Dissolved 2017-05-23
Company Information for NVS ENTERPRISES LIMITED
ASTON SANDFORD, BUCKINGHAMSHIRE, HP17,
|
Company Registration Number
08019104
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
NVS ENTERPRISES LIMITED | |
Legal Registered Office | |
ASTON SANDFORD BUCKINGHAMSHIRE | |
Company Number | 08019104 | |
---|---|---|
Date formed | 2012-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-20 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:11:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NVS ENTERPRISES INC. | 823 OLD KITCHAWAN ROAD NORTH WESTCHESTER OSSINING NEW YORK 10562 | Active | Company formed on the 2009-12-04 | |
NVS ENTERPRISES, INC. | 2104 CONSTITUTION AVE Colorado Springs CO 80909 | Delinquent | Company formed on the 2003-10-07 | |
NVS ENTERPRISES, INC. | 112 OHIO ST STE 210 BELLINGHAM WA 98226 | Dissolved | Company formed on the 2000-05-26 | |
NVS ENTERPRISES, LLC | 7805 LEAVONTE DR LAS VEGAS NV 89128 | Permanently Revoked | Company formed on the 2007-11-13 | |
NVS ENTERPRISES PTY. LTD. | NSW 2160 | Active | Company formed on the 1999-09-14 | |
NVS ENTERPRISES | SELEGIE ROAD Singapore 188332 | Dissolved | Company formed on the 2008-09-10 | |
NVS ENTERPRISES LIMITED A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
NVS ENTERPRISES INCORPORATED | California | Unknown | ||
NVS ENTERPRISES LLC | 85 BOYD DRIVE Monroe ROCHESTER NY 14616 | Active | Company formed on the 2020-09-04 | |
NVS ENTERPRISES LLC | 10200 INDEPENDENCE PKWY APT 2303 PLANO TX 75025 | Active | Company formed on the 2024-02-21 |
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 27/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 312 ST. GEORGE WHARF LONDON SW8 2LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE: FEES | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 20/08/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2015 TO 20/08/2015 | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 130 | |
AR01 | 01/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 40 JUNIPER DRIVE FLOATILLA HOUSE LONDON SW18 1FX | |
LATEST SOC | 04/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2015 FROM 30 COLEMAN FIELDS APARTMENT 77 LONDON N1 7BY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 2 ARTICHOKE HILL FLAT 24 LONDON E1W 2BA UNITED KINGDOM | |
AR01 | 04/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 32 HARVARD COURT HONEYBOURNE ROAD LONDON NW6 1HL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-11-29 |
Appointment of Liquidators | 2015-09-30 |
Notices to Creditors | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
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 NVS ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as NVS ENTERPRISES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NVS ENTERPRISES LIMITED | Event Date | 2015-09-28 |
David Andrew Butler of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NVS ENTERPRISES LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 23 October 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to David Andrew Butler of Fieldstead Insolvency LLP, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. It is anticipated that all known creditors will be paid in full. David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB was appointed Liquidator of the Company on 28 September 2015 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk . David Andrew Butler , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NVS ENTERPRISES LIMITED | Event Date | 2015-09-28 |
Passed 28 September 2015 At a General Meeting of the members of the above named company duly convened and held at Audit House, 260 Field End Road, Eastcote, Middlesex HA4 9LT the following resolutions were duly passed: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Andrew Butler of Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB be and he is hereby appointed Liquidator for the purposes of the voluntary Winding-up. David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB was appointed Liquidator of the Company on 28 September 2015 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at judith.hall@fieldstead.co.uk . Vijay Sima , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NVS ENTERPRISES LIMITED | Event Date | 2015-09-28 |
NOTICE is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of members of the above company shall be held at 11.30 am on 6 January 2017 at Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB for the purpose of having an account laid before them, showing how 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. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the company. Proxies must be returned to Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB not later than 12.00 noon on 5 January 2017. Office Holder Details: David Andrew Butler (IP number 8695 ) of Fieldstead Insolvency Limited , Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB . Date of Appointment: 28 September 2015 . Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency LLP on 01296 433303 or at judith.hall@fieldstead.co.uk. David Andrew Butler , Liquidator Dated 24 November 2016 | |||
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. |