Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NONLINEAR DYNAMICS LIMITED
Company Information for

NONLINEAR DYNAMICS LIMITED

GARTH HEADS, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
02430277
Private Limited Company
Dissolved

Dissolved 2017-03-01

Company Overview

About Nonlinear Dynamics Ltd
NONLINEAR DYNAMICS LIMITED was founded on 1989-10-09 and had its registered office in Garth Heads. The company was dissolved on the 2017-03-01 and is no longer trading or active.

Key Data
Company Name
NONLINEAR DYNAMICS LIMITED
 
Legal Registered Office
GARTH HEADS
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02430277
Date formed 1989-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-01
Type of accounts FULL
Last Datalog update: 2018-01-26 04:28:41
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.
Companies with same name NONLINEAR DYNAMICS LIMITED
The following companies were found which have the same name as NONLINEAR DYNAMICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NONLINEAR DYNAMICS INCORPORATED 123 N ASHLEY #120 ANN ARBOR 481041316 Michigan UNKNOWN Company formed on the 0000-00-00
NONLINEAR DYNAMICS CORPORATION 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-03-08
NONLINEAR DYNAMICS INC. 812 5241 CALGARY TRAIL EDMONTON ALBERTA T6H 5G8 Active Company formed on the 2016-03-21
Nonlinear Dynamics Corporation, Inc. Delaware Unknown

Company Officers of NONLINEAR DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
MARK TYRELL BEAUDOUIN
Company Secretary 2014-04-03
MARK TYRELL BEAUDOUIN
Director 2014-04-03
ANDREW AITCHISON SCHOON
Director 2013-08-07
BRIAN WILLIAM SMITH
Director 2013-08-07
STEPHEN MARK SMITH
Director 2013-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALDEN ORNELL
Company Secretary 2013-08-07 2014-04-03
JOHN ALDEN ORNELL
Director 2013-08-07 2014-04-03
DUNCAN COLIN BARRIE
Company Secretary 2003-09-01 2013-08-07
DUNCAN COLIN BARRIE
Director 2003-09-01 2013-08-07
WILLIAM MICHAEL DRACUP
Director 1991-10-09 2013-08-07
ROBIN NEIL WOMERSLEY
Director 2012-07-23 2013-08-07
DAVID IAN BRAMWELL
Director 2006-01-18 2013-01-01
STEPHEN MARK I'ANSON
Director 2002-10-22 2012-09-11
DAVID ANDREW WHITMELL
Director 2007-03-01 2011-09-29
JOHN GEORGE CARNEY
Director 2000-04-20 2008-11-28
JOHN SPREADBURY
Director 2002-03-05 2006-05-18
BARRIE STUART HENSBY
Director 2001-12-18 2004-04-15
WILLIAM MICHAEL DRACUP
Company Secretary 2003-06-27 2003-09-01
TIM ANDERSON
Company Secretary 2001-12-11 2003-06-27
TIM ANDERSON
Director 2001-12-11 2003-06-27
BRUCE MARTYN VENNING
Director 1995-05-18 2002-09-10
ROBERT MARCHMONT
Director 1995-05-18 2002-08-27
SHEILA MARY DRACUP
Company Secretary 1991-10-09 2001-12-11
ALFRED COLIN DRACUP
Director 1993-01-31 2001-12-11
SHEILA MARY DRACUP
Director 1991-10-09 2001-12-11
BARRIE STUART HENSBY
Director 1997-10-01 2000-04-20
IAN JAMES STITT
Director 1996-11-06 1997-09-17
GERALD VINEBERG
Director 1995-06-12 1997-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TYRELL BEAUDOUIN THAR INSTRUMENTS LTD Director 2009-02-27 CURRENT 2008-01-09 Dissolved 2015-04-06
ANDREW AITCHISON SCHOON MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
ANDREW AITCHISON SCHOON MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
ANDREW AITCHISON SCHOON PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
ANDREW AITCHISON SCHOON MICROMASS HOLDINGS LIMITED Director 2009-01-08 CURRENT 2000-03-10 Active
ANDREW AITCHISON SCHOON MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
ANDREW AITCHISON SCHOON MICROMASS UK LIMITED Director 2009-01-08 CURRENT 1996-02-22 Active
BRIAN WILLIAM SMITH PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
BRIAN WILLIAM SMITH MICROMASS HOLDINGS LIMITED Director 2009-01-08 CURRENT 2000-03-10 Active
BRIAN WILLIAM SMITH MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
BRIAN WILLIAM SMITH MICROMASS UK LIMITED Director 2009-01-08 CURRENT 1996-02-22 Active
STEPHEN MARK SMITH MICROMASS UK LIMITED Director 2013-10-10 CURRENT 1996-02-22 Active

