NIMBUS MANUFACTURING (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL
Company number 01006878
Status Liquidation
Incorporation Date 2 April 1971
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 26800 - Manufacture of magnetic and optical media
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 5 November 2016; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016; Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to One America Square Crosswall London EC3N 2LB on 20 November 2015. The most likely internet sites of NIMBUS MANUFACTURING (UK) LIMITED are www.nimbusmanufacturinguk.co.uk, and www.nimbus-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Nimbus Manufacturing Uk Limited is a Private Limited Company. The company registration number is 01006878. Nimbus Manufacturing Uk Limited has been working since 02 April 1971. The present status of the company is Liquidation. The registered address of Nimbus Manufacturing Uk Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . LE MENAHEZE, Sophie Ida Jacqueline is a Secretary of the company. FOSSETT, Roy Charles is a Director of the company. Secretary ABDOO, David has been resigned. Secretary ANDRAU, Philippe has been resigned. Secretary GUELOT, Sophie has been resigned. Secretary JAIS, Carole Yvonne Marcelle has been resigned. Secretary LEMAIRE, Geraldine Anne has been resigned. Secretary MAY, David Alan has been resigned. Secretary MOSS, Raymond Alan has been resigned. Secretary NASH, Howard Gregory has been resigned. Secretary ROSS, Aaron Wolfe has been resigned. Secretary SMART, Richard John has been resigned. Director APPEL, Gary has been resigned. Director AYRES, Charles has been resigned. Director BEHRMAN, Grant has been resigned. Director DE LEEUW, David has been resigned. Director DEAN, Thompson has been resigned. Director DENTON, John has been resigned. Director DUDEK, Emil James has been resigned. Director FARMER, Adrian John has been resigned. Director FAULKNER, Lyndon John has been resigned. Director HALLIDAY, Jonathan, Doctor has been resigned. Director HORSFALL, Timothy Andrew has been resigned. Director LAISTER, Peter has been resigned. Director MINKEL, Lewis Steven has been resigned. Director NASH, Howard Gregory has been resigned. Director REED, Maureen Kay has been resigned. Director REYNOLDS, Gerald Alfred John has been resigned. Director ROLLASON, William Peter has been resigned. Director SMART, Richard John has been resigned. Director SMITH, Paul Jeremy, Dr has been resigned. Director SWEET, Robert Andrew Inglis has been resigned. Director WARD, Mark has been resigned. Director WILLIAMS, Lynn has been resigned. Director WILSON, David has been resigned. Director WYSS, Karl R has been resigned. The company operates in "Manufacture of magnetic and optical media".


Current Directors

Secretary
LE MENAHEZE, Sophie Ida Jacqueline
Appointed Date: 04 April 2013

Director
FOSSETT, Roy Charles
Appointed Date: 12 July 2007
72 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 16 March 2001
Appointed Date: 27 July 1998

Secretary
ANDRAU, Philippe
Resigned: 04 April 2013
Appointed Date: 18 November 2011

Secretary
GUELOT, Sophie
Resigned: 24 November 2003
Appointed Date: 17 March 2001

Secretary
JAIS, Carole Yvonne Marcelle
Resigned: 31 January 2011
Appointed Date: 04 November 2008

Secretary
LEMAIRE, Geraldine Anne
Resigned: 24 October 2008
Appointed Date: 01 January 2004

Secretary
MAY, David Alan
Resigned: 27 October 1995
Appointed Date: 15 July 1994

Secretary
MOSS, Raymond Alan
Resigned: 23 August 1996
Appointed Date: 27 October 1995

Secretary
NASH, Howard Gregory
Resigned: 15 July 1994

Secretary
ROSS, Aaron Wolfe
Resigned: 18 November 2011
Appointed Date: 31 January 2011

Secretary
SMART, Richard John
Resigned: 27 July 1998
Appointed Date: 18 November 1996

Director
APPEL, Gary
Resigned: 18 November 1993
74 years old

Director
AYRES, Charles
Resigned: 27 July 1998
Appointed Date: 31 March 1995
66 years old

Director
BEHRMAN, Grant
Resigned: 27 July 1998
Appointed Date: 31 March 1995
72 years old

Director
DE LEEUW, David
Resigned: 27 July 1998
Appointed Date: 31 March 1995
81 years old

Director
DEAN, Thompson
Resigned: 31 March 1995
68 years old

Director
DENTON, John
Resigned: 31 March 1998
78 years old

Director
DUDEK, Emil James
Resigned: 31 March 2006
Appointed Date: 01 June 1995
65 years old

Director
FARMER, Adrian John
Resigned: 18 November 1993
69 years old

Director
FAULKNER, Lyndon John
Resigned: 03 August 2001
65 years old

Director
HALLIDAY, Jonathan, Doctor
Resigned: 18 November 1993
75 years old

Director
HORSFALL, Timothy Andrew
Resigned: 05 April 2011
Appointed Date: 05 August 1997
67 years old

Director
LAISTER, Peter
Resigned: 31 March 1995
97 years old

Director
MINKEL, Lewis Steven
Resigned: 31 December 2002
Appointed Date: 07 July 1993
84 years old

Director
NASH, Howard Gregory
Resigned: 31 August 2001
77 years old

Director
REED, Maureen Kay
Resigned: 30 November 2001
Appointed Date: 05 August 1997
70 years old

