Company NameNOU Limited
DirectorRichard Howard Ingleby
Company StatusLiquidation
Company Number05812172
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Previous NameSmoothie Republic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Howard Ingleby
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 15
The Fountains, Ballards Lane
London
Greater London
N3 1NL
Secretary NameMr Laurence Alan Ingleby
NationalityBritish
StatusCurrent
Appointed18 August 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address66 Scholes Lane
Prestwich
Manchester
M25 0AQ
Director NameMr Graham John Backhouse
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Court
Nether Street
London
Greater London
N3 1RH
Secretary NameMr Graham John Backhouse
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Court
Nether Street
London
Greater London
N3 1RH

Location

Registered AddressRsm Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40.5k at 1Richard Howard Ingleby
90.00%
Ordinary
4.5k at 1Graham John Backhouse
10.00%
Ordinary

Financials

Year2014
Net Worth-£81,393
Cash£5,514
Current Liabilities£184,032

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
9 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
9 May 2012Liquidators statement of receipts and payments to 12 April 2012 (20 pages)
9 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
1 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (13 pages)
1 June 2011Liquidators' statement of receipts and payments to 12 April 2011 (13 pages)
1 June 2011Liquidators statement of receipts and payments to 12 April 2011 (13 pages)
20 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (8 pages)
20 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (8 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-13
(1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 14 April 2010 (2 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 September 2009Notice to Registrar of companies voluntary arrangement taking effect (1 page)
28 September 2009Notice to Registrar of companies voluntary arrangement taking effect (1 page)
27 August 2009Return made up to 10/05/09; full list of members (3 pages)
27 August 2009Return made up to 10/05/09; full list of members (3 pages)
19 August 2009Secretary appointed mr laurence alan ingleby (1 page)
19 August 2009Secretary appointed mr laurence alan ingleby (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 November 2008Appointment Terminated Secretary graham backhouse (1 page)
25 November 2008Appointment terminated secretary graham backhouse (1 page)
25 November 2008Capitals not rolled up (2 pages)
25 November 2008Appointment Terminated Director graham backhouse (1 page)
25 November 2008Capitals not rolled up (2 pages)
25 November 2008Appointment terminated director graham backhouse (1 page)
5 August 2008Director and secretary's change of particulars / graham backhouse / 10/05/2008 (1 page)
5 August 2008Return made up to 10/05/08; full list of members (4 pages)
5 August 2008Director and Secretary's Change of Particulars / graham backhouse / 10/05/2008 / HouseName/Number was: , now: 15; Street was: 18 burberry court, now: elm court; Area was: etchingham park road, now: nether street; Post Code was: N3 2DW, now: N3 1RH (1 page)
5 August 2008Return made up to 10/05/08; full list of members (4 pages)
18 July 2008Nc inc already adjusted 22/05/07 (2 pages)
18 July 2008Nc inc already adjusted 22/05/07 (2 pages)
18 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2008Ad 22/05/07 gbp si 35998@1=35998 gbp ic 2/36000 (2 pages)
18 July 2008Ad 22/05/07\gbp si 35998@1=35998\gbp ic 2/36000\ (2 pages)
18 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 January 2008Company name changed smoothie republic LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed smoothie republic LIMITED\certificate issued on 07/01/08 (2 pages)
29 June 2007Return made up to 10/05/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: flat 15, the fountains ballards lane london greater london N3 1NL (1 page)
29 June 2007Registered office changed on 29/06/07 from: flat 15, the fountains ballards lane london greater london N3 1NL (1 page)
29 June 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2006Incorporation (11 pages)
10 May 2006Incorporation (11 pages)