NELSONS LABELS (MANCHESTER) LIMITED
Overview
Company Name | NELSONS LABELS (MANCHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00521500 |
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 NELSONS LABELS (MANCHESTER) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NELSONS LABELS (MANCHESTER) LIMITED located?
Registered Office Address | Elm House Elmer Street North NG31 6RE Grantham Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NELSONS LABELS (MANCHESTER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for NELSONS LABELS (MANCHESTER) 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Martha Blanche Waymark Bruce as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Slc Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Paul Hartley as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of Derek Dedman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cassin as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of NELSONS LABELS (MANCHESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | 186011110001 | |||||||
ABELL, John David | Director | Elm House Elmer Street North NG31 6RE Grantham Jourdan Plc Lincolnshire United Kingdom | United Kingdom | British | Co Director | 71975220001 | ||||
MORRIS, Robert Ridley | Director | Elm House Elmer Street North NG31 6RE Grantham Lincolnshire | United Kingdom | British | Director | 1585190002 | ||||
COLE, David Geoffrey | Secretary | 2 Salisbury Place SK10 2HP Macclesfield Cheshire | British | 830780001 | ||||||
HIGH, Keith | Secretary | 37 Old Garden Close Locks Heath SO31 6RN Southampton Hampshire | British | Co Director | 14381990001 | |||||
KITTOE, Stephen Maurice | Secretary | 75 Knaves Hill LU7 2SE Leighton Buzzard Bedfordshire | British | 692590009 | ||||||
SLC CORPORATE SERVICES LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 74654310001 | |||||||
BEHRENS, Joan Dora | Director | 9 Anerley Road Didsbury M20 2DJ Manchester Lancashire | British | Sales Agent | 11642200001 | |||||
BOARDMAN, William James | Director | 6 Saint John Close SK16 5LQ Dukinfield Cheshire | British | Company Director | 75588270001 | |||||
BUTT, Naim Ahmed | Director | 75 Glenview Road Shipley BD18 4AR Bradford West Yorkshire | United Kingdom | British | Director | 100239760001 | ||||
CANTY, Martin John | Director | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | England | British | Managing Director | 60494150002 | ||||
CASSIN, Mark Thomas | Director | 21 Huddersfield Road Denshaw, Saddleworth OL3 5SB Oldham Lancashire | British | Accountant | 123351310001 | |||||
COLE, David Geoffrey | Director | 2 Salisbury Place SK10 2HP Macclesfield Cheshire | England | British | Accountant | 830780001 | ||||
DALTON, Andrew John | Director | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | Managing Director | 41800960001 | |||||
DEDMAN, Derek | Director | 36 Gairloch Close Fearnhead WA2 0SG Warrington Cheshire | British | Printer | 11642210001 | |||||
GREENHALGH, Colin Robert | Director | 57 Brooklands Road CW12 4LU Congleton Cheshire | British | Accountant | 776050001 | |||||
HARTLEY, Paul | Director | 8 Claremont Gardens Hallatrow BS39 6EY Bristol | United Kingdom | United Kingdom | Company Director | 34924580003 | ||||
MORGAN, Allen John | Director | 8 Ravenoak Lane Worsthorne BB10 3NZ Burnley Lancashire | British | Salesman | 28970060002 | |||||
MORRIS, Robert Ridley | Director | Elm House Elmer Street North NG31 6RE Grantham Lincolnshire | United Kingdom | British | Co Director | 1585190002 |
Who are the persons with significant control of NELSONS LABELS (MANCHESTER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jourdan Plc | Apr 06, 2016 | Elmer Street North NG31 6RE Grantham Elm House Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NELSONS LABELS (MANCHESTER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 9 june 1998 and | Created On Sep 08, 2006 Delivered On Sep 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 01, 2000 Delivered On Jun 09, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 27, 1995 Delivered On Jan 04, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on receivables | Created On Feb 03, 1992 Delivered On Feb 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All discounted receivables which fail to vest effectively and absolutely in the security holder pursuant to the terms ofthe agreement for any reason and the other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 23, 1991 Delivered On Oct 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Oct 23, 1991 Delivered On Nov 01, 1991 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of an invoice discounting agrement dated 26/10/89 | |
Short particulars All receivables together with their related rights purchased by the security holder pursuant to the invoice discounting agreement dated 26/10/89 (see form 395 for full details). | ||||
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