Dissolved 2017-01-26
Company Information for NBR INFORMATION SERVICES AND SUPPLIES LIMITED
OLDHAM, OL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-01-26 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
NBR INFORMATION SERVICES AND SUPPLIES LIMITED | ||||||||
Legal Registered Office | ||||||||
OLDHAM | ||||||||
Previous Names | ||||||||
|
Company Number | 03864603 | |
---|---|---|
Date formed | 1999-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-01-26 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-26 02:30:55 |
Companies House |
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 |
---|---|---|
KEVIN MICHAEL BREWER |
||
KEVIN MICHAEL BREWER |
||
SUZANNE BREWER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RANGER MUSIC SERVICES LIMITED | Company Secretary | 2008-10-30 | CURRENT | 2008-10-30 | Active - Proposal to Strike off | |
START.BIZ CENTRE LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Dissolved 2016-02-23 | |
START.BIZ LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
VAUXHALL PRESS TOOLS LIMITED | Company Secretary | 2000-09-22 | CURRENT | 2000-09-22 | Dissolved 2016-04-05 | |
NATIONWIDE COMPANY SECRETARIES LIMITED | Company Secretary | 1997-11-20 | CURRENT | 1997-11-20 | Active - Proposal to Strike off | |
COMPANY FORMATIONS OFFICE LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
ENTERPRISETVCHANNEL.COM LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2015-08-04 | |
THE ENTERPRISE CHANNEL LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
BUSINESS NAMES REGISTRATIONS LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
BUSINESS LINK INFO LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2016-12-27 | |
FREEWEB LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-05 | Dissolved 2015-09-22 | |
FREEWEBSITES LIMITED | Director | 2010-02-05 | CURRENT | 2010-02-05 | Dissolved 2015-09-22 | |
ATOM COMMUNICATIONS LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Dissolved 2017-02-28 | |
THE START UP SERVICE LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Dissolved 2016-01-19 | |
OFFSHORE COMPANY SERVICES LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
TRADEMARKS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
BUSINESS REGISTER LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
BUSINESS REGISTRY LIMITED | Director | 2008-05-21 | CURRENT | 2008-05-21 | Active - Proposal to Strike off | |
PREMIER MAINTENANCE AND CONTRACTING LIMITED | Director | 2006-03-02 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
NATIONWIDE I.T. SERVICES LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Dissolved 2015-08-04 | |
BUSINESS REGISTRATIONS LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
DOMAIN NAMES LIMITED | Director | 2002-05-16 | CURRENT | 2002-05-16 | Dissolved 2015-12-29 | |
A NEW BUSINESS LIMITED | Director | 2000-01-26 | CURRENT | 2000-01-26 | Active | |
NATIONWIDE COMPANY SECRETARIES LIMITED | Director | 1997-11-20 | CURRENT | 1997-11-20 | Active - Proposal to Strike off |
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 14/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 483 GREEN LANES LONDON N13 4BS ENGLAND | |
RES15 | CHANGE OF NAME 15/03/2015 | |
CERTNM | COMPANY NAME CHANGED NATIONAL BUSINESS REGISTER LTD CERTIFICATE ISSUED ON 19/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/10/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:30/05/2014 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/10/13 FULL LIST | |
MR08 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 038646030001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/10/10 FULL LIST | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BREWER / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BREWER / 19/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
RES01 | ADOPT MEM AND ARTS 19/12/2008 | |
CERTNM | COMPANY NAME CHANGED BUSINESS REGISTER PLC CERTIFICATE ISSUED ON 30/12/08 | |
RES01 | ADOPT MEM AND ARTS 12/12/2008 | |
CERTNM | COMPANY NAME CHANGED NATIONAL BUSINESS REGISTER PLC CERTIFICATE ISSUED ON 15/12/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BREWER / 01/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN BREWER / 01/01/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS B4 6LZ | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED THE BUSINESS GROUP PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 20/01/03 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-29 |
Resolutions for Winding-up | 2015-04-21 |
Appointment of Liquidators | 2015-04-21 |
Meetings of Creditors | 2015-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LOANBACK OF £125,000 FROM KEVIN BREWER COMPANIES PENSION SCHEME TO THE LIMITED COMPANY | Outstanding | MR K & MRS S BREWER AS TRUSTEES OF "KEVIN BREWER COMPANIES PENSION SCHEME" |
|
|
|
|
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 NBR INFORMATION SERVICES AND SUPPLIES LIMITED
NBR INFORMATION SERVICES AND SUPPLIES LIMITED owns 4 domain names.
businessnames.co.uk flowersbg.co.uk pointerproperties.co.uk offshorecompanyservices.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NBR INFORMATION SERVICES AND SUPPLIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NBR INFORMATION SERVICES AND SUPPLIES LIMITED | Event Date | 2016-07-26 |
Notice is hereby given that a final meeting of the members of NBR Information Services and Supplies Limited will be held at 10:00 am on 30th September 2016 , to be followed at 10:05 am on the same day by a meeting of the creditors of the company. The meetings will be held at 125-127 Union Street, Oldham, Lancashire, OL1 1TE . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purposes of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or a creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. 3. Proxies to be used at the meetings must be returned to the offices of Bridgestones Limited , 125-127 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom no later that 12 noon on the working day immediately before the meetings. Dated 21st July 2016 Jonathan Lord MIPA IP No: 9041 : Bridgestones , 125-127 Union Street, Oldham OL1 1TE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NBR INFORMATION SERVICES AND SUPPLIES LIMITED | Event Date | 2015-04-15 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Holiday Inn Express Walsall, Tempus Ten, Tempus Drive, Walsall, WS2 8TJ On 15th April 2015 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord , 9041 , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk 0161 785 3700 Alternative Contact - Ian Dronsfield Kevin Brewer : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NBR INFORMATION SERVICES AND SUPPLIES LIMITED | Event Date | 2015-04-15 |
Jonathan Lord , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk , 01617 853700 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NBR INFORMATION SERVICES AND SUPPLIES LIMITED | Event Date | 2015-03-26 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Holiday Inn Express Walsall, Tempus Ten, Tempus Drive, Walsall, WS2 8TJ on 15 April 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. | |||
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. |