N.I.B. (UK) LIMITED

Register to unlock more data on OkredoRegister

N.I.B. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02412562

Incorporation date

09/08/1989

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon15/03/2016
Final Gazette dissolved following liquidation
dot icon15/12/2015
Return of final meeting in a members' voluntary winding up
dot icon29/12/2014
Registered office address changed from 51 Lime Street London EC3M 7DQ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-12-30
dot icon28/12/2014
Declaration of solvency
dot icon28/12/2014
Insolvency resolution
dot icon28/12/2014
Resolutions
dot icon28/12/2014
Appointment of a voluntary liquidator
dot icon07/12/2014
Statement by Directors
dot icon07/12/2014
Statement of capital on 2014-12-08
dot icon07/12/2014
Solvency Statement dated 24/11/14
dot icon07/12/2014
Resolutions
dot icon19/10/2014
Termination of appointment of Paul Anthony Owens as a director on 2014-10-17
dot icon19/10/2014
Satisfaction of charge 1 in full
dot icon19/10/2014
Satisfaction of charge 3 in full
dot icon19/10/2014
Satisfaction of charge 2 in full
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Paul Anthony Owens on 2010-10-01
dot icon09/09/2012
Appointment of Alistair Charles Peel as a secretary
dot icon09/09/2012
Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/01/2012
Appointment of Oliver Hew Wallinger Goodinge as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Willis Corporate Director Services Limited as a director
dot icon28/09/2010
Appointment of Willis Corporate Secretarial Services Limited as a secretary
dot icon22/09/2010
Termination of appointment of Shaun Bryant as a secretary
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Michael Patrick Chitty on 2010-01-29
dot icon01/02/2010
Director's details changed for Mr Paul Anthony Owens on 2010-01-29
dot icon28/01/2010
Termination of appointment of Michael Chitty as a director
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Alexander Woodgate as a director
dot icon03/11/2009
Termination of appointment of Stephen Hearn as a director
dot icon25/05/2009
Director appointed mr michael patrick chitty
dot icon25/05/2009
Director appointed mr paul anthony owens
dot icon05/02/2009
Return made up to 26/01/09; full list of members
dot icon25/01/2009
Appointment terminated director david hall
dot icon25/01/2009
Secretary appointed mr shaun kevin bryant
dot icon25/01/2009
Appointment terminated secretary david hall
dot icon20/01/2009
Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR
dot icon05/11/2008
Appointment terminate, director julious perry smith jnr logged form
dot icon05/11/2008
Appointment terminate, director martin luther vaughan logged form
dot icon02/11/2008
Appointment terminated director martin vaughan iii
dot icon02/11/2008
Appointment terminated director julius smith jr
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 26/01/08; full list of members
dot icon03/02/2008
New director appointed
dot icon22/11/2007
Registered office changed on 23/11/07 from: 110 fenchurch street london EC3M 5JT
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Director resigned
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon29/01/2007
Director resigned
dot icon09/07/2006
Director resigned
dot icon08/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon03/10/2004
Full accounts made up to 2003-12-31
dot icon24/08/2004
Registered office changed on 25/08/04 from: ibex house minories london EC3N 1DY
dot icon05/08/2004
Certificate of change of name
dot icon02/06/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon05/02/2004
Return made up to 26/01/04; full list of members
dot icon23/11/2003
Full accounts made up to 2002-12-31
dot icon27/08/2003
Director resigned
dot icon07/02/2003
Return made up to 26/01/03; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Director's particulars changed
dot icon05/02/2002
Return made up to 26/01/02; full list of members
dot icon17/12/2001
Auditor's resignation
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon29/01/2001
Return made up to 26/01/01; full list of members
dot icon17/08/2000
New director appointed
dot icon05/07/2000
Declaration of mortgage charge released/ceased
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon26/03/2000
New director appointed
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon10/02/2000
Director resigned
dot icon15/12/1999
Certificate of change of name
dot icon06/12/1999
Registered office changed on 07/12/99 from: roman wall house 1/2 crutched friars london EC3N 2HT
dot icon22/09/1999
Particulars of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon28/10/1998
Director resigned
