NELSONS LABELS (MANCHESTER) LIMITED

NELSONS LABELS (MANCHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNELSONS LABELS (MANCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00521500
    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 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 AddressNo

    What are the latest accounts for NELSONS LABELS (MANCHESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for NELSONS LABELS (MANCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    4 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address Elm House Elmer Street North Grantham Lincolnshire NG31 6RE

    1 pagesAD04

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2,000
    SH01

    Appointment of Martha Blanche Waymark Bruce as a secretary

    2 pagesAP03

    Termination of appointment of Slc Corporate Services Limited as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2013

    9 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Paul Hartley as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Termination of appointment of Derek Dedman as a director

    1 pagesTM01

    Termination of appointment of Mark Cassin as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of NELSONS LABELS (MANCHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    186011110001
    ABELL, John David
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Jourdan Plc
    Lincolnshire
    United Kingdom
    United KingdomBritishCo Director71975220001
    MORRIS, Robert Ridley
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    United KingdomBritishDirector1585190002
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Secretary
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    British830780001
    HIGH, Keith
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    Secretary
    37 Old Garden Close
    Locks Heath
    SO31 6RN Southampton
    Hampshire
    BritishCo Director14381990001
    KITTOE, Stephen Maurice
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    Secretary
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    British692590009
    SLC CORPORATE SERVICES LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    74654310001
    BEHRENS, Joan Dora
    9 Anerley Road
    Didsbury
    M20 2DJ Manchester
    Lancashire
    Director
    9 Anerley Road
    Didsbury
    M20 2DJ Manchester
    Lancashire
    BritishSales Agent11642200001
    BOARDMAN, William James
    6 Saint John Close
    SK16 5LQ Dukinfield
    Cheshire
    Director
    6 Saint John Close
    SK16 5LQ Dukinfield
    Cheshire
    BritishCompany Director75588270001
    BUTT, Naim Ahmed
    75 Glenview Road
    Shipley
    BD18 4AR Bradford
    West Yorkshire
    Director
    75 Glenview Road
    Shipley
    BD18 4AR Bradford
    West Yorkshire
    United KingdomBritishDirector100239760001
    CANTY, Martin John
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    Director
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    EnglandBritishManaging Director60494150002
    CASSIN, Mark Thomas
    21 Huddersfield Road
    Denshaw, Saddleworth
    OL3 5SB Oldham
    Lancashire
    Director
    21 Huddersfield Road
    Denshaw, Saddleworth
    OL3 5SB Oldham
    Lancashire
    BritishAccountant123351310001
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Director
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    EnglandBritishAccountant830780001
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Director
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    BritishManaging Director41800960001
    DEDMAN, Derek
    36 Gairloch Close
    Fearnhead
    WA2 0SG Warrington
    Cheshire
    Director
    36 Gairloch Close
    Fearnhead
    WA2 0SG Warrington
    Cheshire
    BritishPrinter11642210001
    GREENHALGH, Colin Robert
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    Director
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    BritishAccountant776050001
    HARTLEY, Paul
    8 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    Director
    8 Claremont Gardens
    Hallatrow
    BS39 6EY Bristol
    United KingdomUnited KingdomCompany Director34924580003
    MORGAN, Allen John
    8 Ravenoak Lane
    Worsthorne
    BB10 3NZ Burnley
    Lancashire
    Director
    8 Ravenoak Lane
    Worsthorne
    BB10 3NZ Burnley
    Lancashire
    BritishSalesman28970060002
    MORRIS, Robert Ridley
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    Director
    Elm House
    Elmer Street North
    NG31 6RE Grantham
    Lincolnshire
    United KingdomBritishCo Director1585190002

    Who are the persons with significant control of NELSONS LABELS (MANCHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elmer Street North
    NG31 6RE Grantham
    Elm House
    Lincolnshire
    United Kingdom
    Apr 06, 2016
    Elmer Street North
    NG31 6RE Grantham
    Elm House
    Lincolnshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00215690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NELSONS LABELS (MANCHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • Oct 19, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 09, 2000Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Jun 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Union Discount Commercial Finance LTD
    Transactions
    • Feb 24, 1992Registration of a charge (395)
    • Jul 30, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland(As Security Trustee)
    Transactions
    • Oct 29, 1991Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Union Discount Invoice Financing Limited
    Transactions
    • Nov 01, 1991Registration of a charge
    • Jul 30, 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