Dissolved 2017-11-24
Company Information for NIE UK LIMITED
33 YEAMAN SHORE, DUNDEE, DD1 4BJ,
|
Company Registration Number
SC281496
Private Limited Company
Dissolved Dissolved 2017-11-24 |
Company Name | |
---|---|
NIE UK LIMITED | |
Legal Registered Office | |
33 YEAMAN SHORE DUNDEE DD1 4BJ Other companies in FK16 | |
Company Number | SC281496 | |
---|---|---|
Date formed | 2005-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:04:49 |
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 |
---|---|---|
JANE WHITE |
||
IAIN WHITE |
||
JANE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN WHITE |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4 BIRCH COURT DOUNE FK16 6JD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4 BIRCH COURT DOUNE FK16 6JD | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM SMITHY COTTAGE LANRICK ESTATE DOUNE PERTHSHIRE FK16 6HJ | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE WHITE / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WHITE / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/07 | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THE NEUK ACHMORE KYLE OF LOCHALSH ROSS SHIRE IV53 8UU | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: THE NEUK ACHMORE STROME FERRY IV53 8UU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-29 |
Appointment of Liquidators | 2016-01-29 |
Meetings of Creditors | 2016-01-05 |
Proposal to Strike Off | 2006-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2012-04-01 | £ 13,971 |
---|
Creditors and other liabilities
|
|
|
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 NIE UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,619 |
Current Assets | 2012-04-01 | £ 11,390 |
Debtors | 2012-04-01 | £ 2,771 |
Fixed Assets | 2012-04-01 | £ 2,865 |
Shareholder Funds | 2012-04-01 | £ 284 |
Tangible Fixed Assets | 2012-04-01 | £ 2,865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NIE UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NIE UK LIMITED | Event Date | 2016-01-22 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 22 January 2016 the members of the Company passed the following special and ordinary resolutions: That it has been proved to the satisfaction of this Meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig , both of Begbies Traynor (Central) LLP , 3rd Floor, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , (IP Nos. 008368 and 008584) be and are hereby appointed joint liquidators of the Company for the purpose of such winding up. Further details contact: Tania Wilson, Tel: 0141 222 2230. Iain White , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NIE UK LIMITED | Event Date | 2016-01-22 |
Kenneth Wilson Pattullo and Kenneth Robert Craig , both of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Tania Wilson, Tel: 0141 222 2230. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NIE UK LIMITED | Event Date | 2015-12-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at the offices of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , on 14 January 2016 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , during the two business days preceding the above meeting. Further details contact: Debbie Wilson, Tel: 0141 222 2230. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NIE UK LIMITED | Event Date | 2006-07-21 |
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. |