Dissolved
Dissolved 2015-09-12
Company Information for NUFCOR CAPITAL LIMITED
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
05666954
Private Limited Company
Dissolved Dissolved 2015-09-12 |
Company Name | |
---|---|
NUFCOR CAPITAL LIMITED | |
Legal Registered Office | |
26 SPRING GARDENS MANCHESTER | |
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 |
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 |
---|---|---|
MICHELLE ZAMMIT |
||
JACQUES JEAN MARIE GABILLON |
||
RICHARD JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGID NABIL SHENOUDA |
Director | ||
MARK ANTHONY ALLEN |
Director | ||
NICHOLAS FRANK HILL |
Company Secretary | ||
NICHOLAS FRANK HILL |
Director | ||
RIAN MANSOOKLALL RAGHAVJEE |
Director | ||
MICHAEL LOUIS SCHONFELD |
Director | ||
CHARLES SCORER |
Director | ||
MARK RANSOM CONWAY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUFCOR INTERNATIONAL LIMITED | Director | 2009-06-30 | CURRENT | 1998-04-06 | Active | |
KILLINGHOLME GENERATION LIMITED | Director | 2014-08-20 | CURRENT | 1999-10-11 | Dissolved 2017-01-11 | |
KILLINGHOLME HOLDINGS LIMITED | Director | 2014-06-12 | CURRENT | 2000-02-21 | Dissolved 2017-01-18 | |
KILLINGHOLME POWER GROUP LIMITED | Director | 2014-06-12 | CURRENT | 2002-07-29 | Dissolved 2017-05-17 | |
PATERNOSTER FINANCIAL SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-10-21 | |
PATERNOSTER UK LIMITED | Director | 2014-03-14 | CURRENT | 2005-12-16 | Dissolved 2015-11-19 | |
PATERNOSTER SERVICES LIMITED | Director | 2014-03-14 | CURRENT | 2005-11-15 | Liquidation | |
GS INDEX HOLDINGS LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
GS INDEX FUNDING LIMITED | Director | 2014-01-15 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
KPL FINANCE LIMITED | Director | 2013-11-12 | CURRENT | 2008-09-15 | Converted / Closed | |
FORRES LLC | Director | 2013-11-04 | CURRENT | 2005-07-25 | Converted / Closed | |
BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. | Director | 2013-08-16 | CURRENT | 2009-04-17 | Converted / Closed | |
GS EUROPEAN INVESTMENT I LTD | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
GS EQUIPMENT FINANCE 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS EQUIPMENT FINANCE II LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS FUNDING INVESTMENTS LIMITED | Director | 2013-08-01 | CURRENT | 2007-12-11 | Converted / Closed | |
GS FUNDING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2007-05-18 | Converted / Closed | |
GS LEASING MANAGEMENT LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 1 LIMITED | Director | 2013-08-01 | CURRENT | 2006-06-14 | Converted / Closed | |
GS LEASING NO. 3 LIMITED | Director | 2013-08-01 | CURRENT | 2007-11-27 | Converted / Closed | |
SCADBURY FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SCADBURY II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-12-06 | Converted / Closed | |
SHIRE FUNDING LIMITED | Director | 2013-08-01 | CURRENT | 2004-10-22 | Converted / Closed | |
SHIRE II ASSETS LIMITED | Director | 2013-08-01 | CURRENT | 2004-11-03 | Converted / Closed | |
SCADBURY ASSETS | Director | 2013-06-26 | CURRENT | 2004-12-09 | Dissolved 2015-12-04 | |
SHIRE ASSETS | Director | 2013-06-26 | CURRENT | 2004-10-28 | Dissolved 2015-12-04 | |
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED | Director | 2013-06-26 | CURRENT | 1991-05-13 | Liquidation | |
GOLDMAN SACHS (U.K.) L.L.C. | Director | 2013-06-26 | CURRENT | 1993-01-01 | Active | |
GOLDMAN SACHS INTERNATIONAL FINANCE | Director | 2013-06-25 | CURRENT | 1986-01-30 | Dissolved 2017-05-13 | |
GS LIQUID TRADING PLATFORM I PCC | Director | 2013-06-10 | CURRENT | 2008-07-18 | Converted / Closed | |
GS LIQUID TRADING PLATFORM II LIMITED | Director | 2013-06-10 | CURRENT | 2008-07-18 | Active | |
GSPS INVESTMENTS LIMITED | Director | 2009-02-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RP04 | SECOND FILING FOR FORM TM01 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100;USD 100000 | |
AR01 | 05/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGID SHENOUDA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN | |
AR01 | 05/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/01/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY ALLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAGID NABIL SHENOUDA / 08/02/2010 | |
288a | DIRECTOR APPOINTED MAGID NABIL SHENOUDA LOGGED FORM | |
288a | DIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON LOGGED FORM | |
288a | SECRETARY APPOINTED MICHELLE ZAMMIT LOGGED FORM | |
288a | SECRETARY APPOINTED MICHELLE ZAMMIT | |
288a | DIRECTOR APPOINTED JACQUES JEAN MARIE GABILLON | |
288a | DIRECTOR APPOINTED MAGID NABIL SHENOUDA | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 7TH FLOOR 61 ALDWYCH LONDON WC2B 4AE | |
288b | APPOINTMENT TERMINATED DIRECTOR RIAN RAGHAVJEE | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HILL | |
RES01 | ADOPT ARTICLES 24/06/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM NUFCOR INTERNATIONAL LIMITED TWO LONDON BRIDGE LONDON SE1 9RA | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHONFELD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/04/07--------- US$ SI 100000@1=100000 US$ IC 0/100000 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 07/09/06 | |
RES04 | US$ NC 0/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 | |
88(2)R | AD 05/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2015-05-01 |
Notices to Creditors | 2014-05-29 |
Appointment of Liquidators | 2014-05-16 |
Resolutions for Winding-up | 2014-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NUFCOR CAPITAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NUFCOR CAPITAL LIMITED | Event Date | 2015-04-29 |
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 Type | Notices to Creditors | |
Defending party | NUFCOR CAPITAL LIMITED | Event Date | 2014-05-22 |
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 Type | Appointment of Liquidators | |
Defending party | NUFCOR CAPITAL LIMITED | Event Date | 2014-05-06 |
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 Type | Resolutions for Winding-up | |
Defending party | NUFCOR CAPITAL LIMITED | Event Date | 2014-05-06 |
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. | |||
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. |