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

NUFCOR CAPITAL LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
05666954
Private Limited Company
Dissolved

Dissolved 2015-09-12

Company Overview

About Nufcor Capital Ltd
NUFCOR CAPITAL LIMITED was founded on 2006-01-05 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2015-09-12 and is no longer trading or active.

Key Data
Company Name
NUFCOR CAPITAL LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 05666954
Date formed 2006-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-12
Type of accounts FULL
Last Datalog update: 2015-09-22 23:19:05
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.

Company Officers of NUFCOR CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ZAMMIT
Company Secretary 2009-06-30
JACQUES JEAN MARIE GABILLON
Director 2009-06-30
RICHARD JOHN TAYLOR
Director 2013-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAGID NABIL SHENOUDA
Director 2009-06-30 2014-02-20
MARK ANTHONY ALLEN
Director 2010-02-19 2013-06-26
NICHOLAS FRANK HILL
Company Secretary 2006-01-05 2009-06-30
NICHOLAS FRANK HILL
Director 2008-01-29 2009-06-30
RIAN MANSOOKLALL RAGHAVJEE
Director 2006-01-05 2009-06-30
MICHAEL LOUIS SCHONFELD
Director 2006-01-05 2008-06-26
CHARLES SCORER
Director 2007-04-12 2008-01-29
MARK RANSOM CONWAY
Director 2006-01-05 2006-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-01-05 2006-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES JEAN MARIE GABILLON NUFCOR INTERNATIONAL LIMITED Director 2009-06-30 CURRENT 1998-04-06 Active
RICHARD JOHN TAYLOR KILLINGHOLME GENERATION LIMITED Director 2014-08-20 CURRENT 1999-10-11 Dissolved 2017-01-11
RICHARD JOHN TAYLOR KILLINGHOLME HOLDINGS LIMITED Director 2014-06-12 CURRENT 2000-02-21 Dissolved 2017-01-18
RICHARD JOHN TAYLOR KILLINGHOLME POWER GROUP LIMITED Director 2014-06-12 CURRENT 2002-07-29 Dissolved 2017-05-17
RICHARD JOHN TAYLOR PATERNOSTER FINANCIAL SERVICES LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-10-21
RICHARD JOHN TAYLOR PATERNOSTER UK LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-11-19
RICHARD JOHN TAYLOR PATERNOSTER SERVICES LIMITED Director 2014-03-14 CURRENT 2005-11-15 Liquidation
RICHARD JOHN TAYLOR GS INDEX HOLDINGS LIMITED Director 2014-01-15 CURRENT 2013-06-19 Active - Proposal to Strike off
RICHARD JOHN TAYLOR GS INDEX FUNDING LIMITED Director 2014-01-15 CURRENT 2013-06-24 Active - Proposal to Strike off
RICHARD JOHN TAYLOR KPL FINANCE LIMITED Director 2013-11-12 CURRENT 2008-09-15 Converted / Closed
RICHARD JOHN TAYLOR FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
RICHARD JOHN TAYLOR BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
RICHARD JOHN TAYLOR GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE II LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 3 LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
RICHARD JOHN TAYLOR SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY ASSETS Director 2013-06-26 CURRENT 2004-12-09 Dissolved 2015-12-04
RICHARD JOHN TAYLOR SHIRE ASSETS Director 2013-06-26 CURRENT 2004-10-28 Dissolved 2015-12-04
RICHARD JOHN TAYLOR GOLDMAN SACHS HOLDINGS (U.K.) LIMITED Director 2013-06-26 CURRENT 1991-05-13 Liquidation
RICHARD JOHN TAYLOR GOLDMAN SACHS (U.K.) L.L.C. Director 2013-06-26 CURRENT 1993-01-01 Active
RICHARD JOHN TAYLOR GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
RICHARD JOHN TAYLOR GSPS INVESTMENTS LIMITED Director 2009-02-20 CURRENT 2005-12-20 Active - Proposal to Strike off

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
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2014-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-204.70DECLARATION OF SOLVENCY
2014-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-07RP04SECOND FILING FOR FORM TM01
2014-03-07ANNOTATIONClarification
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100;USD 100000
2014-02-03AR0105/01/14 FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MAGID SHENOUDA
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-01-31AR0105/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0105/01/12 NO CHANGES
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0105/01/11 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MARK ANTHONY ALLEN
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-02-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08AR0105/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGID NABIL SHENOUDA / 08/02/2010
2009-08-04288aDIRECTOR APPOINTED MAGID NABIL SHENOUDA LOGGED FORM
2009-08-04288aDIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON LOGGED FORM
2009-08-04288aSECRETARY APPOINTED MICHELLE ZAMMIT LOGGED FORM
2009-07-28288aSECRETARY APPOINTED MICHELLE ZAMMIT
2009-07-28288aDIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON
2009-07-28288aDIRECTOR APPOINTED MAGID NABIL SHENOUDA
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 7TH FLOOR 61 ALDWYCH LONDON WC2B 4AE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR RIAN RAGHAVJEE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HILL
2009-07-01RES01ADOPT ARTICLES 24/06/2009
2009-01-26363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM NUFCOR INTERNATIONAL LIMITED TWO LONDON BRIDGE LONDON SE1 9RA
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SCHONFELD
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2008-01-30363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-0388(2)RAD 19/04/07--------- US$ SI 100000@1=100000 US$ IC 0/100000
2007-04-24288aNEW DIRECTOR APPOINTED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-13363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-09-22123NC INC ALREADY ADJUSTED 07/09/06
2006-09-22RES04US$ NC 0/100000
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14288bDIRECTOR RESIGNED
2006-01-24225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-01-1688(2)RAD 05/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NUFCOR CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-01
Notices to Creditors2014-05-29
Appointment of Liquidators2014-05-16
Resolutions for Winding-up2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against NUFCOR CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUFCOR CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-06-30

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 NUFCOR CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of NUFCOR CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUFCOR CAPITAL LIMITED
Trademarks
We have not found any records of NUFCOR CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFCOR CAPITAL LIMITED. 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 (74990 - Non-trading company) as NUFCOR CAPITAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NUFCOR CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNUFCOR CAPITAL LIMITEDEvent Date2015-04-29
Notice is hereby gven that the Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of AlixPartners, 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 1 June 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at the offices of AlixPartners, 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 6 May 2014. Office Holder details: Anne C OKeefe, (IP No. 008375) of AlixPartners, 5th Floor, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of AlixPartners, 8th Floor, 10 Fleet Place, London, EC4M 7RB For further details contact: Paul Butterfield, Tel: 0161 838 4539. Alternative contact: Hannah Smallwood, Tel: 0161 838 4552.
 
Initiating party Event TypeNotices to Creditors
Defending partyNUFCOR CAPITAL LIMITEDEvent Date2014-05-22
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 June 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Anne OKeefe of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, 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. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 6 May 2014. Office Holder Details: A C OKeefe (IP No 008375) of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB and A P Beveridge (IP No 008991) of Zolfo Cooper, 10 Fleet Place, London EC4M 7RB. For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUFCOR CAPITAL LIMITEDEvent Date2014-05-06
A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB : For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNUFCOR CAPITAL LIMITEDEvent Date2014-05-06
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 06 May 2014 , as a Special Resolution and an Ordinary Resolution respectively:- That the Company be wound up voluntarily, and that Anne Clare O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge , of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB, (IP Nos 008375 and 008991) be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUFCOR CAPITAL 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 NUFCOR CAPITAL 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.