Dissolved 2017-04-17
Company Information for NEPHILA TECHNOLOGY LIMITED
BUCKHURST HILL, ESSEX, IG9,
|
Company Registration Number
04642585
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
NEPHILA TECHNOLOGY LIMITED | |
Legal Registered Office | |
BUCKHURST HILL ESSEX | |
Company Number | 04642585 | |
---|---|---|
Date formed | 2003-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB853524130 |
Last Datalog update: | 2018-01-26 03:02:40 |
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 |
---|---|---|
GEORGINA DENISE DAVIS |
||
IVAN SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN DENISE PAISLEY |
Company Secretary | ||
PETER SUTHERLAND BURNS |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POSITIVE PICTURES LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2009-03-05 | Active - Proposal to Strike off | |
VERMEER SPIRITS LIMITED | Company Secretary | 2008-06-09 | CURRENT | 2004-08-24 | Active - Proposal to Strike off | |
COOLNEAT PROPERTY MANAGEMENT LIMITED | Company Secretary | 2008-02-22 | CURRENT | 1998-02-03 | Active | |
AURIS ASSOCIATES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
EYRE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-11 | CURRENT | 1976-12-08 | Active | |
BRIDGE ASSET LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
POSITIVE CASH SOLUTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
POSITIVE INTERVENTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO ASSOCIATES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO CASH SOLUTIONS LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2015-06-30 | |
ADFIRMO 2015 LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2018-08-14 | |
MINDFUL DESIGN LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
VIRTUALLY ALL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2015-07-14 | |
INTERNATIONAL BROADCAST COMMUNICATIONS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1996-06-19 | Active | |
CENTAUR ESTATES LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
DAISYCREST LIMITED | Company Secretary | 2006-07-14 | CURRENT | 1998-02-10 | Active | |
AMD LEARNING & DEVELOPMENT LIMITED | Company Secretary | 2006-07-12 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
CONSILIUM INTERIM MANAGEMENT LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2017-07-25 | |
BIGSHOTS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active - Proposal to Strike off | |
GREEN CROSS MEDICAL LIMITED | Company Secretary | 2005-11-07 | CURRENT | 2005-11-07 | Active | |
P+D=3 LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-12-20 | |
RETREAT DEVELOPMENTS LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2016-08-16 | |
HARVAN EUROPE LIMITED | Company Secretary | 2005-02-23 | CURRENT | 2003-07-17 | Active | |
VISION CONTRACTS LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2003-04-14 | Dissolved 2013-11-26 | |
DISCOG CODING ACADEMY LIMITED | Company Secretary | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
RBCM LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active - Proposal to Strike off | |
MONITOR SECURITIES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 1966-11-15 | Active | |
WSG MEDIA LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Active - Proposal to Strike off | |
CAPITAL PLAY LIMITED | Company Secretary | 2002-11-25 | CURRENT | 2002-11-25 | Active | |
LNH JEWELLERY DESIGN LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
THE ENGLISH TABLEWARE COMPANY LIMITED | Company Secretary | 2002-02-11 | CURRENT | 1996-12-17 | Active | |
THE ENGLISH KITCHENWARE COMPANY LIMITED | Company Secretary | 2002-02-11 | CURRENT | 1996-12-17 | Active | |
STAGE PRESENCE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
STEM CELL LIMITED | Company Secretary | 2001-06-26 | CURRENT | 2001-06-26 | Active - Proposal to Strike off | |
BOY PUBLISHING LIMITED | Company Secretary | 2001-06-15 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
J.C. COMMERCIALS LIMITED | Company Secretary | 2001-04-26 | CURRENT | 2001-04-24 | Dissolved 2017-11-14 | |
THE EMERGENT ORGANISATION LIMITED | Company Secretary | 2000-11-23 | CURRENT | 1997-07-31 | Active | |
E.S.J.G. LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
PRIMFIELD MANAGEMENT LIMITED | Company Secretary | 2000-10-05 | CURRENT | 1982-02-19 | Active | |
MELLOWOOD TRADERS LIMITED | Company Secretary | 2000-08-07 | CURRENT | 1989-07-28 | Dissolved 2015-05-12 | |
PULPIT TRADERS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1989-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN SUTHERLAND / 21/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 21/01/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN SUTHERLAND / 21/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DAVIS / 20/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 173 UPPER STREET ISLINGTON LONDON N1 1XS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-28 |
Notices to Creditors | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2004-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-02-01 | £ 60,144 |
---|
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 NEPHILA TECHNOLOGY LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 223,946 |
Current Assets | 2012-02-01 | £ 348,946 |
Debtors | 2012-02-01 | £ 125,000 |
Fixed Assets | 2012-02-01 | £ 3,376 |
Shareholder Funds | 2012-02-01 | £ 292,178 |
Tangible Fixed Assets | 2012-02-01 | £ 3,376 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NEPHILA TECHNOLOGY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2016-10-18 |
Notice is hereby given that a final meeting of the members of NEPHILA TECHNOLOGY LIMITED will be held at ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 23 December 2016 at 10.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account from Stewart Bennett of ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ 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 entitled to attend and vote is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting: That the Liquidators receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meeting must be returned to the offices of ST Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ, no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 4 March 2016. Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. For further details contact: Darren Walker, Email: Darren.walker@stbennett.co.uk, Tel: 020 8505 2941. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2016-03-04 |
Notice is hereby given that the Creditors of the Company are required, on or before 04 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stewart Bennett of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up as the Company has ceased trading and is no longer required. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 04 March 2016 Office Holder details: Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2016-03-04 |
At a general meeting of the Company, duly convened and held at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 04 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2016-03-04 |
Stewart Bennett , (IP No. 1205) of S T Bennett & Co , Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ . : Alternative person to contact with enquiries about the case: Darren Walker, Telephone: 020 8505 2941 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEPHILA TECHNOLOGY LIMITED | Event Date | 2004-07-13 |
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. |