Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAME YOUR NUMBER (INT) LIMITED
Company Information for

NAME YOUR NUMBER (INT) LIMITED

UPPER PARLIAMENT STREET, NOTTINGHAM, NG1,
Company Registration Number
07816019
Private Limited Company
Dissolved

Dissolved 2017-10-02

Company Overview

About Name Your Number (int) Ltd
NAME YOUR NUMBER (INT) LIMITED was founded on 2011-10-19 and had its registered office in Upper Parliament Street. The company was dissolved on the 2017-10-02 and is no longer trading or active.

Key Data
Company Name
NAME YOUR NUMBER (INT) LIMITED
 
Legal Registered Office
UPPER PARLIAMENT STREET
NOTTINGHAM
 
Previous Names
ENSCO 893 LIMITED24/11/2011
Filing Information
Company Number 07816019
Date formed 2011-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-10-02
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB129125231  
Last Datalog update: 2017-10-23 14:45:56
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 NAME YOUR NUMBER (INT) LIMITED

Current Directors
Officer Role Date Appointed
GARY SHAW
Director 2011-10-27
COLIN VINCENT WRIGHT
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PATRICK WRIGHT
Director 2011-10-27 2012-09-11
JEREMY PETER CARR
Director 2011-10-27 2011-11-09
GATELEY SECRETARIES LIMITED
Company Secretary 2011-10-19 2011-10-27
GATELEY INCORPORATIONS LIMITED
Director 2011-10-19 2011-10-27
MICHAEL JAMES WARD
Director 2011-10-19 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN VINCENT WRIGHT GELLAW CLOUD LIMITED Director 2016-07-19 CURRENT 2016-07-19 Dissolved 2018-01-16
COLIN VINCENT WRIGHT THE OLD BREWERY (ASHBOURNE) LIMITED Director 2016-03-12 CURRENT 2015-10-29 Liquidation
COLIN VINCENT WRIGHT MEMENTO FOODS LTD Director 2016-02-29 CURRENT 2015-10-29 Active - Proposal to Strike off
COLIN VINCENT WRIGHT HENMORES LIFESTYLE LTD Director 2016-02-29 CURRENT 2016-02-29 Active
COLIN VINCENT WRIGHT BIBALOO LTD Director 2016-01-18 CURRENT 2008-01-31 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS (PROPERTIES) LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
COLIN VINCENT WRIGHT MANIFESTO FOODS LTD Director 2015-11-09 CURRENT 2015-10-12 Active
COLIN VINCENT WRIGHT DYNAMIC SUPPLEMENTS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURE'S SUPPLEMENTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
COLIN VINCENT WRIGHT BOOBYDOO LIMITED Director 2015-02-13 CURRENT 2005-01-26 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD (HOLDINGS) LIMITED Director 2014-07-10 CURRENT 2014-03-26 Active
COLIN VINCENT WRIGHT ASHBRAND LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-06-09
COLIN VINCENT WRIGHT COLLECTIVE NARRATIVE LIMITED Director 2013-09-24 CURRENT 2013-03-07 Active
COLIN VINCENT WRIGHT PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ULLTRA LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2015-11-10
COLIN VINCENT WRIGHT SAAF INTERNATIONAL LTD Director 2011-08-23 CURRENT 2007-01-24 Active - Proposal to Strike off
COLIN VINCENT WRIGHT KIDDY CLOUD LIMITED Director 2011-08-03 CURRENT 2011-06-24 Active
COLIN VINCENT WRIGHT SPLASH ABOUT INTERNATIONAL LIMITED Director 2011-08-03 CURRENT 2005-10-03 Active
COLIN VINCENT WRIGHT THE BRAND CLOUD LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2017-03-07
COLIN VINCENT WRIGHT ABBEYDALE FOOD GROUP LIMITED Director 2011-03-17 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT SAXON QUALITY FOODS LIMITED Director 2011-03-17 CURRENT 2010-09-14 Active
COLIN VINCENT WRIGHT BRIDGEWOOD FINANCIAL SERVICES GROUP LIMITED Director 2010-02-18 CURRENT 2010-01-20 Active
COLIN VINCENT WRIGHT YOUNG IDEAS LIMITED Director 2008-05-02 CURRENT 1983-03-03 Active
COLIN VINCENT WRIGHT YOUNG IDEAS GROUP LIMITED Director 2008-04-28 CURRENT 2007-12-28 Active
COLIN VINCENT WRIGHT INNOV8IVE FOODS LIMITED Director 2007-02-06 CURRENT 2006-08-15 Dissolved 2014-08-20

