NORDIC PLUS LIMITED

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

    Company NameNORDIC PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04162785
    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 NORDIC PLUS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is NORDIC PLUS LIMITED located?

    Registered Office Address
    Cvr Global Llp
    20 Furnival Street
    EC4A 1JQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORDIC PLUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORDIC ID LIMITEDSep 10, 2001Sep 10, 2001
    MINMAR (555) LIMITEDFeb 19, 2001Feb 19, 2001

    What are the latest accounts for NORDIC PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for NORDIC PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on Feb 08, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 28, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2016

    24 pages4.68

    Statement of affairs with form 4.19

    9 pages4.20

    Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to New Fetter Place West 55 Fetter Lane London EC4A 1AA on Nov 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 29, 2015

    LRESEX

    Annual return made up to Feb 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Sep 30, 2014

    8 pagesAA

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

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

    8 pagesAA

    Termination of appointment of Jorma Lalla as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed nordic id LIMITED\certificate issued on 05/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2013

    Change company name resolution on Oct 31, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Feb 19, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Feb 19, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of NORDIC PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAILFORD, Mark
    Gatehouse Road
    HP19 8EA Aylesbury
    Milton House
    Buckinghamshire
    England
    Secretary
    Gatehouse Road
    HP19 8EA Aylesbury
    Milton House
    Buckinghamshire
    England
    British75531920001
    TAILFORD, Mark
    20 Furnival Street
    EC4A 1JQ London
    Cvr Global Llp
    Director
    20 Furnival Street
    EC4A 1JQ London
    Cvr Global Llp
    EnglandBritish75531920001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    LALLA, Jorma
    Gatehouse Road
    HP19 8EA Aylesbury
    Milton House
    Buckinghamshire
    England
    Director
    Gatehouse Road
    HP19 8EA Aylesbury
    Milton House
    Buckinghamshire
    England
    FinlandFinnish77913740001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001

    Does NORDIC PLUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment of contract monies
    Created On Nov 29, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    Debenture
    Created On Nov 29, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    Floating charge (all assets)
    Created On Jun 09, 2006
    Delivered On Jun 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On May 14, 2002
    Delivered On May 15, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • May 15, 2002Registration of a charge (395)

    Does NORDIC PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2015Commencement of winding up
    Feb 08, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fetter Place West
    55 Fetter Lane
    EC4A 1AA London
    Craig Povey
    Cvr Global Llp New Fletter Place West
    55 Fetter Lane
    EC4A 1AA London
    practitioner
    Cvr Global Llp New Fletter Place West
    55 Fetter Lane
    EC4A 1AA 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