Dissolved
Dissolved 2015-11-10
Company Information for NETS WORK LIMITED
DONCASTER, SOUTH YORKSHIRE, DN1,
|
Company Registration Number
03133710
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | ||
---|---|---|
NETS WORK LIMITED | ||
Legal Registered Office | ||
DONCASTER SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03133710 | |
---|---|---|
Date formed | 1995-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 19:37:35 |
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 | ||
---|---|---|---|---|
NETS WORK OF JACKSONVILLE, INC. | 6034 CHESTER AVE SUITE 108 JACKSONVILLE FL 32217 | Inactive | Company formed on the 2005-08-18 | |
NETS WORK INCORPORATED | California | Unknown | ||
NETS WORK INTEGRATION INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PEGGY COWLEY |
||
TREVOR BALL |
||
GRAHAM ROBERT COWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MATTOCKS |
Company Secretary | ||
MARCELLA ROSALIND PALFREY |
Company Secretary | ||
RODNEY PALFREY |
Director | ||
TREVOR BALL |
Director | ||
TIMOTHY MICHAEL ROWLEY |
Director | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JORVIK SAFETY NETTING LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
CATCHNET (UK) LTD | Director | 2014-09-30 | CURRENT | 2011-12-12 | Dissolved 2017-02-21 | |
ROOFNETS UK LTD | Director | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2014-12-12 | |
AIRTEK SAFETY NETTING SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 2007-09-21 | Active | |
GRC TRADING LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 3B SEVERNSIDE TRADING ESTATE ST ANDREWS ROAD AVONMOUTH BRISTOL BS11 9YQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER MATTOCKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCELLA PALFREY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM UNIT B 7A4 ESTATE VICTORIA ROAD AVONMOUTH BRISTOL BS11 9DB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY PALFREY | |
LATEST SOC | 25/02/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR TREVOR BALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PALFREY / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT COWLEY / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PEGGY COWLEY / 04/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: UNIT 3 BROADMEAD LA INDUSTRIAL ESTATE, BROADMEAD LANE, KEYNSHAM, BRISTOL AVON BS31 1ST | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 1000/35000 09/11/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 09/11/00 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 28 DIGLIS ROAD WORCESTER WR5 3BW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: NO 2 & 3 SEVERN STREET WORCESTER WR1 2ND | |
CERTNM | COMPANY NAME CHANGED CLADCARE LIMITED CERTIFICATE ISSUED ON 05/11/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1045916 | Expired |
Final Meetings | 2015-05-28 |
Petitions to Wind Up (Companies) | 2012-03-02 |
Notices to Creditors | 2012-02-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BLUE & CO LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as NETS WORK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NETS WORK LIMITED | Event Date | 2012-02-22 |
Notice is hereby given that the creditors of the above named Company are required, on or before 21 May 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 21 February 2012. The Companys registered office is Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is St Andrews Road, Avonmouth, Bristol, BS11 9YQ . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NETS WORK LIMITED | Event Date | 2012-02-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 27 July 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 21 February 2012 Office Holder details: Ian Michael Rose , (IP No. 9144) of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . For further details contact: Jane Burns, Tel: 01302 342875 Ian Michael Rose , Liquidator : | |||
Initiating party | KIMBERLY ACCESS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NETS WORK LIMITED | Event Date | 2012-02-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 998 A Petition to wind up the above-named Company Nets Work Limited, of Unit 3b, Severnside Trading Estate, Avonmouth, Bristol BS11 9YQ , (Registered Office) presented on 1 February 2012 by KIMBERLY ACCESS LIMITED , of Unit 17-18a, Bradley Hall Industrial Estate, Bradley Lane, Standish, Wigan WN6 0XQ , (Registered Office) claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 16 March 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Solicitors for the Petitioner are Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/17925/68.) : | |||
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. |