NSB RETAIL SOLUTIONS LIMITED

NSB RETAIL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNSB RETAIL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01286838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NSB RETAIL SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is NSB RETAIL SOLUTIONS LIMITED located?

    Registered Office Address
    First Floor Templeback
    10 Temple Back
    BS1 6FL Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NSB RETAIL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLICATION PROGRAMMING TECHNIQUES LIMITEDNov 18, 1976Nov 18, 1976

    What are the latest accounts for NSB RETAIL SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for NSB RETAIL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 27, 2022 with updates

    7 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Dec 05, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    10 pagesAA

    legacy

    68 pagesPARENT_ACC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 26/09/2022
    RES13

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    10 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 10/05/2022
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of accounts 10/05/2022
    RES13

    legacy

    1 pagesAGREEMENT2

    Who are the officers of NSB RETAIL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BAUM, David
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    Director
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    CanadaCanadianIn-House Lawyer197997360001
    BOLT, Geoffrey Robert
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    Secretary
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    BritishAccountant16454990001
    CHEUNG, Yu-Ho
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    Secretary
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    BritishSolicitor129862370001
    HAYDEN, Brian Ernest
    1 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    1 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    British20230900002
    LEWIS, John Leigh
    3 Evans Avenue
    Allestree
    DE22 2EL Derby
    Secretary
    3 Evans Avenue
    Allestree
    DE22 2EL Derby
    British24537400002
    PRICE, David Albert
    5 Orchard Rise
    Groombridge
    TN3 9RU Tunbridge Wells
    Kent
    Secretary
    5 Orchard Rise
    Groombridge
    TN3 9RU Tunbridge Wells
    Kent
    British16557630001
    BECKETT, Nikaila Susan
    The Old Manor
    DT2 8TQ Dorchester
    Dorset
    Director
    The Old Manor
    DT2 8TQ Dorchester
    Dorset
    United KingdomBritishManager125142900001
    BENTLER, Mark J., Mr.
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    Director
    Suite 300
    St-Laurent
    9300 Trans-Canada Hwy
    Quebec H4s 1k5
    Canada
    CanadaCanadianAccountant197997370001
    BOLT, Geoffrey Robert
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    Director
    37 St Marys Road
    Little Haywood
    ST18 0QG Stafford
    Staffordshire
    EnglandBritishAccountant16454990001
    BOSE, Ronald Kevin
    138 Liverpool Road
    Islington
    N1 1LA London
    Director
    138 Liverpool Road
    Islington
    N1 1LA London
    EnglandBritishComputer Consultant73602510001
    BRIMS, John Charles Roy
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    Director
    Four Seasons
    Hillfoot, Bucklebury
    RG7 6PG Reading
    Berkshire
    EnglandBritishAccountant72118430001
    CHEUNG, Yu-Ho, Mr.
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    Director
    St. Marys Close
    Wheatley
    OX33 1YP Oxford
    48
    England
    EnglandBritishSolicitor129862370004
    CLARK, Richard John
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    EnglandBritishAccountant91263440002
    ELSLEY, David John
    Tryal Manor
    Dihewyd
    SA48 7PN Lampeter
    Dyfed
    Director
    Tryal Manor
    Dihewyd
    SA48 7PN Lampeter
    Dyfed
    BritishComputer Consultant16557650002
    FEENEY, James Melvin
    77 London Road West
    BA1 7JE Bath
    Somerset
    Director
    77 London Road West
    BA1 7JE Bath
    Somerset
    BritishConsultant54768460002
    FOWLER, Anthony John
    9 Hamilton Avenue
    Pyrford
    GU22 8RS Woking
    Surrey
    Director
    9 Hamilton Avenue
    Pyrford
    GU22 8RS Woking
    Surrey
    BritishComputer Consultant16557660001
    FRAZER, Virginia May
    Branksomewood Road
    GU51 4JY Fleet
    Branksome House
    Hampshire
    Director
    Branksomewood Road
    GU51 4JY Fleet
    Branksome House
    Hampshire
    BritishVp-Human Resources International129779470001
    FYNN, Alan Roger
    Orchard Terrace
    TQ13 8AU Chagford
    Orchard Cottage
    Devon
    Uk
    Director
    Orchard Terrace
    TQ13 8AU Chagford
    Orchard Cottage
    Devon
    Uk
    United KingdomBritishCompany Director140394400001
    HAYDEN, Brian Ernest
    1 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Director
    1 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    EnglandBritishManagement Consultant20230900002
    IRELAND, John David
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    Director
    The Arena
    Downshire Way
    RG12 1PU Bracknell
    No 1
    Berkshire
    United StatesAmericanDirector And General Counsel129773050002
    JONES, Nicholas
    44 Great North Road
    Brookmans Park
    AL9 5SA Hatfield
    Hertfordshire
    Director
    44 Great North Road
    Brookmans Park
    AL9 5SA Hatfield
    Hertfordshire
    BritishRetail Consultant47700240001
    KERSHAW, David Miles
    44 Wannerton Road
    Blakedown
    DY10 3NG Kidderminster
    Worcestershire
    Director
    44 Wannerton Road
    Blakedown
    DY10 3NG Kidderminster
    Worcestershire
    BritishDirector7232020001
    LABORDE, Jeffrey Monroe
    Suite 2500
    Atlanta
    945 East Paces Ferry Rd Ne
    Georgia 30326
    United States
    Director
    Suite 2500
    Atlanta
    945 East Paces Ferry Rd Ne
    Georgia 30326
    United States
    GeorgiaAmericanNone Supplied232934100001
    LINDSAY, Iain Dixon
    Parkway
    SL7 1YL Marlow
    Marlow International
    United Kingdom
    Director
    Parkway
    SL7 1YL Marlow
    Marlow International
    United Kingdom
    United KingdomBritishLawyer109197530002
    MITCHELL, Stuart Roger
    60 William Hunt Mansions
    Somerville Avenue
    SW13 8HT London
    Director
    60 William Hunt Mansions
    Somerville Avenue
    SW13 8HT London
    New ZealandDirector1447530003
    PRICE, David Albert
    5 Orchard Rise
    Groombridge
    TN3 9RU Tunbridge Wells
    Kent
    Director
    5 Orchard Rise
    Groombridge
    TN3 9RU Tunbridge Wells
    Kent
    BritishComputer Consultant16557630001
    QUARTERMAINE, Mark Richard
    Gary Cottage
    London Road
    SL5 0PH Ascot
    Berkshire
    Director
    Gary Cottage
    London Road
    SL5 0PH Ascot
    Berkshire
    EnglandBritishCoo206030570001
    WHEELER, John
    Wedgewood House
    30 Pauls Lane, Overstrand
    NR27 0PF Cromer
    Norfolk
    Director
    Wedgewood House
    30 Pauls Lane, Overstrand
    NR27 0PF Cromer
    Norfolk
    EnglandBritishDirector123194270001

