NORISH WAREHOUSING LIMITED
Overview
| Company Name | NORISH WAREHOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01309178 |
| 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 NORISH WAREHOUSING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORISH WAREHOUSING LIMITED located?
| Registered Office Address | Northern Industrial Estate Bury St Edmunds IP32 6NL Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORISH WAREHOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| B. W. AGENCIES LIMITED | Apr 19, 1977 | Apr 19, 1977 |
What are the latest accounts for NORISH WAREHOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NORISH WAREHOUSING 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 | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Aidan Vincent Hughes as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Norman Alan Philip Hatcliff as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy Joseph O'neill on May 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Norman Hatcliff on May 30, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Who are the officers of NORISH WAREHOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Aidan Vincent | Secretary | Blencathra Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | Irish | 92111560001 | ||||||
| HUGHES, Aidan Vincent | Director | Northern Industrial Estate Bury St Edmunds IP32 6NL Suffolk | England | Irish | 173508660001 | |||||
| O'NEILL, Timothy Joseph | Director | Coomakesta 70 The Palms IRISH Roebuck Road Dublin 14 Ireland | Ireland | Irish | 92754030001 | |||||
| BUNTAIN, Iain James | Secretary | 36 Oak Hill KT18 7BT Epsom Surrey | British | 77286570001 | ||||||
| COYSTON, Anne Evelyn | Secretary | 6 Lloyds Avenue EC3N 3AX London | British | 11239960002 | ||||||
| O'HARA, Francis Gregory | Secretary | 42 The Hawthorns Ashbourne Co Meath Rep Of Ireland | Irish | 45834910001 | ||||||
| BUNTAIN, Iain James | Director | 36 Oak Hill KT18 7BT Epsom Surrey | United Kingdom | British | 77286570001 | |||||
| BYRNE, Paul Christopher | Director | Leckhampstead East Reigate Road RH2 0QT Reigate Surrey | United Kingdom | British | 488470002 | |||||
| HATCLIFF, Norman Alan Philip | Director | North Barn Aisby NG32 3NE Grantham Lincolnshire | England | British | 106651620002 | |||||
| O'HARA, Francis Gregory | Director | 42 The Hawthorns Ashbourne Co Meath Rep Of Ireland | Irish | 45834910001 | ||||||
| WHITE, Brian | Director | 6 Lloyds Avenue EC3N 3AX London | British | 1456020001 |
Who are the persons with significant control of NORISH WAREHOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belvedere Warehousing Limited | Apr 06, 2016 | Northern Way IP32 6NL Bury St. Edmunds Norish England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORISH WAREHOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Sep 23, 2005 Delivered On Sep 24, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property at warehouse premises at station lane shipton by beningborough york t/n NYK86464,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge (all assets) | Created On Apr 05, 2002 Delivered On Apr 06, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wherever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Apr 05, 2002 Delivered On Apr 06, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 07, 1999 Delivered On May 13, 1999 | 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
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On May 07, 1999 Delivered On May 13, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 6607-107-dms dated 29/9/97 together with rights and benefi ts accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On May 07, 1999 Delivered On May 13, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 6527-107-das dated 26/9/97 together with rights and benefi ts accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On May 07, 1999 Delivered On May 13, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy number 6757-107-das dated 25/11/97 together with rights and benefits accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 29, 1988 Delivered On Feb 03, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 20, 1984 Delivered On Mar 22, 1984 | Satisfied | Amount secured Sterling pounds 42000 all monies due or to become due from the company to the chargee | |
Short particulars L/H maisonette and garage n, 61 shepherds hill, highgate, london N.6 title no ngl 81817. | ||||
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