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

NDS HOLDINGS (EUROPE) LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
07524206
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Nds Holdings (europe) Ltd
NDS HOLDINGS (EUROPE) LIMITED was founded on 2011-02-10 and had its registered office in Leeds. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
NDS HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 07524206
Date formed 2011-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-26
Date Dissolved 2017-07-26
Type of accounts FULL
Last Datalog update: 2018-01-26 02:50:03
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.

Company Officers of NDS HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ISMAT LEVIN
Company Secretary 2012-07-30
SUSAN TIU LI LEE
Director 2012-07-30
ISMAT LEVIN
Director 2011-02-10
DAVID JAMES SWEET
Director 2012-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK THOMAS GORMAN
Director 2012-07-30 2016-07-12
EVAN BARRY SLOVES
Director 2012-07-30 2016-07-12
ANDREW PAUL WOODWARD
Director 2011-02-10 2013-11-30
RICHARD ANTHONY LISTER FRENCH
Director 2012-07-30 2013-11-24
PYRROS DIMITRIOS KOUSSIOS
Director 2011-02-10 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN TIU LI LEE NDS FINANCE LIMITED Director 2012-07-30 CURRENT 2008-06-11 Active
SUSAN TIU LI LEE SYNAMEDIA LIMITED Director 2012-07-30 CURRENT 1995-07-18 Active
SUSAN TIU LI LEE NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
SUSAN TIU LI LEE CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
ISMAT LEVIN LINDEN 29 MANAGEMENT LIMITED Director 2013-04-24 CURRENT 1999-10-05 Active
ISMAT LEVIN NDS FINANCE LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active
DAVID JAMES SWEET ANNABEL SWEET LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID JAMES SWEET WHIPTAIL TECHNOLOGIES LIMITED Director 2014-04-22 CURRENT 2011-02-22 Dissolved 2017-07-25
DAVID JAMES SWEET COMPOSITE SOFTWARE UK LIMITED Director 2013-12-19 CURRENT 2006-05-10 Dissolved 2017-07-25
DAVID JAMES SWEET TANDBERG UK LIMITED Director 2011-05-01 CURRENT 1992-03-03 Dissolved 2016-11-05

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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-05AD02SAIL ADDRESS CREATED
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 1 CALLAGHAN SQUARE CARDIFF CF10 5BT UNITED KINGDOM
2016-08-024.70DECLARATION OF SOLVENCY
2016-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EVAN SLOVES
2016-07-05GAZ1FIRST GAZETTE
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;EUR 48000000
2016-02-26AR0110/02/16 FULL LIST
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SWEET / 01/01/2015
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 LONDON ROAD STAINES MIDDLESEX TW18 4EX
2015-05-11AAFULL ACCOUNTS MADE UP TO 26/07/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;EUR 48000000
2015-02-19AR0110/02/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 27/07/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;EUR 48000000
2014-02-14AR0110/02/14 FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TIU LI LEE / 30/07/2012
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS GORMAN / 30/07/2012
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN BARRY SLOVES / 30/07/2012
2013-06-06AUDAUDITOR'S RESIGNATION
2013-02-19AR0110/02/13 FULL LIST
2013-02-14AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-21AP01DIRECTOR APPOINTED SUSAN TIU LI LEE
2012-08-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY LISTER FRENCH
2012-08-21AP01DIRECTOR APPOINTED MR DAVID JAMES SWEET
2012-08-21AP01DIRECTOR APPOINTED MR EVAN BARRY SLOVES
2012-08-21AP03SECRETARY APPOINTED MRS ISMAT LEVIN
2012-08-21AP01DIRECTOR APPOINTED MR MARK THOMAS GORMAN
2012-02-17AR0110/02/12 FULL LIST
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PYRROS DIMITRIOS KOUSSIOS
2011-09-20SH0106/09/11 STATEMENT OF CAPITAL EUR 48000000
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10RES13LOAN AGREEMENT 03/03/2011
2011-03-10MEM/ARTSARTICLES OF ASSOCIATION
2011-03-10RES01ALTER ARTICLES 03/03/2011
2011-03-08SH0104/03/11 STATEMENT OF CAPITAL EUR 8000000
2011-02-23AA01CURREXT FROM 28/02/2012 TO 30/06/2012
2011-02-23SH0121/02/11 STATEMENT OF CAPITAL EUR 3000001.00
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAT LEVIN / 10/02/2011
2011-02-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NDS HOLDINGS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-24
Notices to Creditors2016-08-16
Appointment of Liquidators2016-08-16
Resolutions for Winding-up2016-08-16
Fines / Sanctions
No fines or sanctions have been issued against NDS HOLDINGS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-18 Outstanding J.P. MORGAN EUROPE LIMITED
PLEDGE AGREEMENT 2011-03-18 Outstanding J. P. MORGAN EUROPE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-26
Annual Accounts
2013-07-27
Annual Accounts
2012-06-30

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 NDS HOLDINGS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of NDS HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NDS HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of NDS HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NDS HOLDINGS (EUROPE) 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 (64209 - Activities of other holding companies not elsewhere classified) as NDS HOLDINGS (EUROPE) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NDS HOLDINGS (EUROPE) 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 TypeNotices to Creditors
Defending partyNDS HOLDINGS (EUROPE) LIMITEDEvent Date2016-07-12
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 September 2016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, D N Hyslop of Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Date of Appointment: 12 July 2016 Office Holder details: D N Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNDS HOLDINGS (EUROPE) LIMITEDEvent Date2016-07-12
D N Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . : For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNDS HOLDINGS (EUROPE) LIMITEDEvent Date2016-07-12
The following written resolutions were passed by the shareholders of the company on 12 July 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that D N Hyslop , (IP No. 9970) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and R H Kelly , (IP No. 8582) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0113 298 2315. Alternative contact: John Louden.
 
Initiating party Event TypeFinal Meetings
Defending partyNDS HOLDINGS (EUROPE) LIMITEDEvent Date2016-07-12
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 Bridgewater Place, Water Lane, Leeds LS11 5QR on 3 April 2017 at 11.00 am for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 Bridgewater Place, Water Lane, Leeds LS11 5QR by 12 noon on the business day before the date of the meeting. Office Holder Details: Derek Neil Hyslop and Robert Hunter Kelly (IP numbers 9970 and 8582 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 12 July 2016 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop , Joint Liquidator Dated: 23 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDS HOLDINGS (EUROPE) 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 NDS HOLDINGS (EUROPE) LIMITED any grants or awards.
Ownership
    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.