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

NFT DISTRIBUTION SERVICES LIMITED

2CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05874696
Private Limited Company
Liquidation

Company Overview

About Nft Distribution Services Ltd
NFT DISTRIBUTION SERVICES LIMITED was founded on 2006-07-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Nft Distribution Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NFT DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
2CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in DE55
 
Previous Names
DE FACTO 1393 LIMITED27/07/2006
Filing Information
Company Number 05874696
Company ID Number 05874696
Date formed 2006-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2018
Account next due 31/12/2020
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
Last Datalog update: 2021-01-06 18:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFT DISTRIBUTION SERVICES LIMITED
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 NFT DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVIS
Company Secretary 2012-07-13
MARK DAVIS
Director 2017-05-15
ROSS DAVID EGGLETON
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANKISH
Director 2006-08-11 2018-03-23
STEVEN CHRISTOPHER DENNISON
Director 2006-09-22 2017-06-02
STEVEN CHRISTOPHER DENNISON
Company Secretary 2006-09-22 2012-07-13
CHARLES ROBERT STEPHENS
Director 2006-08-11 2007-05-31
CHARLES ROBERT STEPHENS
Company Secretary 2006-08-11 2006-09-22
TIMOTHY MICHAEL DUNN
Company Secretary 2006-07-27 2006-08-14
RICHARD WILLIAM DAW
Director 2006-07-27 2006-08-14
TIMOTHY MICHAEL DUNN
Director 2006-07-27 2006-08-14
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2006-07-12 2006-07-27
TRAVERS SMITH LIMITED
Director 2006-07-12 2006-07-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2006-07-12 2006-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVIS NFT DISTRIBUTION PROPERTY LIMITED Director 2017-05-15 CURRENT 2006-04-12 Liquidation
MARK DAVIS HOMECREST MIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
MARK DAVIS NFT DISTRIBUTION HOLDINGS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
MARK DAVIS HOMECREST BIDCO LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
ROSS DAVID EGGLETON NFT DISTRIBUTION HOLDINGS LIMITED Director 2018-06-01 CURRENT 2014-04-04 Liquidation
ROSS DAVID EGGLETON N R EVANS (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2000-09-11 Liquidation
ROSS DAVID EGGLETON NFT DISTRIBUTION PROPERTY LIMITED Director 2018-03-21 CURRENT 2006-04-12 Liquidation
ROSS DAVID EGGLETON DISTRIBUTION REALISATIONS 2020 LIMITED Director 2018-03-21 CURRENT 2006-05-18 In Administration
ROSS DAVID EGGLETON N.R. EVANS AND SON LIMITED Director 2018-03-21 CURRENT 1985-08-02 Liquidation
ROSS DAVID EGGLETON LOGISTIFIX LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active

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
2022-01-26Final Gazette dissolved via compulsory strike-off
2021-10-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-09600Appointment of a voluntary liquidator
2020-12-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-30
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Azalea Close Clover Nook Industrial Estate Somercotes Alfreton Derbyshire DE55 4QX
2020-11-25LIQ02Voluntary liquidation Statement of affairs
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATH BRIAN ZARIN
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058746960005
2019-12-19AA01Current accounting period extended from 29/09/19 TO 31/12/19
2019-10-04AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR HEATH BRIAN ZARIN
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-05-07AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ARMSTRONG
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DAVID EGGLETON
2018-12-20AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKISH
2018-03-23AP01DIRECTOR APPOINTED MR ROSS DAVID EGGLETON
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2017-05-15AP01DIRECTOR APPOINTED MR MARK DAVIS
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058746960004
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-10AR0112/07/12 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP03Appointment of Mr Mark Davis as company secretary
2012-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN DENNISON
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-04MG01Particulars of a mortgage or charge / charge no: 3
2011-08-04AR0112/07/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-07-24AR0112/07/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-06363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-08-30RES13SUBORDINATION AGREEMENT 03/08/07
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-07ELRESS366A DISP HOLDING AGM 02/07/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07ELRESS252 DISP LAYING ACC 02/07/07
2007-08-07ELRESS386 DISP APP AUDS 02/07/07
2007-07-06288bDIRECTOR RESIGNED
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-03288bSECRETARY RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 10 SNOW HILL LONDON EC1A 2AL
2006-08-23225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-27CERTNMCOMPANY NAME CHANGED DE FACTO 1393 LIMITED CERTIFICATE ISSUED ON 27/07/06
2006-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NFT DISTRIBUTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-11-09
Fines / Sanctions
No fines or sanctions have been issued against NFT DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Outstanding INVESTEC BANK PLC
GROUP DEBENTURE 2012-06-28 Satisfied HSBC BANK PLC
DEED OF CONFIRMATION 2009-11-18 Satisfied ANGLO IRISH BANK CORPORATION LTD
CHARGE 2006-08-11 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "AGENT")
Intangible Assets
Patents
We have not found any records of NFT DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NFT DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of NFT DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NFT DISTRIBUTION SERVICES 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 (82990 - Other business support service activities n.e.c.) as NFT DISTRIBUTION SERVICES LIMITED 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 NFT DISTRIBUTION SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NFT DISTRIBUTION SERVICES 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 NFT DISTRIBUTION SERVICES 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.