NURDIN & PEACOCK LIMITED
Overview
Company Name | NURDIN & PEACOCK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00158287 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NURDIN & PEACOCK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for NURDIN & PEACOCK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||||||
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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of NURDIN & PEACOCK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155917920001 | |||||||
TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | Company Secretary | 155913200001 | ||||
BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | Director | 10711650001 | |||||
CHASE, Suzanne Gabrielle | Secretary | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | British | Company Director | 135246350001 | |||||
CHILTON, Mark | Secretary | 9 Oakwood NE46 4LF Hexham Northumberland | British | 109675640001 | ||||||
HUDSON, Philip John | Secretary | 25 Bennett Drive CV34 6QJ Warwick | British | Solicitor | 47142130001 | |||||
KERSLAKE, Rosaleen Clare | Secretary | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | British | Company Secretary | 294886590001 | |||||
LAMB, Robin Graham Belhaven | Secretary | 1 Hertford Lodge 20 Albert Drive SW19 6NE London | British | 113735290001 | ||||||
PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | Director | 10711650001 | ||||
BOWEN, Charles John | Director | Isington Mill GU34 4PW Alton Hants | British | Director | 801170002 | |||||
BUSBY, Adrian John | Director | 22 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | Director | 3445300001 | |||||
BUTLER, Ian Geoffrey | Director | 105 Abingdon Road W8 6QU London | British | Director | 2696540001 | |||||
CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | Director | 12204760003 | ||||
CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | Company Director | 135246350001 | ||||
DYE, Simon John | Director | 46 Albany Road NN1 5LZ Northampton Northamptonshire | British | Chartered Surveyor | 67908930001 | |||||
FLEXEN, John Michael | Director | Ochre Cottage Church Lane Wroxton OX15 6QT Banbury Oxfordshire | British | Director | 984380003 | |||||
FULFORD, Richard Devonald | Director | 24 Moore Street SW3 2QW London | British | Director | 26935020001 | |||||
HALL, Hugh Nigel | Director | Highfield The Rise East Horsley KT24 5BJ Leatherhead Surrey | United Kingdom | British | Director | 50999730001 | ||||
HOPKINS, Antony Dudley | Director | 2 Parsons Mead KT8 9DT East Molesey Surrey | British | Director | 5863900001 | |||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Company Director | 49295070002 | |||||
HUDSON, Philip John | Director | 25 Bennett Drive CV34 6QJ Warwick | British | Co Sec & Solicitor | 47142130001 | |||||
HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | Company Director | 103594230001 | |||||
JOHNSON, Peter George | Director | 41 Lingfield Road Wimbledon SW19 4PZ London | British | Company Director | 34190650001 | |||||
KERSLAKE, Rosaleen Clare | Director | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | England | British | Company Secretary | 294886590001 | ||||
MCGREGOR, Keith | Director | 1 The Lodge 10 Coley Avenue RG1 6LQ Reading Berkshire | British | Financial Treasurer | 81212510001 | |||||
POOLE, David Clive, Director | Director | The Willows 6 Spicers Field Oxshott KT22 0UT Leatherhead Surrey | British | Director | 5863890003 | |||||
PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | Finance Director | 48949090001 | ||||
RENTOUL, James Alexander | Director | 1a Dartmouth Place W4 2RH London | British | Company Director | 58897290002 | |||||
ROSE, Stuart Alan Ransom | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | British | Company Director | 73189720001 | |||||
ROWLEY, David Godfrey | Director | 22 Church Road Barnes SW13 9HN London | British | Director | 10055200001 | |||||
RUSSELL, Michael John | Director | Holly Cottage The Old Orchard Calcot RG31 7RF Reading Berkshire | United Kingdom | British | Accountant | 48183050001 | ||||
SIMS, David John | Director | Beech House Main Street Scarrington NG13 9BQ Nottingham Nottinghamshire | United Kingdom | British | Director | 52926050001 | ||||
STRACHAN, James Roger | Director | 78 Ryecroft Road SW16 3EH London | British | Director | 535110001 | |||||
WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | Director | 123998480001 |
Does NURDIN & PEACOCK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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