NELSON STEAVENSON LIMITED

NELSON STEAVENSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNELSON STEAVENSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01369214
    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 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 AddressNo

    What were the previous names of NELSON STEAVENSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONMAR GLOBAL RISKS LIMITEDNov 24, 2009Nov 24, 2009
    COBALT GLOBAL RISKS LIMITEDAug 29, 2009Aug 29, 2009
    NELSON STEAVENSON LIMITEDMar 24, 2009Mar 24, 2009
    SBJ NELSON STEAVENSON LIMITEDSep 22, 1998Sep 22, 1998
    NELSON STEAVENSON BLOODSTOCK LIMITEDDec 31, 1978Dec 31, 1978
    NELSON & STEAVENSON (BLOODSTOCK) LIMITEDMay 17, 1978May 17, 1978

    What are the latest accounts for NELSON STEAVENSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NELSON STEAVENSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 14, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 26, 2016 with updates

    35 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    5 pagesAA

    Appointment of George Boden as a director on May 17, 2016

    3 pagesAP01

    Appointment of Mr Howard Steeples as a director on May 17, 2016

    3 pagesAP01

    Appointment of Mr Christopher Ros Stewart Birrell as a director on May 17, 2016

    2 pagesAP01

    Termination of appointment of Peter Robert William Ross as a director on May 17, 2016

    2 pagesTM01

    Termination of appointment of Simon Rupert Howard Rice as a director on Dec 15, 2015

    2 pagesTM01

    Appointment of Mr Duncan James Gordon Vinten as a director on Dec 15, 2015

    3 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 23, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 23, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 50,000
    SH01

    Annual return made up to Jul 23, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    14 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of NELSON STEAVENSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Simon Lawrence Vernon
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Secretary
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    British140274310001
    BIRRELL, Christopher Ros Stewart
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandUnited KingdomChartered Accountant1464480001
    BODEN, George
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandBritishInsurance Broker151896530001
    STEEPLES, Howard
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritishInsurance Broker138768620001
    VINTEN, Duncan James Gordon
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    EnglandBritishInsurance Broker26608710004
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Secretary
    Turret Grove
    Clapham
    SW4 0ES London
    25
    United Kingdom1464480001
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    SMALL, Jeremy Peter
    West Heath
    GU24 0JQ Pirbright
    Cherry Trees
    Surrey
    Secretary
    West Heath
    GU24 0JQ Pirbright
    Cherry Trees
    Surrey
    British135642970001
    BACON, Alan Francis
    11 Hartley Way
    CR8 4EJ Purley
    Surrey
    Director
    11 Hartley Way
    CR8 4EJ Purley
    Surrey
    United KingdomBritishInsurance Broker142261990001
    BIRRELL, Christopher Ros Stewart
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British1464480002
    BODEN, George
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    United KingdomBritishInsurance Broker149286650001
    CLARKE, Stuart Richard
    Darby Gardens
    ME3 7BH Higham
    12
    Kent
    Director
    Darby Gardens
    ME3 7BH Higham
    12
    Kent
    BritishCa95240270002
    HALL, Andrew Robert Buchanan
    Monkswood Courts Hill Road
    GU27 2NG Haslemere
    Surrey
    Director
    Monkswood Courts Hill Road
    GU27 2NG Haslemere
    Surrey
    BritishInsurance Broker22383670002
    HOWELLS, Adrian John
    Russetts
    South Drive Littleton
    SO22 6PY Winchester
    Hampshire
    Director
    Russetts
    South Drive Littleton
    SO22 6PY Winchester
    Hampshire
    BritishInsurance Broker34707930004
    MINAHAN, Terence John
    10 Doris Street
    CB8 0LD Newmarket
    Suffolk
    Director
    10 Doris Street
    CB8 0LD Newmarket
    Suffolk
    EnglandBritishInsurance Broker12611650003
    NELSON, Philip Charles
    Garden Flat 35 Hamilton Terrace
    NW8 9RG London
    Director
    Garden Flat 35 Hamilton Terrace
    NW8 9RG London
    United KingdomBritishInsurance Broker35536850001
    O'KEEFE, Michael Dominic
    30 Stangate Road
    Strood
    ME2 2TU Rochester
    Kent
    Director
    30 Stangate Road
    Strood
    ME2 2TU Rochester
    Kent
    BritishInsurance Broker66725480001
    REEVE, Adrian Howard John
    5 Church Hayes
    Church Road, Barrow
    IP29 5AY Bury St Edmunds
    Suffolk
    Director
    5 Church Hayes
    Church Road, Barrow
    IP29 5AY Bury St Edmunds
    Suffolk
    BritishDirector67763140001
    RICE, Simon Rupert Howard
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritishInsurance Broker110373060002
    ROSS, Peter Robert William
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    Director
    Dukes Place
    EC3A 7LP London
    Dukes House 32-38
    United KingdomBritishCompany Director116878730001
    STORY, Ian Graham
    Main Street North
    Aberford
    LS25 3AW Leeds
    Cerrito
    West Yorkshire
    Director
    Main Street North
    Aberford
    LS25 3AW Leeds
    Cerrito
    West Yorkshire
    United KingdomBritishCd75238840004
    YOUNG, Graham Martin
    116 St Julians Farm Road
    SE27 0RR London
    Director
    116 St Julians Farm Road
    SE27 0RR London
    BritishInsurance Broker30016530001

    Who are the persons with significant control of NELSON STEAVENSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vexion Services Limited
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    May 25, 2016
    32-38 Dukes Place
    EC3A 7LP London
    Dukes House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9978110
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NELSON STEAVENSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1984Registration of a charge
    • Jan 16, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 07, 1999Statement 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