NUTRIMETICS INTERNATIONAL (UK) LIMITED

NUTRIMETICS INTERNATIONAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNUTRIMETICS INTERNATIONAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02600567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    • Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NUTRIMETICS INTERNATIONAL (UK) LIMITED located?

    Registered Office Address
    Kingsbridge Corporate Solutions Business Hive
    13 Dudley Street
    DN31 2AW Grimsby
    Undeliverable Registered Office AddressNo

    What were the previous names of NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRI-METICS INTERNATIONAL (UK) LIMITEDAug 09, 1991Aug 09, 1991
    RENTGOOD LIMITEDApr 11, 1991Apr 11, 1991

    What are the latest accounts for NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 22 Market Place Gainsborough Lincolnshire DN21 2BZ to Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW on Jul 03, 2017

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 13, 2017

    LRESSP

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Apr 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2,639,750
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2,639,750
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 2,639,750
    SH01

    Accounts for a small company made up to Dec 28, 2012

    7 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    14 pagesAR01

    Statement of capital following an allotment of shares on Mar 11, 2013

    • Capital: GBP 2,639,750.00
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital be increased from £14750 to £2,639,750 by the creation of 2,625,000 new ordinary shares of £1 each ranking pari passau with existing ordinary shares 11/03/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from * 3 Garamonde Drive Wymbush Milton Keynes MK8 8DF* on Feb 15, 2013

    1 pagesAD01

    Termination of appointment of Elizabeth Green as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 30, 2011

    7 pagesAA

    Who are the officers of NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Steven
    22 Market Place
    DN21 2BZ Gainsborough
    Burton And Dyson
    Lincolnshire
    England
    Secretary
    22 Market Place
    DN21 2BZ Gainsborough
    Burton And Dyson
    Lincolnshire
    England
    British166575650001
    HAJEK, Josef
    32819 Orlando
    8746 Crestgate Circle
    Florida
    United States
    Director
    32819 Orlando
    8746 Crestgate Circle
    Florida
    United States
    UsaAmericanExecutive139133960001
    ROEHLK, Thomas Michael
    1591 Dale Avenue
    Winter Park
    Florida 32789
    Usa
    Director
    1591 Dale Avenue
    Winter Park
    Florida 32789
    Usa
    United StatesAmericanExecutive Vice President111384320001
    BROWN, Katharine Jane
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    Secretary
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    British64457200001
    FINIKIN, Keith Arthur
    30 Woodvale Place
    Castle Hill
    FOREIGN Sydney
    New South Wales 2154
    Australia
    Secretary
    30 Woodvale Place
    Castle Hill
    FOREIGN Sydney
    New South Wales 2154
    Australia
    AustralianAccountant31748520001
    GILKS, Robert Ian
    20 Knuston Spinney
    Irchester
    NN29 7ES Wellingborough
    Northamptonshire
    Secretary
    20 Knuston Spinney
    Irchester
    NN29 7ES Wellingborough
    Northamptonshire
    BritishAccountant112473680001
    IRVING, Michael John
    13/9-15 Blackfrairs Street
    200B Chippendale
    New Siuth Wales
    Australia
    Secretary
    13/9-15 Blackfrairs Street
    200B Chippendale
    New Siuth Wales
    Australia
    AustralianAccountant47877840001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    BritishChartered Secretary77729230001
    KENNEDY, Denise Yvonne
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    Secretary
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    British43844440001
    ROCHE, Imelda Joan
    102 Elliott Street
    Balmain
    Sydney
    New South Wales
    Australia
    Secretary
    102 Elliott Street
    Balmain
    Sydney
    New South Wales
    Australia
    AustralianCompany Director13124600001
    ROEHLK, Thomas Michael
    1591 Dale Avenue
    Winter Park
    Florida 32789
    Usa
    Secretary
    1591 Dale Avenue
    Winter Park
    Florida 32789
    Usa
    AmericanExecutive Vice President111384320001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Nicholas George
    25 Whistley Close
    RG12 9LQ Bracknell
    Berkshire
    Director
    25 Whistley Close
    RG12 9LQ Bracknell
    Berkshire
    BritishAccountant46190320001
    BENNINGTON, David Charles
    46 Ledborough Lane
    HP9 2DD Beaconsfield
    Buckinghamshire
    Director
    46 Ledborough Lane
    HP9 2DD Beaconsfield
    Buckinghamshire
    BritishBusinessman112473770001
    BROWN, Katharine Jane
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    Director
    41 Anxey Way
    Haddenham
    HP17 8DJ Aylesbury
    Buckinghamshire
    BritishSolicitor64457200001
    GILKS, Robert Ian
    20 Knuston Spinney
    Irchester
    NN29 7ES Wellingborough
    Northamptonshire
    Director
    20 Knuston Spinney
    Irchester
    NN29 7ES Wellingborough
    Northamptonshire
    BritishAccountant112473680001
    GREEN, Elizabeth Jane
    4 Home Farm
    Bletchley Road
    MK17 0BB Newton Longville
    Buckinghamshire
    Director
    4 Home Farm
    Bletchley Road
    MK17 0BB Newton Longville
    Buckinghamshire
    United KingdomBritishManaging Director61526380002
    HALL, David Capp
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    Director
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    AustralianChartered Accountant31748530002
    HEMUS, Simon Carwardine
    84 Brook Green
    W6 7BD London
    Director
    84 Brook Green
    W6 7BD London
    BritishPresident81789940001
    KENNEDY, Denise Yvonne
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    Director
    3 Hamilton Lodge
    Kings Road
    SL4 2AS Windsor
    Berkshire
    BritishSolicitor43844440001
    ROCHE, Imelda Joan
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    Director
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    AustralianCompany Director13124600002
    ROCHE, William
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    Director
    365 New South Head Road
    Double Bay
    Sydney
    New South Wales 2028
    Australia
    AustralianCompany Director13124590002
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Director
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    United KingdomBritishSolicitor66642870003
    WELLS, Christian Henry
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    Director
    Jubilee Cottage 2 Kingfisher Grove
    Three Mile Cross
    RG7 1RA Reading
    Berkshire
    BritishSolicitor88837420001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for NUTRIMETICS INTERNATIONAL (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NUTRIMETICS INTERNATIONAL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Apr 17, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £20,000 credited to account designation 60743077 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Mar 26, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bp re nutrimetics international (UK) limited and now numbered 1633959 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Sep 16, 1991
    Delivered On Oct 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re nutri metics international (UK) limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1991Registration of a charge
    • Oct 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NUTRIMETICS INTERNATIONAL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2017Commencement of winding up
    Mar 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sarah Louise Burge
    The Business Hive 13 Dudley Street
    DN31 2AW Grimsby
    South Humberside
    practitioner
    The Business Hive 13 Dudley Street
    DN31 2AW Grimsby
    South Humberside

    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