NELSON STEAVENSON LIMITED
Overview
Company Name | NELSON STEAVENSON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01369214 |
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 NELSON STEAVENSON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NELSON STEAVENSON LIMITED located?
Registered Office Address | Dukes House 32-38 Dukes Place EC3A 7LP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NELSON STEAVENSON LIMITED?
Company Name | From | Until |
---|---|---|
LONMAR GLOBAL RISKS LIMITED | Nov 24, 2009 | Nov 24, 2009 |
COBALT GLOBAL RISKS LIMITED | Aug 29, 2009 | Aug 29, 2009 |
NELSON STEAVENSON LIMITED | Mar 24, 2009 | Mar 24, 2009 |
SBJ NELSON STEAVENSON LIMITED | Sep 22, 1998 | Sep 22, 1998 |
NELSON STEAVENSON BLOODSTOCK LIMITED | Dec 31, 1978 | Dec 31, 1978 |
NELSON & STEAVENSON (BLOODSTOCK) LIMITED | May 17, 1978 | May 17, 1978 |
What are the latest accounts for NELSON STEAVENSON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NELSON STEAVENSON 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 14, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 35 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of George Boden as a director on May 17, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Howard Steeples as a director on May 17, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Christopher Ros Stewart Birrell as a director on May 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Robert William Ross as a director on May 17, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Duncan James Gordon Vinten as a director on Dec 15, 2015 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of NELSON STEAVENSON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Simon Lawrence Vernon | Secretary | Dukes Place EC3A 7LP London Dukes House 32-38 | British | 140274310001 | ||||||
BIRRELL, Christopher Ros Stewart | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | England | United Kingdom | Chartered Accountant | 1464480001 | ||||
BODEN, George | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | England | British | Insurance Broker | 151896530001 | ||||
STEEPLES, Howard | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | United Kingdom | British | Insurance Broker | 138768620001 | ||||
VINTEN, Duncan James Gordon | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | England | British | Insurance Broker | 26608710004 | ||||
BIRRELL, Christopher Ros Stewart | Secretary | Turret Grove Clapham SW4 0ES London 25 | United Kingdom | 1464480001 | ||||||
COLE, Simon Lawrence Vernon | Secretary | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 50520880006 | ||||||
SMALL, Jeremy Peter | Secretary | West Heath GU24 0JQ Pirbright Cherry Trees Surrey | British | 135642970001 | ||||||
BACON, Alan Francis | Director | 11 Hartley Way CR8 4EJ Purley Surrey | United Kingdom | British | Insurance Broker | 142261990001 | ||||
BIRRELL, Christopher Ros Stewart | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 1464480002 | ||||||
BODEN, George | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | United Kingdom | British | Insurance Broker | 149286650001 | ||||
CLARKE, Stuart Richard | Director | Darby Gardens ME3 7BH Higham 12 Kent | British | Ca | 95240270002 | |||||
HALL, Andrew Robert Buchanan | Director | Monkswood Courts Hill Road GU27 2NG Haslemere Surrey | British | Insurance Broker | 22383670002 | |||||
HOWELLS, Adrian John | Director | Russetts South Drive Littleton SO22 6PY Winchester Hampshire | British | Insurance Broker | 34707930004 | |||||
MINAHAN, Terence John | Director | 10 Doris Street CB8 0LD Newmarket Suffolk | England | British | Insurance Broker | 12611650003 | ||||
NELSON, Philip Charles | Director | Garden Flat 35 Hamilton Terrace NW8 9RG London | United Kingdom | British | Insurance Broker | 35536850001 | ||||
O'KEEFE, Michael Dominic | Director | 30 Stangate Road Strood ME2 2TU Rochester Kent | British | Insurance Broker | 66725480001 | |||||
REEVE, Adrian Howard John | Director | 5 Church Hayes Church Road, Barrow IP29 5AY Bury St Edmunds Suffolk | British | Director | 67763140001 | |||||
RICE, Simon Rupert Howard | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | United Kingdom | British | Insurance Broker | 110373060002 | ||||
ROSS, Peter Robert William | Director | Dukes Place EC3A 7LP London Dukes House 32-38 | United Kingdom | British | Company Director | 116878730001 | ||||
STORY, Ian Graham | Director | Main Street North Aberford LS25 3AW Leeds Cerrito West Yorkshire | United Kingdom | British | Cd | 75238840004 | ||||
YOUNG, Graham Martin | Director | 116 St Julians Farm Road SE27 0RR London | British | Insurance Broker | 30016530001 |
Who are the persons with significant control of NELSON STEAVENSON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vexion Services Limited | May 25, 2016 | 32-38 Dukes Place EC3A 7LP London Dukes House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NELSON STEAVENSON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company | Created On Dec 31, 2001 Delivered On Jan 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Mortgage debenture | Created On Jun 09, 1999 Delivered On Jun 19, 1999 | 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
| ||||
Transactions
| ||||
Charge over credit balances | Created On Mar 28, 1984 Delivered On Apr 04, 1984 | Satisfied | Amount secured For securing all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on account or accounts earmarked re the company and/or under any deposit receipt. | ||||
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