Company NameNottingham Cables (UK) Limited
Company StatusDissolved
Company Number08246987
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Dissolution Date19 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Stephen Burrows
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(same day as company formation)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address61 Torbay Crescent
Nottingham
Nottinghamshire
NG5 5HG
Director NameMr Ian Mark Hunt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address24 Tithe Lane
Nottingham
Nottinghamshire
NG14 6HY

Contact

Websitewww.dynamiccables.co.uk
Telephone01623 232282
Telephone regionMansfield

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£345
Cash£12,133
Current Liabilities£173,413

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

11 October 2016Delivered on: 12 October 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
11 June 2013Delivered on: 15 June 2013
Persons entitled: First Capital Factors LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2012Delivered on: 13 November 2012
Satisfied on: 20 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

19 March 2021Final Gazette dissolved following liquidation (1 page)
19 December 2020Notice of move from Administration to Dissolution (23 pages)
31 July 2020Administrator's progress report (19 pages)
31 January 2020Statement of affairs with form AM02SOA (8 pages)
31 January 2020Notice of deemed approval of proposals (3 pages)
9 January 2020Statement of administrator's proposal (40 pages)
7 January 2020Registered office address changed from New Unit 1 Longland Lane Farnsfield Newark Nottinghamshire NG22 8HD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 January 2020 (2 pages)
31 December 2019Appointment of an administrator (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 February 2019Termination of appointment of Ian Mark Hunt as a director on 7 February 2019 (1 page)
12 February 2019Cessation of Ian Mark Hunt as a person with significant control on 7 February 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
12 October 2016Registration of charge 082469870003, created on 11 October 2016 (37 pages)
12 October 2016Registration of charge 082469870003, created on 11 October 2016 (37 pages)
2 June 2016Registered office address changed from New Unit 1, Longlands Lane Mansfield Road Farnsfield Newark Nottinghamshire NG22 8HY to New Unit 1 Longland Lane Farnsfield Newark Nottinghamshire NG22 8HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from New Unit 1, Longlands Lane Mansfield Road Farnsfield Newark Nottinghamshire NG22 8HY to New Unit 1 Longland Lane Farnsfield Newark Nottinghamshire NG22 8HD on 2 June 2016 (1 page)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
26 September 2014Registered office address changed from Unit 2 Long Stoop Way Crown Farm Estate Nottingham Nottinghamshire NG19 0FQ to New Unit 1, Longlands Lane Mansfield Road Farnsfield Newark Nottinghamshire NG22 8HY on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Unit 2 Long Stoop Way Crown Farm Estate Nottingham Nottinghamshire NG19 0FQ to New Unit 1, Longlands Lane Mansfield Road Farnsfield Newark Nottinghamshire NG22 8HY on 26 September 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 February 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
26 February 2014Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
15 June 2013Registration of charge 082469870002 (18 pages)
15 June 2013Registration of charge 082469870002 (18 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)