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

NEVRUS LTD.

CURRAN ROAD, CARDIFF, CF10,
Company Registration Number
04148659
Private Limited Company
Dissolved

Dissolved 2015-08-06

Company Overview

About Nevrus Ltd.
NEVRUS LTD. was founded on 2001-01-26 and had its registered office in Curran Road. The company was dissolved on the 2015-08-06 and is no longer trading or active.

Key Data
Company Name
NEVRUS LTD.
 
Legal Registered Office
CURRAN ROAD
CARDIFF
 
Previous Names
STONEHILL BUILDING LTD23/10/2001
Filing Information
Company Number 04148659
Date formed 2001-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2015-08-06
Type of accounts GROUP
Last Datalog update: 2015-09-22 22:21:57
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 NEVRUS LTD.
The following companies were found which have the same name as NEVRUS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEVRUS (141) LIMITED TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8QP Dissolved Company formed on the 1941-05-30
NEVRUS INCORPORATED New Jersey Unknown
Nevrus Kitchen Reno ltd. 14B-1822 Whites RD suite 233 pickering Ontario L1V 0B1 Dissolved Company formed on the 2021-11-09
NEVRUS MANARKOLLI HAIRDRESSING LTD UNIT 4 CITY LIMITS DANEHILL READING BERKSHIRE RG6 4UP Active Company formed on the 2013-07-08

Company Officers of NEVRUS LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS JOSEPH KELLY
Company Secretary 2013-07-03
NICHOLAS JOSEPH KELLY
Director 2001-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER GAY
Company Secretary 2011-03-31 2013-07-03
DAVID ALAN WHITELEY
Director 2008-10-01 2012-09-01
M AND A SECRETARIES LIMITED
Company Secretary 2007-04-25 2011-03-31
STUART LEWIS EPPS
Company Secretary 2006-01-26 2007-04-25
JAMES TREVOR COOMBS
Director 2005-10-03 2007-04-25
NIGEL COULTER
Director 2005-10-03 2007-04-25
STUART LEWIS EPPS
Director 2004-09-01 2007-04-25
PETER IAN JONES
Director 2001-10-10 2007-04-25
PETER IAN JONES
Company Secretary 2001-10-10 2006-01-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-01-26 2001-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-01-26 2001-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOSEPH KELLY BROADHALL COMMERCIAL DEVELOPMENTS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2014-07-15
NICHOLAS JOSEPH KELLY SOUTH BEACH (TENBY) LIMITED Director 2007-10-10 CURRENT 2007-09-17 Dissolved 2018-04-10
NICHOLAS JOSEPH KELLY WANCHAI DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-10-11 Dissolved 2015-05-26
NICHOLAS JOSEPH KELLY BALLANTYNE HOMES LIMITED Director 2002-09-05 CURRENT 2002-09-05 Dissolved 2015-08-27
NICHOLAS JOSEPH KELLY OPCO LIMITED Director 2001-09-03 CURRENT 2001-07-13 In Administration/Administrative Receiver

