NATIONWIDE ACCREDITATION BUREAU LTD

NATIONWIDE ACCREDITATION BUREAU LTD

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

    Company NameNATIONWIDE ACCREDITATION BUREAU LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03978803
    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 NATIONWIDE ACCREDITATION BUREAU LTD?

    • (7487) /

    Where is NATIONWIDE ACCREDITATION BUREAU LTD located?

    Registered Office Address
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONWIDE ACCREDITATION BUREAU LTD?

    Previous Company Names
    Company NameFromUntil
    NETENGINES INTERNATIONAL LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for NATIONWIDE ACCREDITATION BUREAU LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for NATIONWIDE ACCREDITATION BUREAU LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NATIONWIDE ACCREDITATION BUREAU LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Feb 17, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2013

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2012

    13 pages4.68

    Registered office address changed from * C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU England* on Sep 30, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    2 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Miscellaneous

    Section 519 auditor's resignation
    1 pagesMISC

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from * C/O Lee Braverman 10 Old Bailey London EC4M 7EH United Kingdom* on Aug 18, 2010

    1 pagesAD01

    Termination of appointment of Derek King as a director

    1 pagesTM01

    Registered office address changed from * 61 Southwark Street London SE1 0HL* on Jun 22, 2010

    1 pagesAD01

    Termination of appointment of Lee Braverman as a secretary

    1 pagesTM02

    Termination of appointment of Karen Richardson as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 17, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2010

    Statement of capital on Apr 21, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for John Stuart Cariss on Apr 17, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Appointment of Derek King as a director

    2 pagesAP01

    Termination of appointment of Avent Bezuidenhoudt as a director

    1 pagesTM01

    Director's details changed for Karen Linda Anne Richardson on Oct 26, 2009

    2 pagesCH01

    Termination of appointment of Sharyn Mackey as a secretary

    1 pagesTM02

    Who are the officers of NATIONWIDE ACCREDITATION BUREAU LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish69554890001
    BARTLETT, Richard Ronald
    88 Granville Road
    Finchley
    N12 0HT London
    Secretary
    88 Granville Road
    Finchley
    N12 0HT London
    British76935840001
    BRAVERMAN, Lee
    Southwark Street
    SE1 0HL London
    61
    Secretary
    Southwark Street
    SE1 0HL London
    61
    146483460001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    British69554890001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    British69554890001
    MACKEY, Sharyn
    Ewins Close
    Ash
    GU12 6SB Aldershot
    64
    Hampshire
    Secretary
    Ewins Close
    Ash
    GU12 6SB Aldershot
    64
    Hampshire
    British131504020001
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Secretary
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    British129688190001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BEZUIDENHOUDT, Avent Catherine
    23 Breakspears Drive
    BR5 2RU Orpington
    Kent
    Director
    23 Breakspears Drive
    BR5 2RU Orpington
    Kent
    United KingdomIrish112192410001
    BINNS, Andrew
    The Hall Hartley Grange
    Grange Lane
    RG27 8HH Hartley Wintney
    Hampshire
    Director
    The Hall Hartley Grange
    Grange Lane
    RG27 8HH Hartley Wintney
    Hampshire
    British83558350001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish67650680001
    KING, Derek
    Ridgeway
    BR2 7DE Bromley
    48
    United Kingdom
    Director
    Ridgeway
    BR2 7DE Bromley
    48
    United Kingdom
    EnglandBritish147122850001
    MANNION, Kevin
    17 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    Director
    17 Wayland Close
    Bradfield
    RG7 6AG Reading
    Berkshire
    British69560920001
    MORGAN, John
    11 Hawkenbury Rise
    Frindsbury
    ME2 3SG Rochester
    Kent
    Director
    11 Hawkenbury Rise
    Frindsbury
    ME2 3SG Rochester
    Kent
    British75282930001
    RICHARDSON, Karen Linda Anne
    Queensgate Terrace
    Castlebar Park Ealing
    W5 1HR London
    12
    United Kingdom
    Director
    Queensgate Terrace
    Castlebar Park Ealing
    W5 1HR London
    12
    United Kingdom
    United KingdomBritish141268540001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does NATIONWIDE ACCREDITATION BUREAU LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2011Commencement of winding up
    Oct 01, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU London
    Mark Rodney Newton
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU 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