NIMBUS CORP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNIMBUS CORP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NIMBUS CORP LIMITED?

    • (6523) /

    Where is NIMBUS CORP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NIMBUS CORP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOCOVER LIMITEDMay 07, 1999May 07, 1999
    CARS TRUSTEE (UK) NO.2 LIMITEDOct 21, 1992Oct 21, 1992
    TRUSHELFCO (NO. 1846) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for NIMBUS CORP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NIMBUS CORP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN on Jun 08, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2011

    LRESSP

    Annual return made up to May 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 100
    SH01

    Amended accounts for a dormant company made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Hopkins as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mr Stephen John Hopkins as a secretary

    1 pagesAP03

    Termination of appointment of Deborah Saunders as a secretary

    1 pagesTM02

    Director's details changed for Mr Adrian Patrick White on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Timothy Mark Blackwell on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of NIMBUS CORP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Secretary
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    DAVIES, William Norman
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    Secretary
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    British146426880001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Secretary
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149225510001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARRY, Paul Anthony
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    Director
    5 Cornflower Close
    Lisvane
    CF14 0BD Cardiff
    South Glamorgan
    British8254430001
    BEAZLEY, Christopher Wills
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    Director
    38 Mount Way
    NP16 5NF Chepstow
    Gwent
    British44343460001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    DAVIES, Stewart Edmund
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    Director
    19 Park Lane
    Groesfaen
    CF72 8PB Pontyclun
    Mid Glamorgan
    British126682480001
    DAVIES, William Norman
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    Director
    1 Maple Tree Close
    Radyr
    CF4 8RU Cardiff
    South Glamorgan
    WalesBritish146426880001
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    GOW, David Stewart
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    Director
    54 Mill Road
    Lisvane
    CF14 0XS Cardiff
    South Glamorgan
    British75821340002
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    British74100440001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Director
    78 Cannon Street
    EC4P 5LN London
    24311810001

    Does NIMBUS CORP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2012Dissolved on
    May 24, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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