NOCTIUM LIMITED

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

    Company NameNOCTIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383546
    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 NOCTIUM LIMITED?

    • (7415) /

    Where is NOCTIUM LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOCTIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVUS LEISURE LIMITEDDec 06, 2005Dec 06, 2005
    URBIUM PLCMar 21, 2002Mar 21, 2002
    URBIUM BARS PLCFeb 27, 2002Feb 27, 2002

    What are the latest accounts for NOCTIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for NOCTIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 23, 2010

    16 pages2.35B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 24, 2010

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Appointment of Mr Andrew Maxwell Campbell as a director

    2 pagesAP01

    Termination of appointment of Jane Holbrook as a director

    1 pagesTM01

    Appointment of Mr James David Sherrington as a secretary

    1 pagesAP03

    Termination of appointment of Jane Holbrook as a secretary

    1 pagesTM02

    Administrator's progress report to Dec 24, 2009

    14 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed novus leisure LIMITED\certificate issued on 23/06/09
    3 pagesCERTNM

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jan 11, 2022Other The address of any individual marked # was replaced or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006.

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Jan 11, 2022Other The address of any individual marked # was replaced or partially redacted on 11/01/2022 under section 1088 of the Companies Act 2006.

    Full accounts made up to Dec 31, 2006

    17 pagesAA

    legacy

    11 pages395

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Jan 12, 2022Other e address of any individual marked # was replaced or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006.

    legacy

    2 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2005

    24 pagesAA

    Who are the officers of NOCTIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERRINGTON, James David
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    Secretary
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    150305710001
    CAMPBELL, Andrew Maxwell
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    Director
    30 Finsbury Square
    EC2P 2YU London
    Grant Thornton Uk Llp
    United KingdomBritish79519110001
    RICHARDS, StephenDirectorEnglandBritish187618040002
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Secretary
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    British89924290002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritish81094350001
    CAMERON, David William Donald, Mp
    3 Finstock Road
    W10 6LT London
    Director
    3 Finstock Road
    W10 6LT London
    British81094770001
    COHEN, Robert Digby Paul
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    Director
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    British81094700002
    CONLAN, John Oliver
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    Director
    Sunnydale
    Bellingdon
    HP5 2XU Chesham
    Buckinghamshire
    EnglandBritish9020510001
    HAMID, David
    Lower Court Three Houses Lane
    SG4 8TB Codicote
    Hertfordshire
    Director
    Lower Court Three Houses Lane
    SG4 8TB Codicote
    Hertfordshire
    EnglandBritish16875700002
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritish89924290002
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    British65447080002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    WRAY, Nigel William
    Avenue Brassine 30
    1640 Rhode-St-Genese
    Brussels
    Belgium
    Director
    Avenue Brassine 30
    1640 Rhode-St-Genese
    Brussels
    Belgium
    British45400750003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Does NOCTIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Oct 11, 2007
    Delivered On Oct 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties) (the Securitytrustee)
    Transactions
    • Oct 30, 2007Registration of a charge (395)
    Accession deed
    Created On Oct 28, 2005
    Delivered On Nov 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property, property specified in part 1 of the schedule (details of security assets) together with all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC 'Security Trustee'
    Transactions
    • Nov 03, 2005Registration of a charge (395)

    Does NOCTIUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2010Administration ended
    Jun 25, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Malcolm Brian Shierson
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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