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
2015-08-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2015
2014-02-074.20STATEMENT OF AFFAIRS/4.19
2014-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 54 EASTMOORS ROAD CARDIFF CF24 5NN
2013-10-01GAZ1FIRST GAZETTE
2013-09-26ANNOTATIONPart Rectified
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY.
2013-07-03AP03SECRETARY APPOINTED MR NICHOLAS JOSEPH KELLY
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GAY
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2013-01-28LATEST SOC28/01/13 STATEMENT OF CAPITAL;GBP 14284
2013-01-28AR0126/01/13 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-27AR0126/01/12 FULL LIST
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2011-04-12AP03SECRETARY APPOINTED STEPHEN PETER GAY
2011-02-10AR0126/01/11 FULL LIST
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-03AR0126/01/10 FULL LIST
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-13363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED DAVID ALAN WHITELEY
2008-09-08363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-29RES12VARYING SHARE RIGHTS AND NAMES
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-03-13363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-13288bSECRETARY RESIGNED
2006-03-13288aNEW SECRETARY APPOINTED
2005-10-2888(2)RAD 03/10/05--------- £ SI 4284@1=4284 £ IC 10000/14284
2005-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27123NC INC ALREADY ADJUSTED 03/10/05
2005-10-27RES04£ NC 10000/14284 13/10/
2005-10-27RES12VARYING SHARE RIGHTS AND NAMES
2005-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-05-16363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 54 RHIWBINA HILL CARDIFF CF14 6UQ
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-17123£ NC 200/10000 01/09/04
2004-11-17RES14CAPITALISE 3800 SHARES 01/09/04
2004-11-17RES04NC INC ALREADY ADJUSTED 01/09/04
2004-11-1788(2)RAD 01/09/04--------- £ SI 3800@1=3800 £ IC 100/3900
2004-11-1788(2)RAD 01/09/04--------- £ SI 6000@1=6000 £ IC 3900/9900
2004-09-23288aNEW DIRECTOR APPOINTED
2004-04-01363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-26123NC INC ALREADY ADJUSTED 05/12/02
2003-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-26RES04£ NC 100/200 05/12/02
2003-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEVRUS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-23
Notice of Intended Dividends2015-01-16
Resolutions for Winding-up2014-02-10
Appointment of Liquidators2014-02-10
Notices to Creditors2014-02-10
Proposal to Strike Off2013-10-01
Fines / Sanctions
No fines or sanctions have been issued against NEVRUS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-28 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
Filed Financial Reports
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 NEVRUS LTD.

Intangible Assets
Patents
We have not found any records of NEVRUS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEVRUS LTD.
Trademarks
We have not found any records of NEVRUS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVRUS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NEVRUS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEVRUS LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNEVRUS LTDEvent Date2015-02-17
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB on 24 April 2015 at 10.00 am and 10.30 am respectively, for the purpose of having a report and account laid before them, showing how the winding-up has been conducted, the property of the Company disposed of, hearing any explanation that might be given, deciding whether or not the Liquidator should have his release and confirming the date for the disposal of books and records. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote instead of him. Proxies for use at the meetings should be lodged at PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB, no later than 12.00 noon on 23 April 2015. Date of Appointment: 3 February 2014. Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Clay, (IP No. 9191) both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB Further details contact: W Vaughan Jones or Susan Clay, Tel: 029 2034 6530. W Vaughan Jones , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNEVRUS LTDEvent Date2015-01-13
Principal Trading Address: 54 Eastmoors Road, Cardiff CF24 5NN Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at PJG Recovery Ltd, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB by no later than 12 February 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of PJG Recovery Ltd, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB. Date of appointment: 3 February 2014. Further details contact: Gareth Cummings, Email: garethcummings@pjgrecovery.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEVRUS LTDEvent Date2014-02-03
Liquidator's Name and Address: W Vaughan Jones and Liquidator's Name and Address: Susan Clay , both of PJG Recovery Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB . : The Joint Liquidators can be contacted on Tel: 029 2034 6530
 
Initiating party Event TypeNotices to Creditors
Defending partyNEVRUS LTDEvent Date2014-02-03
Notice is hereby given that creditors of the Company are required, on or before 21 March 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Date of Appointment: 3 February 2014. Office holder details: W Vaughan Jones and Susan Clay (IP Nos 6769 and 9191) both of PJG Recovery Limited, 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB The Joint Liquidators can be contacted on Tel: 029 2034 6530 W Vaughan Jones and Susan Clay , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEVRUS LTD.Event Date2013-10-01
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEVRUS LTDEvent Date
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 03 February 2014 as a Special Resolution and as an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of PJG Recovery Limited , 11 Coopers Yard, Curran Road, Cardiff CF10 5NB , (IP Nos. 6769 and 9191) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on 3 February 2014 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. The Joint Liquidators can be contacted on Tel: 029 2034 6530 Nicholas Joseph Kelly , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVRUS LTD. 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 NEVRUS LTD. 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.