    Who are the persons with significant control of NSB RETAIL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Apr 06, 2016
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03015908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NSB RETAIL SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2021
    Delivered On Feb 11, 2021
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Savings Fund Society, Fsb
    Transactions
    • Feb 11, 2021Registration of a charge (MR01)
    • Dec 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2020
    Delivered On Apr 22, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Keybank National Association
    Transactions
    • Apr 22, 2020Registration of a charge (MR01)
    • Dec 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2018
    Delivered On Jul 31, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch, as Collateral Agent for Itself and the Other Secured Parties
    Transactions
    • Jul 31, 2018Registration of a charge (MR01)
    • Mar 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2017
    Delivered On Oct 04, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Capital Funding Llc
    Transactions
    • Oct 04, 2017Registration of a charge (MR01)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 01, 2016
    Delivered On Sep 12, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ubs Ag, Stamford Branch (The Collateral Agent)
    Transactions
    • Sep 12, 2016Registration of a charge (MR01)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 13, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the nsb parties to the chargee under under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3068358 Canada Inc
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 22, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Apr 19, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 17, 1990
    Delivered On Oct 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 1/9/80.
    Short particulars
    A specific charge over the benefit of all book debts and other debts. (For full details see doc M79).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1990Registration of a charge
    • Jul 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 1980
    Delivered On Sep 12, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts (see doc M21).
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Sep 12, 1980Registration of a charge
    • Feb 14, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0