A.G. NUNN & CO. LIMITED

A.G. NUNN & CO. LIMITED

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

    Company NameA.G. NUNN & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00475203
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A.G. NUNN & CO. LIMITED?

    • (7499) /

    Where is A.G. NUNN & CO. LIMITED located?

    Registered Office Address
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.G. NUNN & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for A.G. NUNN & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on Oct 06, 2011

    2 pagesAD01

    Termination of appointment of John Peter Carter as a director on Sep 15, 2011

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Nov 16, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2010

    Statement of capital on Dec 07, 2010

    • Capital: GBP 71,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Nov 16, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Who are the officers of A.G. NUNN & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    BEST, Terence
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    British30241460001
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    HALLIDAY, Allen John
    22 Northfield Green
    NN6 8BJ East Haddon
    Northamptonshire
    Director
    22 Northfield Green
    NN6 8BJ East Haddon
    Northamptonshire
    United KingdomBritish14103160002
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritish38890020002

    Does A.G. NUNN & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 16, 1981
    Delivered On Jan 19, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on west side of oak road leatherhead surrey known as 293 kingston road leatherhead title no. Sy 303900.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    Legal charge
    Created On Mar 03, 1980
    Delivered On Mar 20, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1, 2, 3 & 4 being land and buildings on the south east side of station approach, dorking, surrey. Title no. Sy 20447.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1980Registration of a charge
    Charge
    Created On Oct 06, 1976
    Delivered On Oct 27, 1976
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53 central road. Worcester park surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1976Registration of a charge
    Supplemental deed
    Created On Apr 19, 1968
    Delivered On Apr 29, 1968
    Outstanding
    Amount secured
    For securing £74,500 0 inclusive of £52,500 outstanding & secured by two charges dated 22.7.'65 & 29.11.'67 respectively.
    Short particulars
    Various properties in dorking and leatherhead, surrey see DOC61 for further details undertaking and all property and assets present and future including uncalled capital fixed & floating charges see doc 63 for full details.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Apr 29, 1968Registration of a charge
    Supplemental deed of charge
    Created On Nov 29, 1967
    Delivered On Dec 07, 1967
    Outstanding
    Amount secured
    For securing 12,000 & further securing the monies secured by a charge dated 22.7.65
    Short particulars
    Various properties in dorking and leatherhead, surrey see doc 61 for further details.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Dec 07, 1967Registration of a charge
    Mortgage debenture
    Created On Jul 22, 1965
    Delivered On Jul 27, 1965
    Outstanding
    Amount secured
    £45,000 & all other moneys due etc
    Short particulars
    Land in leatherhead surrey dorking surrey with all buildings & fixtures in the nature of landlords fixtures (see doc 53 for full details).
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Jul 27, 1965Registration of a charge
    Mortgage
    Created On Sep 29, 1960
    Delivered On Oct 12, 1960
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Premises situate at station approach, dorking north station, dorking, surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 12, 1960Registration of a charge
    Mortgage
    Created On Aug 04, 1960
    Delivered On Aug 19, 1960
    Outstanding
    Amount secured
    All moneys due etc
    Short particulars
    Land and premises (title no. Sy 96354) together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1960Registration of a charge

    Does A.G. NUNN & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2011Commencement of winding up
    Aug 01, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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