Dissolved 2017-03-30
Company Information for NEXTWAVE.IT LTD.
227 INGRAM STREET, GLASGOW, G1,
|
Company Registration Number
SC177797
Private Limited Company
Dissolved Dissolved 2017-03-30 |
Company Name | |
---|---|
NEXTWAVE.IT LTD. | |
Legal Registered Office | |
227 INGRAM STREET GLASGOW | |
Company Number | SC177797 | |
---|---|---|
Date formed | 1997-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2017-03-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 03:53:03 |
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 |
---|---|---|
PETER GRAHAM BOWER |
||
MARK ADRIAN BOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AA | 31/10/15 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O MARK BOWER FLAT 3/2 701 GOVAN ROAD GOVAN GLASGOW G51 2WW | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 07/08/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 07/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O MARK BOWER FLAT 16/4 59 IONA COURT GOVAN GLASGOW STRATHCLYDE G51 2XT SCOTLAND | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 05/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM FLAT 2/2 268 BERRYKNOWES ROAD CARDONALD GLASGOW, G52 2DA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BOWER / 07/08/2010 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN BOWER / 07/08/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CREATIVE CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 81 DRYMEN ROAD BEARSDEN GLASGOW G61 3RP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/02 | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 82 MITCHELL STREET GLASGOW G1 3NA | |
88(2)R | AD 18/08/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-06-10 |
Appointment of Liquidators | 2016-05-13 |
Petitions to Wind Up (Companies) | 2016-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
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 NEXTWAVE.IT LTD.
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NEXTWAVE.IT LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEXTWAVE.IT LTD | Event Date | 2016-06-06 |
Registered Office: C/o Mark Bower, Flat 3/2, 701 Govan Road, Glasgow, G51 2WW Court Proceedings: Glasgow Sheriff Court, L78/16 Date of Appointment: 6 June 2016 I, Irene Harbottle , of W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA , HEREBY GIVE NOTICE, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 6 June 2016 , I was appointed Liquidator of the above named company by Resolution of the First Meeting of Creditors. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not done so are required to lodge their claims with me by 6 October 2016. Irene Harbottle : Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : | |||
Initiating party | Event Type | ||
Defending party | NEXTWAVE.IT LTD | Event Date | 2016-06-06 |
Registered Office: C/o Mark Bower, Flat 3/2, 701 Govan Road, Glasgow, G51 2WW Court Proceedings: Glasgow Sheriff Court, L78/16 Date of Appointment: 6 June 2016 I, Irene Harbottle , of W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA , HEREBY GIVE NOTICE, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 6 June 2016 , I was appointed Liquidator of the above named company by Resolution of the First Meeting of Creditors. A Liquidation Committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not done so are required to lodge their claims with me by 6 October 2016. Irene Harbottle : Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEXTWAVE.IT LTD | Event Date | 2016-05-04 |
Registered Office: C/o Mark Bower, Flat 3/2, 701 Govan Road, Glasgow, G51 2WW Court Proceedings: Glasgow Sheriff Court, L78/16 Date Of Appointment: 4 May 2016 I, Irene Harbottle , of W D Robb & Co , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA hereby give notice that I was appointed Interim Liquidator of NextWave.IT Ltd on 4 May 2016 by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held at The Merchants House, 7 West George Street, Glasgow G2 1BA 6 June 2016 at 12 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 6 April 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle : Interim Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : | |||
Initiating party | Event Type | ||
Defending party | NEXTWAVE.IT LTD | Event Date | 2016-05-04 |
Registered Office: C/o Mark Bower, Flat 3/2, 701 Govan Road, Glasgow, G51 2WW Court Proceedings: Glasgow Sheriff Court, L78/16 Date Of Appointment: 4 May 2016 I, Irene Harbottle , of W D Robb & Co , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA hereby give notice that I was appointed Interim Liquidator of NextWave.IT Ltd on 4 May 2016 by Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held at The Merchants House, 7 West George Street, Glasgow G2 1BA 6 June 2016 at 12 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 6 April 2016. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle : Interim Liquidator : Office Holder Number: 470 : W D Robb & Co. , Suite 2G, Ingram House, 227 Ingram Street, Glasgow G1 1DA : | |||
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEXTWAVE.IT LTD | Event Date | 2016-04-06 |
On 6 April 2016 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Nextwave.IT Ltd c/o Mark Bower, Flast 3/2, 701 Govan Road, Govan, Glasgow, G51 2WW (registered office) (company registration number SC177797) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1077222 LYB : | |||
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. |