Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED
Company Information for

NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED

HOLYWOOD, CO DOWN, BT18,
Company Registration Number
NI068739
Private Limited Company
Dissolved

Dissolved 2014-04-11

Company Overview

About Nationwide Communications Systems Ltd
NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED was founded on 2008-04-03 and had its registered office in Holywood. The company was dissolved on the 2014-04-11 and is no longer trading or active.

Key Data
Company Name
NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED
 
Legal Registered Office
HOLYWOOD
CO DOWN
 
Filing Information
Company Number NI068739
Date formed 2008-04-03
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2014-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-03 21:24:32
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 NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCCANDLESS
Company Secretary 2008-04-03
MICHAEL JOHN BURKE
Director 2008-04-03
WILLIAM JOHN MCCANDLESS
Director 2008-04-03
SAMUEL WILLIAM MARTIN REILLY
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
DALE FINLAY
Director 2008-05-09 2011-10-01
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2008-04-03 2008-04-03
CS DIRECTOR SERVICES LIMITED
Director 2008-04-03 2008-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-22 Active
WILLIAM JOHN MCCANDLESS SIXMILE PROPERTIES LTD Company Secretary 1998-01-07 CURRENT 1998-01-07 Active
MICHAEL JOHN BURKE BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
MICHAEL JOHN BURKE WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
MICHAEL JOHN BURKE HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
MICHAEL JOHN BURKE VANON PROPERTIES LIMITED Director 2010-01-29 CURRENT 2005-02-03 Active
MICHAEL JOHN BURKE FINLAY COMMUNICATIONS LIMITED Director 2008-05-09 CURRENT 1998-03-25 Dissolved 2013-10-04
MICHAEL JOHN BURKE BACKWOOD ASSOCIATES LIMITED Director 2008-05-09 CURRENT 2007-08-10 Dissolved 2013-08-09
MICHAEL JOHN BURKE SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30
WILLIAM JOHN MCCANDLESS HEAT SERVICES LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
WILLIAM JOHN MCCANDLESS THERMAL IMAGES (IRELAND) LTD Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS HIS (N.I.) GROUP LIMITED Director 2011-09-01 CURRENT 2011-07-08 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
WILLIAM JOHN MCCANDLESS HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
WILLIAM JOHN MCCANDLESS HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
WILLIAM JOHN MCCANDLESS ENERGYSTORE LIMITED Director 2010-05-07 CURRENT 1974-05-17 Active
WILLIAM JOHN MCCANDLESS HOTHOUSE TECHNOLOGIES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2013-09-06
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS LIMITED Director 2004-12-21 CURRENT 2004-12-22 Active
WILLIAM JOHN MCCANDLESS SIXMILE PROPERTIES LTD Director 2002-03-11 CURRENT 1998-01-07 Active
SAMUEL WILLIAM MARTIN REILLY BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY ROBERT NEWBERRY (BANGOR) LIMITED Director 2010-12-01 CURRENT 2002-03-07 Dissolved 2013-08-09
SAMUEL WILLIAM MARTIN REILLY HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
SAMUEL WILLIAM MARTIN REILLY HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
SAMUEL WILLIAM MARTIN REILLY VANON PROPERTIES LIMITED Director 2010-01-29 CURRENT 2005-02-03 Active
SAMUEL WILLIAM MARTIN REILLY FINLAY COMMUNICATIONS LIMITED Director 2008-05-09 CURRENT 1998-03-25 Dissolved 2013-10-04
SAMUEL WILLIAM MARTIN REILLY BACKWOOD ASSOCIATES LIMITED Director 2008-05-09 CURRENT 2007-08-10 Dissolved 2013-08-09
SAMUEL WILLIAM MARTIN REILLY SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30

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
2014-04-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 400000
2013-08-06AR0103/04/13 FULL LIST
2013-06-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-02DS01APPLICATION FOR STRIKING-OFF
2013-03-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-27AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-06-27DISS40DISS40 (DISS40(SOAD))
2012-06-26AR0103/04/12 FULL LIST
2012-06-26SH0101/01/11 STATEMENT OF CAPITAL GBP 400000
2012-04-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-03-30GAZ1FIRST GAZETTE
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DALE FINLAY
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-04-07AR0103/04/11 FULL LIST
2010-09-2288(2)CAPITALS NOT ROLLED UP
2010-06-02SH0130/03/09 STATEMENT OF CAPITAL GBP 400000
2010-05-25MISCAUDITOR RESIGNATION
2010-04-29AR0103/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM MARTIN REILLY / 01/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCANDLESS / 01/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE FINLAY / 01/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURKE / 01/01/2010
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCANDLESS / 01/01/2010
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27371S(NI)03/04/09 ANNUAL RETURN SHUTTLE
2008-10-01295(NI)CHANGE IN SIT REG ADD
2008-10-01233(NI)CHANGE OF ARD
2008-10-0198-2(NI)RETURN OF ALLOT OF SHARES
2008-06-23296(NI)CHANGE OF DIRS/SEC
2008-06-16UDART(NI)UPDATED ARTICLES
2008-06-16RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-16402(NI)PARS RE MORTAGE
2008-04-22296(NI)CHANGE OF DIRS/SEC
2008-04-22296(NI)CHANGE OF DIRS/SEC
2008-04-22296(NI)CHANGE OF DIRS/SEC
2008-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-16 Outstanding ULSTER BANK IRELAND LIMITED AND
Intangible Assets
Patents
We have not found any records of NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED
Trademarks
We have not found any records of NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE COMMUNICATIONS SYSTEMS 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 (70100 - Activities of head offices) as NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE COMMUNICATIONS SYSTEMS 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 NATIONWIDE COMMUNICATIONS SYSTEMS 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 NATIONWIDE COMMUNICATIONS SYSTEMS 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.