ST. NICHOLAS FINANCE LIMITED
Overview
| Company Name | ST. NICHOLAS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00136819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST. NICHOLAS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERGUSON FINANCE LIMITED | Jul 31, 2018 | Jul 31, 2018 |
| ST. NICHOLAS FINANCE LIMITED | Jul 31, 2017 | Jul 31, 2017 |
| FERGUSON GROUP SERVICES LIMITED | Jun 09, 2017 | Jun 09, 2017 |
| ST. NICHOLAS FINANCE LIMITED | Dec 31, 1991 | Dec 31, 1991 |
| M P HARRIS & CO LIMITED | Mar 19, 1987 | Mar 19, 1987 |
| BRIGHTON MERCHANT DISTRIBUTORS LIMITED | Jan 01, 1984 | Jan 01, 1984 |
| BRIGHTON ASBESTOS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BRIGHTON ASBESTOS MANUFACTURING COMPANY LIMITED(THE) | Apr 04, 1914 | Apr 04, 1914 |
What are the latest accounts for ST. NICHOLAS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ST. NICHOLAS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 07, 2019
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed ferguson finance LIMITED\certificate issued on 19/09/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed st. Nicholas finance LIMITED\certificate issued on 31/07/18 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Change of details for Wolseley Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
Certificate of change of name Company name changed ferguson group services LIMITED\certificate issued on 31/07/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed st. Nicholas finance LIMITED\certificate issued on 09/06/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Andrew Ross Smith as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of ST. NICHOLAS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | 199908310001 | |||||||
| BURTON, Andrew James Frederick | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 219597740001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 | |||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162245890001 | |||||||
| BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174237190001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | 31859330002 | ||||||
| BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | 272320001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | 27960510001 | |||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Who are the persons with significant control of ST. NICHOLAS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wolseley Limited | Apr 06, 2016 | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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