Liquidation
Company Information for NIMATIDA LTD
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
06925122
Private Limited Company
Liquidation |
Company Name | |
---|---|
NIMATIDA LTD | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in LN5 | |
Company Number | 06925122 | |
---|---|---|
Company ID Number | 06925122 | |
Date formed | 2009-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/12/2015 | |
Latest return | 05/06/2014 | |
Return next due | 03/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 11:18:52 |
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. |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.3 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 22/03/2017 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 17 OXFORD CLOSE WASHINGBOROUGH LINCOLN LN4 1DT ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM UNIT 1 VULCAN PARK GEORGE STREET LINCOLN LN5 8LG | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 3 VULCAN PARK GEORGE STREET LINCOLN LN5 8LG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM VULCAN PARK GEORGE STREET LINCOLN LN5 8LG ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 05/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 3 VULCAN PARK GEORGE STREET LINCOLN LN5 8LG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM UNIT 3 VULCAN PARK GEORGE STREET LINCOLN LINCS LN5 8LG | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE SUTHERLAND / 01/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 8 GREBE ROAD BICESTER OXON OX26 6EL ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE SUTHERLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE SUTHERLAND / 10/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1093833 | Expired | Licenced property: UNIT 3 (MONKEY REMOVALS) VULCAN PARK GEORGE STREET LINCOLN LN5 8LG; |
Appointment of Liquidators | 2016-04-26 |
Petitions to Wind Up (Companies) | 2016-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
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 NIMATIDA LTD
The top companies supplying to UK government with the same SIC code (49420 - Removal services) as NIMATIDA LTD are:
Initiating party | KENNETH WEBSTER MARLAND AND JOHN NEIL HARRISON | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | NIMATIDA LIMITED | Event Date | 2015-12-21 |
Solicitor | ACTONS | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6600 A Petition to wind up the above-named Company of 17 Oxford Close, Washingborough, Lincoln LN4 1DT Registered Number 6925122, presented on 21 December 2015 by the Company acting by its Joint Supervisors KENNETH WEBSTER MARLAND AND JOHN NEIL HARRISON , of Harrisons Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire NG31 7FZ , will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 15 February 2016 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 12 February 2016 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NIMATIDA LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 6600 In accordance with Rule 4.106, I MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, give notice that on 23 March 2016 I was appointed Liquidator of Nimatida Limited by the Secretary of State. MFP Smith , Liquidator Dated: 25 April 2016 Further details: Insolvency Practitioner(s): MFP Smith Office Holder Licence Number: 6484 Contact name and email address: Rashpal Sandhu; rsandhu@dains.com | |||
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. |