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
2017-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-214.70DECLARATION OF SOLVENCY
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 92757
2014-10-16AR0109/10/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AITCHISON SCHOON / 25/09/2014
2014-04-23AP01DIRECTOR APPOINTED MR MARK TYRELL BEAUDOUIN
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORNELL
2014-04-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN ORNELL
2014-04-22AP03SECRETARY APPOINTED MR MARK TYRELL BEAUDOUIN
2013-11-29AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 92757
2013-11-29AR0109/10/13 FULL LIST
2013-11-29AP01DIRECTOR APPOINTED MR JOHN ALDEN ORNELL
2013-11-29AP03SECRETARY APPOINTED MR JOHN ALDEN ORNELL
2013-11-29AP01DIRECTOR APPOINTED MR BRIAN WILLIAM SMITH
2013-11-29AP01DIRECTOR APPOINTED MR STEPHEN MARK SMITH
2013-11-29AP01DIRECTOR APPOINTED MR ANDREW AITCHISON SCHOON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOMERSLEY
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRACUP
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARRIE
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN BARRIE
2013-11-19SH0120/09/13 STATEMENT OF CAPITAL GBP 92757
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-01SH0601/08/13 STATEMENT OF CAPITAL GBP 87396
2013-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05SH0605/07/13 STATEMENT OF CAPITAL GBP 88476
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMWELL
2012-11-09AR0109/10/12 FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN I'ANSON
2012-08-24RES12VARYING SHARE RIGHTS AND NAMES
2012-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-20AP01DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY
2012-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-13SH0119/07/12 STATEMENT OF CAPITAL GBP 95392
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-13AR0109/10/11 FULL LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMELL
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-02AR0109/10/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-06AR0109/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WHITMELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK I'ANSON / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID IAN BRAMWELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 01/10/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARNEY
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CUTHBERT HOUSE ALL SAINTS NEWCASTLE UPON TYNE NE1 2ET
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-25225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NONLINEAR DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Notices to Creditors2015-09-14
Appointment of Liquidators2015-09-14
Resolutions for Winding-up2015-09-14
Fines / Sanctions
No fines or sanctions have been issued against NONLINEAR DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-19 Satisfied THE NORTH EAST GROWTH 500 PLUS LP, AS SECURITY TRUSTEE
DEBENTURE 2010-06-18 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2009-02-02 Satisfied ADDERSTONE GROUP LIMITED
GUARANTEE & DEBENTURE 2007-06-26 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-06-09 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-11-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-06 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-05-20 Satisfied SCOTTISH WIDOWS SERVICES LIMITED
DEBENTURE 1995-06-10 Satisfied NORTHERN I T RESEARCH LIMITED
MORTGAGE DEBENTURE 1995-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-09-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-04-15 Satisfied NORTHERN IT RESEARCH LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 NONLINEAR DYNAMICS LIMITED

Intangible Assets
Patents
We have not found any records of NONLINEAR DYNAMICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by NONLINEAR DYNAMICS LIMITED

NONLINEAR DYNAMICS LIMITED is the Owner at publication for the trademark PHORETIX ™ (78215239) through the USPTO on the 2003-02-14
Image processing computer software for use within the Life Sciences
NONLINEAR DYNAMICS LIMITED is the Owner at publication for the trademark PROGENESIS ™ (76277368) through the USPTO on the 2001-06-27
In the statement, column 2, line 8, "2002" should be deleted, and, "2001" should be inserted.
NONLINEAR DYNAMICS LIMITED is the Original registrant for the trademark MODAS ™ (78684770) through the USPTO on the 2005-08-03
Bioinformatics computer software for use in the storing and retrieval of proteomics, genomics, and metabolomics data for systems biology research; computer software for data analysis of proteomics, genomics, and metabolomics data for systems biology research; ; computer data bases recorded on computer medium in the field of proteomics, genomics and metabolomics for systems biology research; computer software for database management in the field of proteomics, genomics, and metabolomics for systems biology research
NONLINEAR DYNAMICS LIMITED is the Original registrant for the trademark PHORETIX ™ (78215239) through the USPTO on the 2003-02-14
Image processing computer software for use within the Life Sciences
Income
Government Income

Government spend with NONLINEAR DYNAMICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Health Canada 2012-01-10 CAD $39,539 ADP Software
Public Works and Government Services Canada 2012-01-10 CAD $39,539 ADP Software
Public Works and Government Services Canada 2012-01-10 CAD $0 ADP Software
Public Health Agency of Canada 2012-01-09 CAD $34,990 ADP Software
Public Works and Government Services Canada 2012-01-09 CAD $34,990 ADP Software
7524: FOOD AND DRUG ADMINISTRATION 2011-04-20 USD $-999 SINGLE SOFTWARE LICENSE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Université de Bretagne occidentale Laboratory, optical and precision equipments (excl. glasses) 2013/02/05 EUR 10,525

equipements de microbiologie et biologie moléculaire dans le cadre des travaux de recherche au LUBEM

Outgoings
Business Rates/Property Tax
No properties were found where NONLINEAR DYNAMICS 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.
Import/Export of Goods
Goods imported/exported by NONLINEAR DYNAMICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-02-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2010-10-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNONLINEAR DYNAMICS LIMITEDEvent Date2015-09-08
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Date: 8.9.15
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNONLINEAR DYNAMICS LIMITEDEvent Date2015-09-08
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 8 September 2015 to wind up the Company and appoint Liquidators as follows: Special resolution 1 'THAT the Company be wound up voluntarily.' Ordinary resolution 2 'THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 8 September 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Tim Walsh and Karen Dukes , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyNONLINEAR DYNAMICS LIMITEDEvent Date2015-09-08
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named Company will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 18 November 2016 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 17 November 2016 one business day prior to meeting. Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes (IP numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 8 September 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-05-29
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of the Creditors of the above-named Company will be held at 180 Strand, London WC2R 1BL, on 30 June 2003, at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote on his or her behalf. It is not necessary for the proxy to be a Creditor. J R D Smith, Liquidator 23 May 2003.
 
Initiating party Event TypeNotices to Creditors
Defending partyNONLINEAR DYNAMICS LIMITEDEvent Date
On 8 September 2015 the above-named company, which traded as a non-trading company and whose registered office is at Keel House, Garth Heads, Newcastle Upon Tyne, NE1 2JE, was placed into members’ voluntary liquidation and Tim Walsh (office holder no: 8371) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 October 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors’ claims which were not proved by that date. Further information about this case is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. Dated: 8 September 2015 Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NONLINEAR DYNAMICS 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 NONLINEAR DYNAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.