NELSON GROUP SERVICES (MAINTENANCE) LIMITED

NELSON GROUP SERVICES (MAINTENANCE) LIMITED

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

    Company NameNELSON GROUP SERVICES (MAINTENANCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01011956
    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 NELSON GROUP SERVICES (MAINTENANCE) LIMITED?

    • (7499) /

    Where is NELSON GROUP SERVICES (MAINTENANCE) LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street Euston Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of NELSON GROUP SERVICES (MAINTENANCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. & F. NELSON (MAINTENANCE) LIMITEDMay 21, 1971May 21, 1971

    What are the latest accounts for NELSON GROUP SERVICES (MAINTENANCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for NELSON GROUP SERVICES (MAINTENANCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Order of court - dissolution void
    5 pagesOC-DV

    legacy

    1 pagesLIQ

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    legacy

    1 pages287

    Statement of affairs

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Amended accounts made up to Dec 31, 2004

    5 pagesAAMD

    Amended accounts made up to Dec 31, 2003

    6 pagesAAMD

    legacy

    1 pages403b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of NELSON GROUP SERVICES (MAINTENANCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Secretary
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    BritishChartered Secretary904390002
    RUSSELL, James Richard
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    Director
    The Old Stables
    Empingham Road
    PE9 3RP Ketton
    Rutland
    EnglandBritishChartered Secretary904390002
    TARN, Nicholas James
    64 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    Director
    64 Park Hill
    SM5 3RZ Carshalton Beeches
    Surrey
    EnglandBritishAccountant113629970001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Secretary
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    BritishCompany Secretary8077740002
    HOWDEN, George
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    Secretary
    Little Chegworth
    Chegworth Road
    ME17 1DG Harrietsham
    Kent
    British82324630001
    ORME, Michael William
    101 Churchgate
    PR9 7JE Southport
    Merseyside
    Secretary
    101 Churchgate
    PR9 7JE Southport
    Merseyside
    British21703410001
    RORKE, John Dermot
    32 Newlyn Avenue
    Maghull
    L31 6AX Liverpool
    Merseyside
    Secretary
    32 Newlyn Avenue
    Maghull
    L31 6AX Liverpool
    Merseyside
    British5507850001
    TIERNEY, Declan John
    27 Huron Road
    SW17 8RE London
    Secretary
    27 Huron Road
    SW17 8RE London
    British112817670001
    BATTEY, Keith Albert
    Ashdown House East Tanyard Lane
    Danehill
    RH17 7JW Haywards Heath
    West Sussex
    Director
    Ashdown House East Tanyard Lane
    Danehill
    RH17 7JW Haywards Heath
    West Sussex
    BritishDirector15133060001
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Director
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    BritishCompany Secretary8077740002
    BLURTON, Frank
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    Director
    121 South Hill Road
    BR2 0RW Bromley
    Kent
    BritishCompany Secretary8077740002
    CUMING, Lyall
    36 Harvard Road
    Chiswick
    W4 4EA London
    Director
    36 Harvard Road
    Chiswick
    W4 4EA London
    New ZealanderDirector15508880001
    DRAPER, Alan Arthur
    12 Saxenholme
    8/10 Saxon Road
    PR8 2TY Southport
    Merseyside
    Director
    12 Saxenholme
    8/10 Saxon Road
    PR8 2TY Southport
    Merseyside
    BritishMaintenance Director5507840006
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    HARFLETT, Quenton Barry
    40 Shelburne Road
    SN11 8ET Calne
    Wiltshire
    Director
    40 Shelburne Road
    SN11 8ET Calne
    Wiltshire
    BritishDirector88802560001
    HOPPER, Brian
    Brissenden Dymchurch Road
    TN28 8BE New Romney
    Kent
    Director
    Brissenden Dymchurch Road
    TN28 8BE New Romney
    Kent
    BritishDirector30219020001
    KERSHAW, Paul
    33 Blackbrook Close
    WA8 9YR Widnes
    Cheshire
    Director
    33 Blackbrook Close
    WA8 9YR Widnes
    Cheshire
    BritishContracts Director5507860001
    NELSON, John
    152 Prescot Road
    Aughton
    L39 5AG Ormskirk
    Lancashire
    Director
    152 Prescot Road
    Aughton
    L39 5AG Ormskirk
    Lancashire
    EnglandBritishElectrical Contractor27351050001
    ORME, Michael William
    101 Churchgate
    PR9 7JE Southport
    Merseyside
    Director
    101 Churchgate
    PR9 7JE Southport
    Merseyside
    EnglandBritishFinance Director21703410001
    ROBERTS, Stephen John
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    Director
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    United KingdomBritishDirector67757790002
    TABIBI, Siavash
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    Director
    7a Galley Lane
    Arkley
    EN5 4AR Barnet
    Hertfordshire
    United KingdomBritishAccoutant34600140002
    TODD, Richard Laurence
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    5 Neville Avenue
    KT3 4SN New Malden
    Surrey
    United KingdomBritishChief Executive30333360002

    Does NELSON GROUP SERVICES (MAINTENANCE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 1993
    Delivered On Jan 11, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Technical & General Guarantee Company Limited
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • Jan 20, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage debenture
    Created On Nov 17, 1993
    Delivered On Nov 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A charge by way of legal mortgage over l/h land on the north side of south boundary road kirkby merseyside t/no MS80090 f/h property k/a land on the north side of leopold street highgate birmingham west midlands t/no WM159337 l/h property k/a unit 3 dakota park dakota avenue salford greater manchester t/no GM456455 & the proceeds of sale thereof. 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
    • Nov 19, 1993Registration of a charge (395)
    • Nov 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1992
    Delivered On Jul 27, 1992
    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.
    Persons Entitled
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Jul 27, 1992Registration of a charge (395)
    • Feb 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 01, 1990
    Delivered On Feb 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For further details refer to doc 395 ref M335C). 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
    • West PAC Banking Corporation
    Transactions
    • Feb 09, 1990Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1987
    Delivered On Sep 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3, dakota ave salford, greater manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 03, 1987Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 1985
    Delivered On Oct 02, 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 land situate at 86 lepold st highgate b'ham B12 0UD title no ms 159337).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 02, 1985Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 01, 1980
    Delivered On Jul 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 21, 1980Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1979
    Delivered On Jun 14, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land and premises situate on the south-west side of dixon road and the northerly side of south boundary road, kirkby industrial estate merseyside together with all fixtures title no M580090.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1979Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 31, 1977
    Delivered On Jun 09, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 09, 1977Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NELSON GROUP SERVICES (MAINTENANCE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Earp
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London,
    practitioner
    Grant Thornton
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London,
    Nicholas Stewart Wood
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London,
    practitioner
    Grant Thornton Uk Llp
    Grant Thornton House
    NW1 2EP Melton Street
    Euston Square London,

    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