NST FOREIGN HOLDINGS LIMITED

NST FOREIGN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNST FOREIGN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00919755
    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 NST FOREIGN HOLDINGS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is NST FOREIGN HOLDINGS LIMITED located?

    Registered Office Address
    Discovery House Brooklands Way
    Whitehills Business Park
    FY4 5LW Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of NST FOREIGN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.S.T. LIMITEDDec 31, 1980Dec 31, 1980
    NORTHERN SCHOOLS TRAVEL LIMITED Oct 25, 1967Oct 25, 1967

    What are the latest accounts for NST FOREIGN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for NST FOREIGN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Feb 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2012

    Statement of capital on Feb 08, 2012

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Statement of capital on Mar 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Davies as a director

    1 pagesTM01

    Termination of appointment of Peter Churchus as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Neil Irvine Bright as a director

    2 pagesAP01

    Termination of appointment of Robert Baddeley as a director

    1 pagesTM01

    Full accounts made up to Oct 01, 2009

    14 pagesAA

    Director's details changed for Mr Robert Gregory Baddeley on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Gregory Baddeley on Jan 15, 2010

    2 pagesCH01

    Annual return made up to Feb 08, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Martin Davies on Feb 09, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Robert Gregory Baddeley on Jan 15, 2010

    2 pagesCH01

    Secretary's details changed for Alexandra Dilys Williamson on Feb 09, 2010

    1 pagesCH03

    Appointment of Mr Peter John Churchus as a director

    2 pagesAP01

    Who are the officers of NST FOREIGN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish27408660003
    CRAVEN, John Martin
    The Shieling
    23 Bryning Lane,Wrea Green
    PR4 2WJ Preston
    Lancashire
    Secretary
    The Shieling
    23 Bryning Lane,Wrea Green
    PR4 2WJ Preston
    Lancashire
    British8837590001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BECKETT, Deborah Clare
    Whittams Barn
    Neddy Lane Billington
    BB7 9ND Clitheroe
    Lancashire
    Director
    Whittams Barn
    Neddy Lane Billington
    BB7 9ND Clitheroe
    Lancashire
    British102088420001
    CHURCHUS, Peter John
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish3472470002
    CRAVEN, David Joseph
    The Court
    Grange Road
    FY6 9DB Hambleton
    Lancs
    Director
    The Court
    Grange Road
    FY6 9DB Hambleton
    Lancs
    British18318180001
    CRAVEN, John Martin
    The Shieling
    23 Bryning Lane,Wrea Green
    PR4 2WJ Preston
    Lancashire
    Director
    The Shieling
    23 Bryning Lane,Wrea Green
    PR4 2WJ Preston
    Lancashire
    British8837590001
    CRAVEN, Mary Elizabeth
    30 Little Poulton Lane
    FY6 7ET Poulton Le Fylde
    Lancashire
    Director
    30 Little Poulton Lane
    FY6 7ET Poulton Le Fylde
    Lancashire
    British5877590001
    CRAVEN, Vincent John
    30b Little Poulton Lane
    FY6 7ET Poulton Le Fylde
    Lancashire
    Director
    30b Little Poulton Lane
    FY6 7ET Poulton Le Fylde
    Lancashire
    British55179340001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritish107791560001
    PARRY, Gwendoline
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    Director
    31 Bedford Avenue
    Walkden Worsley
    M28 7GG Manchester
    Lancashire
    United KingdomBritish127080460001

    Does NST FOREIGN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Jun 11, 2008
    Delivered On Jun 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property; shares and intellectual property rights see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2008Registration of a charge (395)
    Legal charge
    Created On Mar 30, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 limbrest avenue thornton cleveleys lancashire t/n LA662606.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Jun 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1992
    Delivered On Nov 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chiltern house, 181 bristol avenue, bispham, blackpool, lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Mar 13, 1992
    Delivered On Mar 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated barclays bank PLC re N.S.T. limited branch bid deposit at head office treasurers department deal no (21959117) (or any other account in substitution).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1992Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1990
    Delivered On Dec 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 the avenue canleton blackpool lancashire t/no. La 618664.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1990Registration of a charge
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1989
    Delivered On Jun 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13, 15 & 17 all hallows road bispham blakpool lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1989Registration of a charge
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 30, 1985
    Delivered On Jun 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 13, 15 & 17 all hallows road bispham blackpool lancashire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 06, 1985Registration of a charge
    Charge without instrument
    Created On Nov 13, 1978
    Delivered On Nov 22, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that sums of money deposited on an account with the bank designated"provisions for bank's contingent liabilities etc re northern school travel limited".
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 22, 1978Registration of a charge
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Special letter of hypothecation
    Created On Jul 05, 1976
    Delivered On Jul 15, 1976
    Satisfied
    Amount secured
    Any liability whether actual or contingent which the company may from time to time have to midland bank LTD. In respect of forward currency contracts.
    Short particulars
    All deposits with midland bank LTD. Whether on deposit account at a branch of the bank or at the bank's money market division.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 15, 1976Registration of a charge
    • Sep 16, 2004Statement 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