NOMOREX UNLIMITED

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

    Company NameNOMOREX UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06349549
    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 NOMOREX UNLIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is NOMOREX UNLIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOMOREX UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    MANTONSep 04, 2008Sep 04, 2008
    LIGHTCOJul 30, 2008Jul 30, 2008
    LIGHTCO Jun 18, 2008Jun 18, 2008
    LIGHTCO LIMITEDAug 21, 2007Aug 21, 2007

    What are the latest accounts for NOMOREX UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for NOMOREX UNLIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NOMOREX UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Jun 24, 2015

    18 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 25, 2014

    LRESEX

    Registered office address changed from * Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England* on Jun 18, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed manton\certificate issued on 12/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2014

    Change company name resolution on Apr 30, 2014

    RES15
    change-of-nameMay 12, 2014

    Change of name by resolution

    NM01

    Termination of appointment of Della Dingwall as a secretary

    1 pagesTM02

    Satisfaction of charge 1 in full

    6 pagesMR04

    Registered office address changed from * Springfield Farm Cold Cotes Road Felliscliffe Harrogate North Yorkshire HG3 2LW* on Apr 02, 2014

    1 pagesAD01

    Satisfaction of charge 063495490003 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of auditor 28/06/2013
    RES13

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    3 pagesAA01

    Annual return made up to Aug 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1,000
    SH01

    Annual return made up to Aug 21, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sara Gibbins as a director

    2 pagesTM01

    Registration of charge 063495490003

    31 pagesMR01

    Miscellaneous

    Section 519 companies act 2006
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove auditor and company business 08/01/2013
    RES13

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    Annual return made up to Aug 21, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of NOMOREX UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, David Clifton
    5 The Orchard
    Tholthorpe
    YO61 1SX York
    North Yorkshire
    Director
    5 The Orchard
    Tholthorpe
    YO61 1SX York
    North Yorkshire
    United KingdomBritishManaging Director Of Food Processor63616310001
    DINGWALL, Della Olivia
    9 Knox Mill Lane
    Killinghall
    HG3 2AQ Harrogate
    North Yorkshire
    Secretary
    9 Knox Mill Lane
    Killinghall
    HG3 2AQ Harrogate
    North Yorkshire
    British64791290001
    KHM SECRETARIAL SERVICES LIMITED
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    Secretary
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    130491370001
    SMALL FIRMS SECRETARY SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Secretary
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    73702780007
    GIBBINS, Sara
    Royce Close
    Yaxley
    PE7 3QY Peterborough
    26
    Cambridgeshire
    Director
    Royce Close
    Yaxley
    PE7 3QY Peterborough
    26
    Cambridgeshire
    United KingdomBritishDirector136939300001
    KHM COMPANY SERVICES LIMITED
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    Director
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    130491180001
    KHM SECRETARIAL SERVICES LIMITED
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    Director
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    United Kingdom
    130491360001
    SMALL FIRMS DIRECT SERVICES LIMITED
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    Director
    1 Riverside House
    Heron Way
    TR1 2XN Truro
    Cornwall
    76367010009

    Does NOMOREX UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 23, 2013
    Delivered On May 03, 2013
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • North Harbour Number 1 Limited and North Harbour Number 2 Limited
    Transactions
    • May 03, 2013Registration of a charge (MR01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2008
    Delivered On Oct 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the investors 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 see image for full details.
    Persons Entitled
    • North Harbour Investments Limited and Anthony Stephen Manton
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    • Sep 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 02, 2008
    Delivered On Oct 04, 2008
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Apr 03, 2014Satisfaction of a charge (MR04)

    Does NOMOREX UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2014Commencement of winding up
    Sep 03, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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