NSB RETAIL SYSTEMS LIMITED
Overview
| Company Name | NSB RETAIL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03015908 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NSB RETAIL SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NSB RETAIL SYSTEMS LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSB RETAIL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NSB RETAIL SYSTEMS PLC | Jan 30, 1995 | Jan 30, 1995 |
What are the latest accounts for NSB RETAIL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for NSB RETAIL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 69 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 30, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital on Jan 12, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 18 pages | AA | ||||||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 030159080012 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of NSB RETAIL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BAUM, David | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec H4s 1k5 Canada | Canada | Canadian | 197997360001 | |||||||||
| BOLT, Geoffrey Robert | Secretary | 37 St Marys Road Little Haywood ST18 0QG Stafford Staffordshire | British | 16454990001 | ||||||||||
| CHEUNG, Yu-Ho | Secretary | St. Marys Close Wheatley OX33 1YP Oxford 48 England | British | 129862370001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ABRAHAM, Ashley Richard | Director | 39 Platts Lane NW3 7NN London | England | British | 54808030001 | |||||||||
| ALLEN, Paul Christopher | Director | Broom House Bayleys Hill Road TN8 7AS Bough Beech Kent | United Kingdom | Irish | 185112730001 | |||||||||
| BECKETT, Nikaila Susan | Director | The Old Manor DT2 8TQ Dorchester Dorset | United Kingdom | British | 125142900001 | |||||||||
| BENTLER, Mark J., Mr. | Director | Suite 300 St-Laurent 9300 Trans-Canada Hwy Quebec H4s 1k5 Canada | Canada | Canadian | 197997370001 | |||||||||
| BOLT, Geoffrey Robert | Director | 37 St Marys Road Little Haywood ST18 0QG Stafford Staffordshire | England | British | 16454990001 | |||||||||
| BRIMS, John Charles Roy | Director | Four Seasons Hillfoot, Bucklebury RG7 6PG Reading Berkshire | England | British | 72118430001 | |||||||||
| CARRELL, Michael Eddie | Director | Shooters Westmill SG9 9LJ Buntingford Hertfordshire | British | 16003460001 | ||||||||||
| CHATWIN, Martin Anthony | Director | Clifton House 2 Newfield Place Dore S17 3ER Sheffield | England | British | 141351250001 | |||||||||
| CHEUNG, Yu-Ho, Mr. | Director | St. Marys Close Wheatley OX33 1YP Oxford 48 England | England | British | 129862370004 | |||||||||
| CLARK, Richard John | Director | c/o Epicor Software (Uk) Limited The Arena Downshire Way RG12 1PU Bracknell No.1 Berkshire England | England | British | 91263440002 | |||||||||
| FERGUSON, David Sinclair | Director | 2469, Rivers Road N.W. Atlanta FOREIGN 30305 Georgia Usa | American | 120316060001 | ||||||||||
| FRAZER, Virginia May | Director | Branksomewood Road GU51 4JY Fleet Branksome House Hampshire | British | 129779470001 | ||||||||||
| HATFIELD, Alan John | Director | The Rowans Buckworth PE28 5AN Huntingdon Cambridgeshire | British | 111419140001 | ||||||||||
| HENNING, David | Director | 210 Gentlewoods Dc Cary Nc 27518 Usa | Usa | 121435430002 | ||||||||||
| IRELAND, John David | Director | Patterson Road Austin 1380 Texas Usa | United States | American | 129773050002 | |||||||||
| JOHNSON, Peter Robert | Director | 3524 Jackson Street San Francisco FOREIGN California 94118 Usa | Australian | 54805470002 | ||||||||||
| LABORDE, Jeffrey Monroe | Director | Suite 2500 Atlanta 945 East Paces Ferry Rd Ne Georgia 30326 United States | Georgia | American | 232934100001 | |||||||||
| LASSNER, William Michael Victor | Director | 328 Kensington Avenue Westmount Quebec H3z 2h3 Canada | Canadian | 74567210001 | ||||||||||
| LINDSAY, Iain Dixon | Director | Parkway SL7 1YL Marlow Marlow International United Kingdom | United Kingdom | British | 109197530002 | |||||||||
| MCALEESE, John | Director | 5 Cavendish Gardens Winnersh RG41 5TG Wokingham Berkshire | England | British | 125362020001 | |||||||||
| MITCHELL, Stuart Roger | Director | 60 William Hunt Mansions Somerville Avenue SW13 8HT London | New Zealand | 1447530003 | ||||||||||
| MONRO, Angus | Director | 84 Macclesfield Road SK10 4AG Prestbury Cheshire | England | British | 79054360001 | |||||||||
| MOORER, Seale | Director | 2905 Indigo Bush Way Naples FOREIGN Florida 34105 Usa | American | 65641530003 | ||||||||||
| QUARTERMAINE, Mark Richard | Director | Gary Cottage London Road SL5 0PH Ascot Berkshire | England | British | 206030570001 | |||||||||
| ROSE, Stuart Alan Ransom | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | British | 73189720001 | ||||||||||
| STOTLAND, Howard | Director | 561 Lansdowne Avenue West Mount FOREIGN Quebec H32 2ls Canada | Canadian | 24566610001 | ||||||||||
| VICKERY, Alan Graham | Director | Greensleeves Talbot Avenue B74 3DB Sutton Coldfield West Midlands | United Kingdom | British | 4180850001 | |||||||||
| ZACK, Stanley Ernest | Director | 5822 Einstein FOREIGN Montreal Qye H4w 2y6 Canada | Canadian | 75045070001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of NSB RETAIL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aptos Solutions Uk Limited | Apr 06, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NSB RETAIL SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Pledge agreement | 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 the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All stock & other equity interests. All the right, title & interest in & to such stock & equity interests. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A deed of charge | Created On Mar 03, 2000 Delivered On Mar 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under all or any of the finance documents (as defined in a facility letter dated 27TH january 2000) | |
Short particulars All sums of money deposited by the company deposited to the credit of account number 90863432 with barclays bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 03, 1996 Delivered On Apr 24, 1996 | Satisfied | Amount secured £10,000 due or to become due from the company to the chargee | |
Short particulars The rental deposit of £10,000 and the amount from time to time standing to the credit of a deposit account at barclays bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 01, 1995 Delivered On Feb 17, 1995 | Satisfied | Amount secured $300,000 and all other moneys 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
| ||||
Transactions
| ||||
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