dot icon10/08/1998
Auditor's resignation
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Registered office changed on 15/04/98 from: matheson house 142 minories london EC3N 1LS
dot icon25/02/1998
New director appointed
dot icon04/02/1998
Return made up to 31/01/98; no change of members
dot icon08/12/1997
Director resigned
dot icon26/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned;director resigned
dot icon16/09/1997
New director appointed
dot icon21/07/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon02/02/1997
Full accounts made up to 1996-08-31
dot icon02/02/1997
Return made up to 31/01/97; no change of members
dot icon05/01/1997
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-08-31
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon05/10/1995
New director appointed
dot icon14/05/1995
Full accounts made up to 1994-08-31
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Resolutions
dot icon14/05/1995
Nc inc already adjusted 29/11/94
dot icon23/03/1995
Return made up to 31/01/95; full list of members
dot icon02/01/1995
Resolutions
dot icon02/01/1995
Ad 01/12/94--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon02/01/1995
£ nc 500000/1500000 29/11/94
dot icon02/01/1995
New director appointed
dot icon02/01/1995
Secretary resigned;director resigned
dot icon02/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New secretary appointed;new director appointed
dot icon16/02/1994
Full accounts made up to 1993-08-31
dot icon31/01/1994
Return made up to 31/01/94; full list of members
dot icon10/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Ad 21/12/93--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon12/04/1993
Registered office changed on 13/04/93 from: 5TH floor, st.clare house minories london EC3N 1BJ
dot icon10/02/1993
Full accounts made up to 1992-08-31
dot icon10/02/1993
Return made up to 31/01/93; no change of members
dot icon30/04/1992
New director appointed
dot icon05/03/1992
Full accounts made up to 1991-08-31
dot icon05/03/1992
Return made up to 31/01/92; full list of members
dot icon31/01/1992
Auditor's resignation
dot icon31/01/1992
Director resigned
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Resolutions
dot icon16/12/1991
Ad 12/12/91--------- £ si 345000@1=345000 £ ic 5000/350000
dot icon16/12/1991
£ nc 5000/500000 12/12/91
dot icon12/12/1991
Particulars of mortgage/charge
dot icon29/04/1991
Director resigned
dot icon18/03/1991
Full accounts made up to 1990-08-31
dot icon18/03/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon27/02/1991
Return made up to 31/01/91; full list of members
dot icon07/10/1990
Director resigned
dot icon13/06/1990
Director's particulars changed
dot icon26/03/1990
Secretary resigned;new secretary appointed
dot icon29/10/1989
New director appointed
dot icon29/10/1989
New director appointed
dot icon29/10/1989
New director appointed
dot icon29/10/1989
New director appointed
dot icon11/10/1989
Registered office changed on 12/10/89 from: st.claire house 5TH floor 28-35 minories london. EC3N 1BJ
dot icon09/10/1989
Director resigned
dot icon18/09/1989
Registered office changed on 19/09/89 from: 3108
dot icon18/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Nc inc already adjusted
dot icon13/09/1989
Wd 06/09/89 ad 31/08/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon11/09/1989
Registered office changed on 12/09/89 from: 40 waterbank road london SE6 3DH
dot icon31/08/1989
Resolutions
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
Registered office changed on 30/08/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/08/1989
Certificate of change of name
dot icon28/08/1989
Certificate of change of name
dot icon09/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Neil Graham Rodney
Director
14/08/1995 - 04/12/1997
3
Owens, Paul Anthony
Director
12/03/2009 - 16/10/2014
20
Goodinge, Oliver Hew Wallinger
Director
31/12/2011 - Present
104
Bryant, Shaun Kevin
Secretary
21/01/2009 - 06/09/2010
207
Boghos, Vartkis Torus
Director
28/11/1994 - 16/12/1996
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About N.I.B. (UK) LIMITED

N.I.B. (UK) LIMITED is an(a) Dissolved company incorporated on 09/08/1989 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of N.I.B. (UK) LIMITED?

toggle

N.I.B. (UK) LIMITED is currently Dissolved. It was registered on 09/08/1989 and dissolved on 15/03/2016.

Where is N.I.B. (UK) LIMITED located?

toggle

N.I.B. (UK) LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does N.I.B. (UK) LIMITED do?

toggle

N.I.B. (UK) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for N.I.B. (UK) LIMITED?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved following liquidation.