NU-CAM INTEGRATED SYSTEMS LTD.

NU-CAM INTEGRATED SYSTEMS LTD.

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

    Company NameNU-CAM INTEGRATED SYSTEMS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06417365
    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 NU-CAM INTEGRATED SYSTEMS LTD.?

    • (7460) /

    Where is NU-CAM INTEGRATED SYSTEMS LTD. located?

    Registered Office Address
    The Chancery
    58 Pring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NU-CAM INTEGRATED SYSTEMS LTD.?

    Previous Company Names
    Company NameFromUntil
    MYSHADOW LIMITEDNov 05, 2007Nov 05, 2007

    What are the latest accounts for NU-CAM INTEGRATED SYSTEMS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for NU-CAM INTEGRATED SYSTEMS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Termination of appointment of Anna Marie Higgins as a secretary on Apr 24, 2011

    2 pagesTM02

    Liquidators' statement of receipts and payments to Dec 08, 2014

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    19 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 11, 2014

    21 pages4.68

    Liquidators' statement of receipts and payments to Apr 11, 2013

    19 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 20, 2011

    114 pages2.24B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    99 pages2.17B

    Registered office address changed from * Lane End Works 162-166 Middleton Road Royton Oldham OL2 5LS Lancashire* on May 05, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard Worswick as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2010

    Statement of capital on Nov 16, 2010

    • Capital: GBP 100
    SH01

    legacy

    9 pagesMG01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Wood on Nov 05, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2008

    2 pagesAA

    Who are the officers of NU-CAM INTEGRATED SYSTEMS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADDOCK, Michael
    24 Hall Drive
    Middleton
    M24 1NE Manchester
    Lancashire
    Director
    24 Hall Drive
    Middleton
    M24 1NE Manchester
    Lancashire
    United KingdomBritish69700570002
    WOOD, Michael Geoffrey
    198 Alfreton Road
    DE21 5AB Little Eaton
    Derbyshire
    Director
    198 Alfreton Road
    DE21 5AB Little Eaton
    Derbyshire
    EnglandBritish120818800001
    HIGGINS, Anna Marie
    24 Hall Drive
    Alkrington,Middleton
    M24 1NE Manchester
    Secretary
    24 Hall Drive
    Alkrington,Middleton
    M24 1NE Manchester
    British69699950003
    ROBSON, Terence
    7 Stretton Walk
    CW9 8GH Northwich
    Cheshire
    Secretary
    7 Stretton Walk
    CW9 8GH Northwich
    Cheshire
    British65067380001
    PRAGER, Charles Emanuel
    1 Carr Avenue
    M25 9TA Prestwich
    Director
    1 Carr Avenue
    M25 9TA Prestwich
    EnglandBritish86690260001
    WORSWICK, Richard
    40 Farmleigh Gardens
    Great Sankey
    WA5 3FA Warrington
    Cheshire
    Director
    40 Farmleigh Gardens
    Great Sankey
    WA5 3FA Warrington
    Cheshire
    United KingdomBritish60663400001

    Does NU-CAM INTEGRATED SYSTEMS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 20, 2010
    Delivered On Sep 29, 2010
    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
    • Barclays Bank PLC
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)

    Does NU-CAM INTEGRATED SYSTEMS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2011Administration started
    Apr 12, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Stephen Gerard Clancy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    2
    DateType
    Apr 12, 2012Commencement of winding up
    Jan 24, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    practitioner
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    Stephen Gerard Clancy
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester

    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