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
2017-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM DARWEN HOUSE WALKER INDUSTRIAL PARK BLACKBURN LANCASHIRE BB1 2QE
2016-05-204.20STATEMENT OF AFFAIRS/4.19
2016-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-25AA31/10/14 TOTAL EXEMPTION SMALL
2016-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10.3802
2015-11-19AR0119/10/15 FULL LIST
2015-03-07DISS40DISS40 (DISS40(SOAD))
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10.3807
2015-03-04AR0119/10/14 FULL LIST
2015-02-24GAZ1FIRST GAZETTE
2014-08-11AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10.3802
2014-01-09AR0116/11/13 CHANGES
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-23AA01PREVEXT FROM 31/08/2012 TO 31/10/2012
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM FOURWAYS HOUSE HILTON STREET MANCHESTER M1 2EJ ENGLAND
2013-01-17AR0119/10/12 FULL LIST
2012-12-20RES13INCRESE SHARE CAP 14/12/2012
2012-12-20RES01ALTER ARTICLES 14/12/2012
2012-12-20SH0114/12/12 STATEMENT OF CAPITAL GBP 10.38
2012-12-20SH0114/12/12 STATEMENT OF CAPITAL GBP 7.50
2012-12-20SH0114/12/12 STATEMENT OF CAPITAL GBP 6.72
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WRIGHT
2012-04-16SH0117/01/12 STATEMENT OF CAPITAL GBP 6.32
2012-01-17SH02SUB-DIVISION 10/01/12
2012-01-17RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17RES01ADOPT ARTICLES 10/01/2012
2012-01-17SH0110/01/12 STATEMENT OF CAPITAL GBP 5.61
2012-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-11-24RES15CHANGE OF NAME 24/11/2011
2011-11-24CERTNMCOMPANY NAME CHANGED ENSCO 893 LIMITED CERTIFICATE ISSUED ON 24/11/11
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-10AP01DIRECTOR APPOINTED MR DANIEL PATRICK WRIGHT
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CARR
2011-11-03AP01DIRECTOR APPOINTED MR JEREMY PETER CARR
2011-10-27AP01DIRECTOR APPOINTED MR GARY SHAW
2011-10-27AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2011-10-27AA01CURRSHO FROM 31/10/2012 TO 31/08/2012
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NAME YOUR NUMBER (INT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-12
Resolutions for Winding-up2016-05-12
Meetings of Creditors2016-04-19
Fines / Sanctions
No fines or sanctions have been issued against NAME YOUR NUMBER (INT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-17 Outstanding VISION SUPPORT SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2011-11-17 Satisfied THE NORTH WEST BUSINESS INVESTMENT SCHEME (ACTING BY ITS GENERAL PARTNER, NWBIS GENERAL PARTNER LIMITED)
Filed Financial Reports
Annual Accounts
2014-10-31

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 NAME YOUR NUMBER (INT) LIMITED

Intangible Assets
Patents
We have not found any records of NAME YOUR NUMBER (INT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAME YOUR NUMBER (INT) LIMITED
Trademarks
We have not found any records of NAME YOUR NUMBER (INT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAME YOUR NUMBER (INT) 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 (62090 - Other information technology service activities) as NAME YOUR NUMBER (INT) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NAME YOUR NUMBER (INT) 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 TypeMeetings of Creditors
Defending partyNAME YOUR NUMBER (INT) LIMITEDEvent Date2016-04-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 13 Regent Street, Nottingham NG1 5BS on 05 May 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include those agreeing a sale of the business or assets to a connected party, specifying the basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office Bridgewood Financial Solutions Ltd , 13 Regent Street, Nottingham NG1 5BS , not later than 12.00 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS who is qualified to act in relation to the above and will provide free of charge a list of the names and addresses of the Companys creditors on the two business days preceding the date of the meeting stated above. If you require further information regarding this matter please contact Sarah Walford on Tel: 0115 871 2757/Fax: 0115 924 1565 or email sarah.walford@bridgewood.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAME YOUR NUMBER (INT) 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 NAME YOUR NUMBER (INT) 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.