NATHAN & CO (BIRMINGHAM) LIMITED
Overview
| Company Name | NATHAN & CO (BIRMINGHAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00533432 |
| 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 NATHAN & CO (BIRMINGHAM) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NATHAN & CO (BIRMINGHAM) LIMITED located?
| Registered Office Address | 15th Floor 6 Bevis Marks EC3A 7BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NATHAN & CO (BIRMINGHAM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for NATHAN & CO (BIRMINGHAM) 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Lisa Susanne Gray as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Apr 08, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sheraz Afzal as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Marie-Anne Bousaba as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on Nov 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Appointment of Ms Lisa Gray as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sheraz Afzal as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Justin Staadecker as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Smith as a director on May 08, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of NATHAN & CO (BIRMINGHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, Jonathan | Director | 6 Bevis Marks EC3A 7BA London 15th Floor England | England | American | 243850150001 | |||||
| BOUSABA, Marie-Anne | Director | 6 Bevis Marks EC3A 7BA London 15th Floor England | United Kingdom | Australian | 293005440001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292540001 | |||||||
| FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GOLD, Nick | Secretary | 126 Hamilton Terrace St John's Wood NW8 9UT London | British | 111562560001 | ||||||
| GREGG, Terence Michael | Secretary | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
| HARRINGTON, Nicholas Joseph | Secretary | 9 Kingsmead Avenue KT4 8XB Worcester Park Surrey | British | 1273670001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195400050001 | |||||||
| PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178737250001 | |||||||
| REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
| RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | 62321110002 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 151330230001 | ||||||
| ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | 55757700003 | |||||
| AFZAL, Sheraz | Director | 6 Bevis Marks EC3A 7BA London 15th Floor England | United Kingdom | British | 251073350001 | |||||
| ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | 25646240001 | |||||
| BERKMEN, Gillian | Director | Orchard View 27 Woodhill Avenue SL9 8DP Gerrards Cross South Buckinghamshire | Gb | British | 92154270001 | |||||
| BROWN, Andrew Saville | Director | 123 Edenfield Gardens KT4 7DX Worcester Park Surrey | United Kingdom | British | 69874610002 | |||||
| BRYAN, Robert Andrew | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 122733810001 | |||||
| CLAYMAN, Paul Sidney | Director | 18 Keepier Wharf 12 Narrow Street E14 8DH London | British | 14436120006 | ||||||
| COOPER, Caroline | Director | 222 Caraway 2 Cayenne Court 32 Shad Thames SE1 2PP London | British | 92733900001 | ||||||
| COREPAL, Sanjiv Kumar | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | United Kingdom | British | 205239750001 | |||||
| DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | 66486140001 | ||||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | Usa | 224104020001 | |||||
| EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | 57490310002 | |||||
| FILECCIA, Piero | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | British | 116096800001 | |||||
| FISHER, Mark | Director | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GOLD, Nicholas Paul | Director | 126 Hamilton Terrace St Johns Wood NW8 9UT London | England | British | 53606570002 | |||||
| GRAY, Lisa Susanne | Director | 6 Bevis Marks EC3A 7BA London 15th Floor England | England | British | 262153810001 | |||||
| GREGG, Terence Michael | Director | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||
| HOWARD, Stuart John | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | England | British | 192909600002 | |||||
| JOHNSON-POENSGEN, Douglas Howard | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | England | British | 192481000001 |
Who are the persons with significant control of NATHAN & CO (BIRMINGHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmwsl 488 Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NATHAN & CO (BIRMINGHAM) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 22, 2005 Delivered On Dec 06, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties | Created On Jun 05, 2001 Delivered On Jun 13, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined) | |
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
| ||||
| Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company amnd the agent | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (and each of them) which shall for the avoidance of doubt include the debenture and guarantee set out therein | |
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
| ||||
| Security agreement | Created On Jun 29, 1995 Delivered On Jul 06, 1995 | 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 All of each charging companys right title and interest in and to "the real property" as defined in 395 together with fixed charge all right title and interest in and to the "investments" (as defined in the security assignment) and all rights and assets belonging to the relevant charging company deriving from such investments. See the mortgage charge document 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