ST. NICHOLAS FINANCE LIMITED

ST. NICHOLAS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. NICHOLAS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00136819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. NICHOLAS FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. NICHOLAS FINANCE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. NICHOLAS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERGUSON FINANCE LIMITEDJul 31, 2018Jul 31, 2018
    ST. NICHOLAS FINANCE LIMITEDJul 31, 2017Jul 31, 2017
    FERGUSON GROUP SERVICES LIMITEDJun 09, 2017Jun 09, 2017
    ST. NICHOLAS FINANCE LIMITEDDec 31, 1991Dec 31, 1991
    M P HARRIS & CO LIMITEDMar 19, 1987Mar 19, 1987
    BRIGHTON MERCHANT DISTRIBUTORS LIMITEDJan 01, 1984Jan 01, 1984
    BRIGHTON ASBESTOS LIMITEDDec 31, 1978Dec 31, 1978
    BRIGHTON ASBESTOS MANUFACTURING COMPANY LIMITED(THE)Apr 04, 1914Apr 04, 1914

    What are the latest accounts for ST. NICHOLAS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for ST. NICHOLAS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 07, 2019

    • Capital: GBP 0.0004
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Certificate of change of name

    Company name changed ferguson finance LIMITED\certificate issued on 19/09/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 19, 2018

    Change of name notice

    CONNOT

    Certificate of change of name

    Company name changed st. Nicholas finance LIMITED\certificate issued on 31/07/18
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2018

    Change of name by provision in articles

    NM04

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 20, 2017

    1 pagesAD01

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Certificate of change of name

    Company name changed ferguson group services LIMITED\certificate issued on 31/07/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2017

    Change of name notice

    CONNOT

    Certificate of change of name

    Company name changed st. Nicholas finance LIMITED\certificate issued on 09/06/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2017

    Change of name notice

    CONNOT

    Confirmation statement made on Apr 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016

    1 pagesTM01

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Who are the officers of ST. NICHOLAS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    199908310001
    BURTON, Andrew James Frederick
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant219597740001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162245890001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174237190001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    BritishAccountant31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritishCompany Director27960510001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Who are the persons with significant control of ST. NICHOLAS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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