Company Information for NEMETONA TRADING LIMITED
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
06852468
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NEMETONA TRADING LIMITED | ||
Legal Registered Office | ||
20 Old Bailey London EC4M 7AN Other companies in SW19 | ||
Previous Names | ||
|
Company Number | 06852468 | |
---|---|---|
Company ID Number | 06852468 | |
Date formed | 2009-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 31/05/2016 | |
Latest return | 19/03/2014 | |
Return next due | 16/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-15 11:59:58 |
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 |
---|---|---|
YAROSLAVNA LASYTSYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NERIDA LIMITED |
Company Secretary | ||
JONATHAN CHARLES TOWNLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURELIUS UK LTD | Director | 2006-01-17 | CURRENT | 1996-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/18 FROM C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2016 | |
2.24B | Administrator's progress report to 2016-01-27 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM Oak Suite Heston Court 19 Camp Road Wimbledon London SW19 4UW | |
2.12B | Appointment of an administrator | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NERIDA LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 14 WYCOMBE ROAD PRINCES RISBOROUGH BUCKS HP27 0DH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
RES15 | CHANGE OF NAME 05/06/2013 | |
CERTNM | COMPANY NAME CHANGED NERIDA TRADING LIMITED CERTIFICATE ISSUED ON 05/06/13 | |
AR01 | 19/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 19/03/12 FULL LIST | |
AR01 | 19/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NERIDA LIMITED / 19/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS YAROSLAVNA LASYTSYA / 14/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNLEY | |
AA01 | CURREXT FROM 31/03/2010 TO 31/08/2010 | |
AR01 | 19/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS YAROSLAVNA LASYTSYA / 01/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-12 |
Appointment of Liquidators | 2016-11-14 |
Appointment of Liquidators | 2016-04-29 |
Meetings of Creditors | 2016-01-18 |
Meetings of Creditors | 2015-09-23 |
Appointment of Administrators | 2015-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
|
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 NEMETONA TRADING LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as NEMETONA TRADING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NEMETONA TRADING LIMITED | Event Date | 2018-10-12 |
Name of Company: NEMETONA TRADING LIMITED Company Number: 06852468 Nature of Business: Agents specialised in sale of particular products Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEMETONA TRADING LIMITED | Event Date | 2016-11-03 |
Paul David Allen and Geoffrey Lambert Carton-Kelly , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEMETONA TRADING LIMITED | Event Date | 2016-04-12 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley Trading Estate, Gateshead, NE11 0RU . : Further details contact: Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEMETONA TRADING LIMITED | Event Date | 2016-01-12 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0482 Notice is hereby given by Eric Walls and Wayne Harrison both of KSA Group Ltd, C12 Marquis Court, Marquis Way, TVTE, Gateshead, Tyne & Wear NE11 0RU that a meeting of creditors of Nemetona Trading Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU is to be held at 99 Bishopsgate, London EC2M 3XD on 11 February 2016 at 11.30 am. The meeting is a further creditors meeting under paragraph 62 of the Schedule and in accordance with the proposals agreed by creditors on 20 October 2015, to consider: The progress report of the Administrators which will be issued in the next 21 days, The formation of a creditors committee; and, The future progress of the Administration and the eventual exit from administration into Creditors Voluntary Liquidation. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 proxies to be used at the meeting must be lodged at the Registered Office of the Company at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU not later than 12.00 noon on the business day preceding the day of the meeting together with a written statement of claim by the creditor, unless such a statement has been submitted previously. Date of Appointment: 28 July 2015. Office Holder details: Eric Walls and Wayne Harrison (IP Nos 9113 and 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. For further details contact: The Joint Administrators, Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEMETONA TRADING LIMITED | Event Date | 2015-09-21 |
Notice is hereby given that an initial meeting of creditors of Nemetona Trading Limited is to be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 06 October 2015 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 28 July 2015. Office Holder details: Eric Walls and Wayne Harrison, (IP Nos. 9113 and 9703), both of C12 Marquis Court, Marquis Way, TVTE, Gateshead, NE11 0RU For further details contact: Eric Walls or Wayne Harrison, Tel: 0191 482 3343, Email: insolvency@ksagroup.co.uk Alternative contact: John Bennett | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NEMETONA TRADING LIMITED | Event Date | 2015-07-28 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0482 Eric Walls and Wayne Harrison (IP Nos 9113 and 9703 ), both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: The Joint Administrators on tel: 0191 482 3343. : | |||
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. |