Dissolved 2017-09-01
Company Information for NYSWAN LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | ||
---|---|---|
NYSWAN LIMITED | ||
Legal Registered Office | ||
CROWN ROAD NORWICH | ||
Previous Names | ||
|
Company Number | 05920302 | |
---|---|---|
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:13:12 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Nyswaner Enterprises LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARGARET MAY |
||
GARY MAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MAY |
Company Secretary | ||
MANJIT DALE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MODULAIRE GLOBAL FINANCE 2 PLC | Director | 2018-01-22 | CURRENT | 2017-12-05 | Active | |
MODULAIRE GLOBAL FINANCE PLC | Director | 2018-01-22 | CURRENT | 2012-09-10 | Active | |
TCML LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
TDR NOMINEES 2016 LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
TDR CAPITAL GP IV LIMITED | Director | 2016-07-26 | CURRENT | 2008-07-25 | Active | |
TDR SHARES LIMITED | Director | 2016-07-26 | CURRENT | 2010-06-16 | Active | |
TDR CAPITAL HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
TDR CAPITAL LIMITED | Director | 2016-07-21 | CURRENT | 2009-05-07 | Active | |
TDR CAPITAL NOMINEES LIMITED | Director | 2016-07-21 | CURRENT | 2003-03-24 | Active | |
TDR NOMINEES LIMITED | Director | 2016-07-21 | CURRENT | 2013-05-20 | Active | |
TDR CAPITAL GENERAL PARTNER III LIMITED | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
TDR CAPITAL GENERAL PARTNER LIMITED | Director | 2006-06-26 | CURRENT | 2003-02-13 | Active | |
TDR CAPITAL GENERAL PARTNER II LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-25 | Active |
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 15/04/2016 FROM WOODSIDE HOUSE ST GILES ROAD SWANTON NOVERS NORFOLK NR24 2RB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAY / 31/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GARY MAY | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS HELEN MARGARET MAY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PIMCO 2537 LIMITED CERTIFICATE ISSUED ON 08/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ONE STANHOPE GATE LONDON W1K 1AF | |
288b | APPOINTMENT TERMINATED DIRECTOR MANJIT DALE | |
288a | DIRECTOR APPOINTED MR GARY MAY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 PARK ROW LEEDS LS1 5AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 2017-03-27 |
Appointment of Liquidators | 2016-04-07 |
Notices to Creditors | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-01-01 | £ 29,340 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 25,851 |
Taxation Social Security Due Within One Year | 2013-01-01 | £ 28,440 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 25,851 |
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 NYSWAN LIMITED
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 221,289 |
Cash Bank In Hand | 2012-01-01 | £ 117,162 |
Current Assets | 2013-01-01 | £ 273,794 |
Current Assets | 2012-01-01 | £ 186,582 |
Debtors | 2013-01-01 | £ 52,505 |
Debtors | 2012-01-01 | £ 69,420 |
Fixed Assets | 2013-01-01 | £ 0 |
Fixed Assets | 2012-01-01 | £ 0 |
Other Debtors | 2013-01-01 | £ 28,920 |
Other Debtors | 2012-01-01 | £ 32,334 |
Shareholder Funds | 2013-01-01 | £ 244,454 |
Shareholder Funds | 2012-01-01 | £ 160,731 |
Tangible Fixed Assets | 2013-01-01 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as NYSWAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NYSWAN LIMITED | Event Date | 2017-03-22 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the company will be held on 17 May 2017 at Townshend House, Crown Road, Norwich, NR1 3DT at 11.30 am for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later than 12 noon on the working day immediately before the meeting. Date of appointment: 4 April 2016 Office Holder details: Chris McKay, (IP No. 009466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540, fax: 01603 877549, email: info@mw-w.com) Ag BF72086 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NYSWAN LIMITED | Event Date | 2016-04-05 |
The Company was placed into Members Voluntary Liquidation on 04 April 2016 when Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts before 27 April 2016, by sending to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 27 April 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Office Holder details: Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NYSWAN LIMITED | Event Date | 2016-04-04 |
Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NYSWAN LIMITED | Event Date | 2016-04-04 |
Notice is hereby given as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members as a special and an ordinary resolution on 04 April 2016 , to wind up the above named Company and appoint a liquidator as follows: That the Company be wound up voluntarily and that Chris McKay , (IP No. 009466) of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (tel: 01603 877540 fax: 01603 877549 or by email to info@mw-w.com) | |||
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. |