/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/13 TO 31/03/13 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN WHITE / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 11/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 57 LAUGHTON ROAD DINNINGTON SHEFFIELD S25 2PN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07 | |
363s | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
88(2)R | AD 25/10/06-25/10/06 £ SI 2@1=2 £ IC 2/4 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-03-27 |
Appointment of Liquidators | 2019-03-06 |
Resolutions for Winding-up | 2019-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 8,911 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 87,990 |
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 N.A.B.S. DRY LINING COMPANY LIMITED
Called Up Share Capital | 2011-09-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 24,360 |
Current Assets | 2011-09-01 | £ 84,211 |
Debtors | 2011-09-01 | £ 37,665 |
Fixed Assets | 2011-09-01 | £ 13,255 |
Shareholder Funds | 2011-09-01 | £ 565 |
Stocks Inventory | 2011-09-01 | £ 22,186 |
Tangible Fixed Assets | 2011-09-01 | £ 13,255 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as N.A.B.S. DRY LINING COMPANY LIMITED are:
THE WARMER GROUP LTD | £ 3,551,457 |
GENDEX LIMITED | £ 1,550,838 |
CARILLION HOME SERVICES LIMITED | £ 1,154,091 |
ITC CONCEPTS LIMITED | £ 314,858 |
E.J. HORROCKS LIMITED | £ 250,510 |
WHEELSCAPE LTD | £ 217,698 |
OAKLEY FENCING CONTRACTORS LTD | £ 215,712 |
ALLIANCE FACILITIES LIMITED | £ 196,713 |
ACOLET GLOBAL LTD | £ 193,791 |
LIFTEC EXPRESS LIMITED | £ 156,177 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
JEAKINS WEIR LIMITED | £ 32,552,062 |
PAVEX LIMITED | £ 16,208,183 |
LIFTEC EXPRESS LIMITED | £ 12,164,142 |
JJH BUILDING CONTRACTORS LIMITED | £ 10,764,400 |
ARCHITECTURAL DECORATORS LIMITED | £ 8,427,892 |
TBS ADAPTATIONS LIMITED | £ 6,219,963 |
HAZLEMERE WINDOW COMPANY LIMITED | £ 6,103,797 |
SEAGULL CONSTRUCTION LIMITED | £ 5,374,074 |
ALTRAD SUPPORT SERVICES LIMITED | £ 4,952,744 |
ARAN SERVICES LTD | £ 4,851,921 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | N.A.B.S. DRY LINING COMPANY LIMITED | Event Date | 2019-03-27 |
Name of Company: N.A.B.S. DRY LINING COMPANY LIMITED Company Number: 05963562 Nature of Business: Other construction installation Registered office: Moorend House, Snelsins Lane, Rotherham, South York… | |||
Initiating party | Event Type | Appointmen | |
Defending party | N.A.B.S. DRY LINING COMPANY LIMITED | Event Date | 2019-03-06 |
Name of Company: N.A.B.S. DRY LINING COMPANY LIMITED Company Number: 05963562 Nature of Business: Drylining and partitions Registered office: O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton… | |||
Initiating party | Event Type | Resolution | |
Defending party | N.A.B.S. DRY LINING COMPANY LIMITED | Event Date | 2019-03-06 |
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. |