Liquidation
Company Information for NEXGIFT LIMITED
C/O CBA BUSINESS SOLUTIONS LIMITED, NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
08403416
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
NEXGIFT LIMITED | ||||
Legal Registered Office | ||||
C/O CBA BUSINESS SOLUTIONS LIMITED NEW WALK LEICESTER LE1 7JA Other companies in DE65 | ||||
Previous Names | ||||
|
Company Number | 08403416 | |
---|---|---|
Company ID Number | 08403416 | |
Date formed | 2013-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-05 06:56:59 |
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 | ||
---|---|---|---|---|
NEXGIFT CREDIT LLC | California | Unknown | ||
NEXGIFT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTIN |
Company Secretary | ||
DAVID JOHN MARTIN |
Director | ||
MATTHEW JOHN TALBOT |
Director | ||
DAVID JAMES KING |
Director | ||
MATTHEW JOHN TALBOT |
Director | ||
DAVID JOHN MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DJK PROPERTY LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
PHOTO PANDA LTD | Director | 2015-04-09 | CURRENT | 2013-09-05 | Dissolved 2017-11-23 | |
GIFT2 LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
D KING CONSULTANCY LTD | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2014-11-04 | |
CREATIVE PHOTOBOOKS LIMITED | Director | 2010-08-30 | CURRENT | 2006-10-05 | Dissolved 2015-08-25 | |
NEXPACK LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2014-12-23 | |
NEXVISION HOLDINGS LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Liquidation | |
VISION CATERING SOLUTIONS LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Liquidation | |
NEXFOTO LIMITED | Director | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2016-11-15 | |
NEXUS TOTAL PRINT SOLUTIONS LIMITED | Director | 2006-08-04 | CURRENT | 2006-03-14 | Dissolved 2014-01-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM The Fairway Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2016-12-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084034160001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084034160002 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM 1 Burdett Way Repton Derby DE65 6GA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARTIN | |
TM02 | Termination of appointment of David Martin on 2015-01-29 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TALBOT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084034160001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN TALBOT | |
RES15 | CHANGE OF NAME 12/05/2014 | |
CERTNM | Company name changed bonusfoto LIMITED\certificate issued on 14/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM the Fairway Langham Park Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ | |
LATEST SOC | 16/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KING | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MARTIN | |
AP03 | SECRETARY APPOINTED MR DAVID MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM THE COACH HOUSE 4 ST. WINIFREDS COURT KINGSTON-ON-SOAR NOTTINGHAM NG11 0DQ ENGLAND | |
RES15 | CHANGE OF NAME 02/08/2013 | |
CERTNM | COMPANY NAME CHANGED SMART VISION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TALBOT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 BURDETT WAY REPTON DERBY DERBYSHIRE DE65 6GA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN TALBOT | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES KING | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-05 |
Appointment of Liquidators | 2018-11-05 |
Meetings o | 2018-10-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC |
|
|
|
|
|
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 NEXGIFT LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NEXGIFT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39209990 | Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30) | |||
42023210 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of plastic sheeting | |||
63051090 | Sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 (excl. used) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEXGIFT LIMITED | Event Date | 2018-10-30 |
At a general meeting of the Members of the above-named company, duly convened, and held at 126 New Walk, Leicester, LE1 7JA on 30 October 2018, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Neil Charles Money, of CBA Business Solutions Limited, 126 New WaLk, Leicester, LE1 7JA, be appointed Liquidator of the Company". Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 30 October 2018 . Further information about this case is available from the offices of CBA on 0116 262 6804. David King , Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEXGIFT LIMITED | Event Date | 2018-10-30 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from the offices of CBA on 0116 262 6804. | |||
Initiating party | Event Type | Meetings o | |
Defending party | NEXGIFT LIMITED | Event Date | 2018-10-17 |
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. |