Company Information for NATIONAL CONTRACT SERVICES LTD
49 Duke Street, Darlington, DL3 7SD,
|
Company Registration Number
06338896
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NATIONAL CONTRACT SERVICES LTD | ||||
Legal Registered Office | ||||
49 Duke Street Darlington DL3 7SD Other companies in CA9 | ||||
Previous Names | ||||
|
Company Number | 06338896 | |
---|---|---|
Company ID Number | 06338896 | |
Date formed | 2007-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-18 13:02:07 |
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 | ||
---|---|---|---|---|
NATIONAL CONTRACT SERVICES, LLC | 1350 E Flamingo Rd #13B-15 Las Vegas NV 89119 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2010-02-16 | |
National Contract Services Group, Inc | 7300 Yellowstone Ste 10 Cheyenne WY 82009 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-05-16 | |
NATIONAL CONTRACT SERVICES, LLC | 701 N GREEN VALLEY PKWY #200 HENDERSON NV 89074 | Dissolved | Company formed on the 1999-01-27 | |
NATIONAL CONTRACT SERVICES GROUP, INC | NV | Permanently Revoked | Company formed on the 2004-12-20 | |
National Contract Services, Inc. | 2005 Hamilton Avenue #230 San Jose CA 95125 | FTB Suspended | Company formed on the 1985-08-20 | |
NATIONAL CONTRACT SERVICES INC. | 18187 SOUTHWEST 199TH ST MIAMI FL | Inactive | Company formed on the 1979-01-15 | |
NATIONAL CONTRACT SERVICES LTD | Unknown | |||
NATIONAL CONTRACT SERVICES LLC | Delaware | Unknown | ||
NATIONAL CONTRACT SERVICES INC | Georgia | Unknown | ||
NATIONAL CONTRACT SERVICES CO | Michigan | UNKNOWN | ||
NATIONAL CONTRACT SERVICES GROUP LLC | California | Unknown | ||
NATIONAL CONTRACT SERVICES LLC | North Carolina | Unknown | ||
National Contract Services Incorporated | Maryland | Unknown | ||
NATIONAL CONTRACT SERVICES, LLC | 471 STEFHANIE DR CELINA TX 75009 | Active | Company formed on the 2006-03-17 | |
NATIONAL CONTRACT SERVICES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY HYMERS |
||
ALISON MARY HYMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE EDWARD AUSTIN LENTON |
Director | ||
DAVID HYMERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYMERS HOLDINGS LTD | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
TOTALPOST MAILING LTD | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active | |
HYMERS HOLDINGS LTD | Director | 2017-10-16 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
TOTALPOST MAILING LTD | Director | 2017-08-18 | CURRENT | 2007-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-27 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MARY HYMERS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-27 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF COMPANY NAME 07/02/18 | |
CERTNM | COMPANY NAME CHANGED TOTALPOST LTD CERTIFICATE ISSUED ON 07/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 1 Skelgillside Alston Cumbria CA9 3TR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE EDWARD AUSTIN LENTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS ALISON MARY HYMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HYMERS | |
AP01 | DIRECTOR APPOINTED MR BRUCE EDWARD AUSTIN LENTON | |
RES15 | CHANGE OF NAME 28/01/2016 | |
CERTNM | Company name changed total finance leasing LTD\certificate issued on 28/01/16 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 09/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HYMERS / 09/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-05-14 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-05-14 |
Appointment of Liquidators | 2018-03-06 |
Resolutions for Winding-up | 2018-03-06 |
Meetings o | 2018-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
|
|
|
|
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 NATIONAL CONTRACT SERVICES LTD
Cash Bank In Hand | 2011-09-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as NATIONAL CONTRACT SERVICES LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
32159070 | ||||
32159070 | ||||
84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
25083000 | Fireclay (excl. kaolin and other kaolinic clays and expanded clay) | |||
84732910 | Electronic assemblies of accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. | |||
96121010 | Typewriter or similar ribbons, inked or otherwise prepared for giving impressions, whether or not on spools or in cartridges, of plastics (excl. woven of textile materials) | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
32159000 | Ink, whether or not concentrated or solid (excl. printing ink) | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
74153300 | Screws, bolts, nuts and similar articles, threaded, of copper (other than screw hooks, ring- and eyebolts, lag screws, plugs, bungs and the like, with screw thread) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) | |||
84879040 | Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s. | |||
84439910 | Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | NATIONAL CONTRACT SERVICES LTD | Event Date | 2018-05-14 |
On 28/02/2018 the above-named company went into insolvent liquidation. I, Bruce Edward Austin Lenton of 32 Forstersteads, Allendale, Northumberland, NE447 9AS was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Totalpost Mailing Ltd Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | NATIONAL CONTRACT SERVICES LTD | Event Date | 2018-05-14 |
On 28/02/2018 the above-named company went into insolvent liquidation. I, Alison Mary Hymers of 4 Gatehead, Garrigill, Alston, Cumbria, CA9 3EB was a director of the above-named company during the 12 months ending with the day before it entered into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Totalpost Mailing Ltd Rule 22.5 - Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NATIONAL CONTRACT SERVICES LTD | Event Date | 2018-02-28 |
Liquidator's name and address: Christopher David Horner , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk , 01325 365 950 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NATIONAL CONTRACT SERVICES LTD | Event Date | 2018-02-28 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 28 February 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 Alison Mary Hymers , Chair of Meeting : | |||
Initiating party | Event Type | Meetings o | |
Defending party | NATIONAL CONTRACT SERVICES LTD | Event Date | 2018-02-22 |
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. |