Director
REYNOLDS, Gerald Alfred John
Resigned: 18 November 1993
83 years old

Director
ROLLASON, William Peter
Resigned: 10 December 1999
Appointed Date: 01 October 1998
65 years old

Director
SMART, Richard John
Resigned: 31 August 2001
Appointed Date: 18 November 1996
63 years old

Director
SMITH, Paul Jeremy, Dr
Resigned: 02 August 2006
Appointed Date: 01 August 2001
68 years old

Director
SWEET, Robert Andrew Inglis
Resigned: 25 May 2012
Appointed Date: 10 December 1999
59 years old

Director
WARD, Mark
Resigned: 30 June 2007
Appointed Date: 10 May 2006
57 years old

Director
WILLIAMS, Lynn
Resigned: 12 July 2007
Appointed Date: 10 September 2001
69 years old

Director
WILSON, David
Resigned: 31 March 1995
67 years old

Director
WYSS, Karl R
Resigned: 31 March 1995
Appointed Date: 18 November 1993
85 years old

NIMBUS MANUFACTURING (UK) LIMITED Events

11 Jan 2017
Liquidators statement of receipts and payments to 5 November 2016
01 Sep 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
20 Nov 2015
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to One America Square Crosswall London EC3N 2LB on 20 November 2015
18 Nov 2015
Appointment of a voluntary liquidator
18 Nov 2015
Declaration of solvency
...
... and 240 more events
18 Apr 1988
New director appointed

06 Apr 1988
New director appointed

12 Mar 1988
Declaration of satisfaction of mortgage/charge

19 Feb 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

NIMBUS MANUFACTURING (UK) LIMITED Charges

14 November 1996
Legal charge
Delivered: 19 November 1996
Status: Satisfied on 25 June 1999
Persons entitled: Nationsbank N.A.(As Defined)as Agent and Trustee for Itself and the Lenders
Description: L/H property k/a or being unit 50 llantarnam park cwmbran…
30 October 1995
Chattel mortgage
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: All the chattels as detailed in the schedule attached to…
30 October 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: F/H property k/a or being land and buildings on the east…
30 October 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: L/H property k/a units 13 19 20 21 & 22 raglan house…
30 October 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: L/H properties k/a units 51 & 52 llantarnam park cwmbran…
30 October 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: L/H properties k/a unit 50 llantarnam park cwmbran gwent.
30 October 1995
Deed of charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: Land & building to the east side of william brown close…
30 October 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 25 June 1999
Persons entitled: The Chase Manhattan Bank N.A. as Agent and Trustee for Itself and the Lenders (As Defined)
Description: L/H property k/a unit 53 llantarnam park cwmbran gwent.
31 March 1995
Deed of charge
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: Land and building to the east side of william brown…
31 March 1995
Guarantee
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: Any security or other benefit received or any set-off or…
31 March 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: The l/h property k/as unit 50 llantarnam…
31 March 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: The l/h property k/as unit 53 llantarnam…
31 March 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: The l/h property k/as or being units 13,19,20,21 and 22…
31 March 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: The f/h property k/as or being land and buildings to the…
31 March 1995
Chattel mortgage
Delivered: 13 April 1995
Status: Satisfied on 23 November 1995
Persons entitled: The Chase Manhattan Bank,N.A.
Description: All that property described in the attached schedule. See…
16 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage l/h property k/a land at unit 50…
16 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land at unit 53 llantarnam park cwmbran…
16 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Land at unit 54 llantarnam park cwmbran gwent.
22 July 1994
Chattel mortgage
Delivered: 3 August 1994
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Master cutting lathe 9 laser beam recorder model no 5026…
30 November 1993
Chattel mortgage
Delivered: 9 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Kallfass heat shrink machine 1990 no: KC5040 serial no:…
23 November 1993
Debenture
Delivered: 3 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Business Credit Inc.
Description: Fixed and floating charges over the undertaking and all…
23 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 53 llantarnam park cwmbran gwent t/n wa 543848.
23 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Units 13,19,20 and 22 raglan house llantarnam parkcwmbran…
23 November 1993
Debenture
Delivered: 2 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings at llantarnam park cwmbran gwent t/n…
23 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 3 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 49 llantarnum park cwmbran gwent.
23 November 1993
Charge over goodwill trade marks and trade names
Delivered: 2 December 1993
Status: Satisfied on 31 March 1995
Persons entitled: Barclays Bank PLC
Description: All trade marks,trade names, applications and other rights…
5 April 1993
Supplemental debenture
Delivered: 16 April 1993
Status: Satisfied on 17 December 1993
Persons entitled: Morgan Grenfell & Co. Limited (The Security Agent)
Description: F/H land and buildings at llantarnum park cwmbran gwent…
1 October 1992
Debenture
Delivered: 19 October 1992
Status: Satisfied on 17 December 1993
Persons entitled: Morgan Grenfell & Co.Limitedthe "Security Agent"
Description: See form 395 ref m*826C. Fixed and floating charges over…
19 December 1991
Single debenture
Delivered: 19 December 1991
Status: Satisfied on 22 October 1992
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property & assets in scotland. Fixed and…
5 September 1983
Debenture
Delivered: 14 September 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland (see doc…
5 September 1983
Charge
Delivered: 9 September 1983
Status: Satisfied on 27 March 1992
Persons entitled: Midland Bank Industrial Finance Limited
Description: Fixed charge over all book debts & other debts due, owing…