Dissolved
Dissolved 2017-07-10
Company Information for NFT DISTRIBUTION FINANCING LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
|
Company Registration Number
05813752
Private Limited Company
Dissolved Dissolved 2017-07-10 |
Company Name | ||
---|---|---|
NFT DISTRIBUTION FINANCING LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 05813752 | |
---|---|---|
Date formed | 2006-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-07-10 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 03:54:08 |
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 |
---|---|---|
MARK DAVIS |
||
STEVEN CHRISTOPHER DENNISON |
||
DAVID FRANKISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CHRISTOPHER DENNISON |
Company Secretary | ||
CHARLES ROBERT STEPHENS |
Director | ||
CHARLES ROBERT STEPHENS |
Company Secretary | ||
TIMOTHY MICHAEL DUNN |
Company Secretary | ||
RICHARD WILLIAM DAW |
Director | ||
TIMOTHY MICHAEL DUNN |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH ENGINEERING SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2014-11-06 | Active | |
BRITISH ENGINEERING SERVICES TOPCO LIMITED | Director | 2017-10-06 | CURRENT | 2015-04-01 | Active - Proposal to Strike off | |
BRITISH ENGINEERING SERVICES FINCO LIMITED | Director | 2017-10-06 | CURRENT | 2015-04-01 | Active - Proposal to Strike off | |
BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
BRITISH ENGINEERING INSPECTION SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2016-05-04 | Active | |
BRITISH ENGINEERING TESTING SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
NORTEST LIMITED | Director | 2017-10-06 | CURRENT | 1980-06-18 | Active - Proposal to Strike off | |
BRITISH ENGINEERING SERVICES HOLDCO LIMITED | Director | 2017-10-06 | CURRENT | 2015-04-01 | Active | |
PROJECT CRESTA LIMITED | Director | 2006-09-22 | CURRENT | 2006-06-13 | Dissolved 2017-07-10 | |
NFT DISTRIBUTION HOLDINGS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Liquidation | |
REDHILL ACADEMY | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active | |
PROJECT CRESTA LIMITED | Director | 2006-08-11 | CURRENT | 2006-06-13 | Dissolved 2017-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 1 AZALEA CLOSE, CLOVER NOOK INDUSTRIAL PARK SOMERCOTES ALFRETON DERBYSHIRE DE55 4QX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP .54 | |
AR01 | 11/05/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058137520007 | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP .54 | |
SH19 | 04/03/16 STATEMENT OF CAPITAL GBP 0.54 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/02/16 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | REDUCTION OF THE SHARE PEMIUM ACCOUNT TO NIL 24/02/2016 | |
RES06 | REDUCE ISSUED CAPITAL 24/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 5365000 | |
AR01 | 11/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM AZALEA CLOSE CLOVER NOOK INDUSTRIAL ESTATE SOMERCOATES ALFRETON DERBYSHIRE DE55 4QX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 5365000 | |
AR01 | 11/05/14 FULL LIST | |
RES01 | ALTER ARTICLES 11/04/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137520007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR MARK DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN DENNISON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INCREASE IN SHARE CAP 27/06/2012 | |
SH01 | 27/06/12 STATEMENT OF CAPITAL GBP 5365000 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 11/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/05/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 02/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S252 DISP LAYING ACC 02/07/07 | |
ELRES | S386 DISP APP AUDS 02/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 28/07/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 28/07/06 | |
88(2)R | AD 11/08/06--------- £ SI 5264998@1=5264998 £ IC 2/5265000 | |
123 | £ NC 1000/5265000 28/07/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 28/07/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1368 LIMITED CERTIFICATE ISSUED ON 06/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | INVESTEC BANK PLC | ||
GROUP DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF CONFIRMATION | Satisfied | ANGLO IRISH BANK CORPORATION LTD | |
DEED OF CONFIRMATION | Satisfied | ANGLO IRISH BANK CORPORATION LTD | |
A SHARES CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT) | |
THIRD PARTY CHARGE OF SECURITIES (UK) | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SHARES CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT") |
|
|
|
|
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 NFT DISTRIBUTION FINANCING LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NFT DISTRIBUTION FINANCING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NFT DISTRIBUTION FINANCING LIMITED | Event Date | 2016-09-21 |
(both in Members' Voluntary Liquidation) ("the Companies") and in the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 28 September 2016 | |||
Initiating party | Event Type | ||
Defending party | NFT DISTRIBUTION FINANCING LIMITED | Event Date | 2016-09-21 |
Mark Jeremy Orton of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | NFT DISTRIBUTION FINANCING LIMITED | Event Date | 2016-09-21 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 21 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at Samuel.Henderson@KPMG.co.uk. David Frankish , Director : | |||
Initiating party | Event Type | ||
Defending party | NFT DISTRIBUTION FINANCING LIMITED | Event Date | 2016-09-21 |
In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above-named companies will be held at 10.00 am and 10.30 am respectively on 21 March 2017 at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH United Kingdom Fax +44 (0) 121 609 5899 no later than 12 noon on 20 March 2017. Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom (IP number 9241 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 21 September 2016 . Further information about these cases is available from Sam Henderson at the offices of KPMG LLP on +44 (0)121 609 5874 or at Samuel.Henderson@KPMG.co.uk. Mark Jeremy Orton , Joint Liquidator Dated 9 February 2017 | |||
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. |