NURDIN & PEACOCK LIMITED

NURDIN & PEACOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNURDIN & PEACOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00158287
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NURDIN & PEACOCK LIMITED?

    • (5190) /

    Where is NURDIN & PEACOCK LIMITED located?

    Registered Office Address
    Equity House, Irthlingborough
    Road, Wellingborough
    NN8 1LT Northants
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NURDIN & PEACOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for NURDIN & PEACOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium 12/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 03, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jul 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    1 pages288a

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of NURDIN & PEACOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155917920001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritishCompany Secretary155913200001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    BritishDirector10711650001
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Secretary
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    BritishCompany Director135246350001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Secretary
    25 Bennett Drive
    CV34 6QJ Warwick
    BritishSolicitor47142130001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Secretary
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    BritishCompany Secretary294886590001
    LAMB, Robin Graham Belhaven
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    Secretary
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    British113735290001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Director
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    WalesBritishDirector10711650001
    BOWEN, Charles John
    Isington Mill
    GU34 4PW Alton
    Hants
    Director
    Isington Mill
    GU34 4PW Alton
    Hants
    BritishDirector801170002
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    BritishDirector3445300001
    BUTLER, Ian Geoffrey
    105 Abingdon Road
    W8 6QU London
    Director
    105 Abingdon Road
    W8 6QU London
    BritishDirector2696540001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritishDirector12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritishCompany Director135246350001
    DYE, Simon John
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    Director
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    BritishChartered Surveyor67908930001
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    BritishDirector984380003
    FULFORD, Richard Devonald
    24 Moore Street
    SW3 2QW London
    Director
    24 Moore Street
    SW3 2QW London
    BritishDirector26935020001
    HALL, Hugh Nigel
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    Director
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    United KingdomBritishDirector50999730001
    HOPKINS, Antony Dudley
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    Director
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    BritishDirector5863900001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishCompany Director49295070002
    HUDSON, Philip John
    25 Bennett Drive
    CV34 6QJ Warwick
    Director
    25 Bennett Drive
    CV34 6QJ Warwick
    BritishCo Sec & Solicitor47142130001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    NorwegianCompany Director103594230001
    JOHNSON, Peter George
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    Director
    41 Lingfield Road
    Wimbledon
    SW19 4PZ London
    BritishCompany Director34190650001
    KERSLAKE, Rosaleen Clare
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    Director
    Little Manor House
    Guildford Road
    RH4 3NJ Westcott
    Surrey
    EnglandBritishCompany Secretary294886590001
    MCGREGOR, Keith
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    Director
    1 The Lodge
    10 Coley Avenue
    RG1 6LQ Reading
    Berkshire
    BritishFinancial Treasurer81212510001
    POOLE, David Clive, Director
    The Willows 6 Spicers Field
    Oxshott
    KT22 0UT Leatherhead
    Surrey
    Director
    The Willows 6 Spicers Field
    Oxshott
    KT22 0UT Leatherhead
    Surrey
    BritishDirector5863890003
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritishFinance Director48949090001
    RENTOUL, James Alexander
    1a Dartmouth Place
    W4 2RH London
    Director
    1a Dartmouth Place
    W4 2RH London
    BritishCompany Director58897290002
    ROSE, Stuart Alan Ransom
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House
    30 Smith Square
    SW1P 3HF London
    BritishCompany Director73189720001
    ROWLEY, David Godfrey
    22 Church Road
    Barnes
    SW13 9HN London
    Director
    22 Church Road
    Barnes
    SW13 9HN London
    BritishDirector10055200001
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Director
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    United KingdomBritishAccountant48183050001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritishDirector52926050001
    STRACHAN, James Roger
    78 Ryecroft Road
    SW16 3EH London
    Director
    78 Ryecroft Road
    SW16 3EH London
    BritishDirector535110001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritishDirector123998480001

    Does NURDIN & PEACOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 05, 1996
    Delivered On Feb 07, 1996
    Satisfied
    Amount secured
    £937,500 and all other sums due from the company to the chargee
    Short particulars
    L/Hold property known as 164/168 windmill rd,sunbury on thames with all fixtures,fittings,plant/machinery thereon; t/no sy 521374.
    Persons Entitled
    • Bull Information Systems Limited
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Apr 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1995
    Delivered On Nov 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £4,000,000 in respect of or arising out of a guarantee dated 24TH july 1995
    Short particulars
    F/H-15 endeavour way durnsford road industrial estate wimbledon and being land to the north west side of endeavour way wimbledon L.B. of merton t/n-SGL337314.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1995Registration of a charge (395)
    • Feb 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 25, 1961
    Acquired On Mar 03, 1965
    Delivered On Mar 16, 1965
    Satisfied
    Amount secured
    £100000 (owing)
    Short particulars
    Bushay works budey road rayner park, london S.W.20.
    Persons Entitled
    • The Legal and General Assurance Society LTD
    Transactions
    • Mar 16, 1965Registration of a charge
    • Dec 13, 1993Statement of satisfaction of a charge in full or part (403a)

    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