NALGE (EUROPE) LIMITED

NALGE (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameNALGE (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01936982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NALGE (EUROPE) LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NALGE (EUROPE) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NALGE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NALGE (U.K.) LIMITEDJun 13, 1990Jun 13, 1990
    PLASTIC INJECTION MOULDINGS LIMITEDSep 02, 1985Sep 02, 1985
    CHIDEMILLS LIMITEDAug 07, 1985Aug 07, 1985

    What are the latest accounts for NALGE (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for NALGE (EUROPE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2022

    What are the latest filings for NALGE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 07, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2023

    10 pagesLIQ03

    Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London United Kingdom SE1 2AF on Sep 22, 2022

    2 pagesAD01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2022

    LRESSP

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum arising from reduction credited to profit & loss reserves 18/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David John Norman as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Anthony Hugh Smith as a director on Jan 15, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Who are the officers of NALGE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056960001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    BENNER, John Herbert
    Quintilis House
    Collets Green Road Powick
    WR2 4RY Worcester
    Worcestershire
    Secretary
    Quintilis House
    Collets Green Road Powick
    WR2 4RY Worcester
    Worcestershire
    British119260560001
    FIELD, David John
    Hill Grove
    Shobdon
    HR6 9NQ Leominster
    Secretary
    Hill Grove
    Shobdon
    HR6 9NQ Leominster
    British105590400002
    GREEN, Allen Robert
    19 Hafod Road
    HR1 1SG Hereford
    Secretary
    19 Hafod Road
    HR1 1SG Hereford
    British18661770002
    WALLACE, Gary Stephen
    Flat 2 Kings Acre House
    239 Kings Acre Road
    HR4 0SL Hereford
    Herefordshire
    Secretary
    Flat 2 Kings Acre House
    239 Kings Acre Road
    HR4 0SL Hereford
    Herefordshire
    British57074690001
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    WARD, Noel M
    Goodrich Lodge
    Cedar Grove
    HR9 5RY Goughton
    Ross On Wye
    Secretary
    Goodrich Lodge
    Cedar Grove
    HR9 5RY Goughton
    Ross On Wye
    British15174110002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AHLGREN, Robert V
    2 Callaway Ridge
    Fairport
    14455 New York
    Usa
    Director
    2 Callaway Ridge
    Fairport
    14455 New York
    Usa
    American77471100001
    BRESSON, Michael Kelly
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    Director
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    American75768520002
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritish68949300008
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish175111280003
    GREEN, Allen Robert
    19 Hafod Road
    HR1 1SG Hereford
    Director
    19 Hafod Road
    HR1 1SG Hereford
    United KingdomBritish18661770002
    HARRIS, Robert Jeffrey
    20735 Bartlett Drive
    Brookfield
    53045 Wisconsin
    Usa
    Director
    20735 Bartlett Drive
    Brookfield
    53045 Wisconsin
    Usa
    American44076790001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish201068090001
    JACK, Craig Maclaren
    26 East Jefferson
    14534 Rochester
    New York 14534
    Usa
    Director
    26 East Jefferson
    14534 Rochester
    New York 14534
    Usa
    American85263000001
    JONES, Trevor Lewis
    Red Ridges
    Church Lane, Attenborough
    NH8 6AS Nottingham
    Nottinghamshire
    Director
    Red Ridges
    Church Lane, Attenborough
    NH8 6AS Nottingham
    Nottinghamshire
    EnglandBritish173079290001
    MEHRA, Ravinder C
    One Crow Hill Drive
    NY 14450 Fairport
    Usa
    Director
    One Crow Hill Drive
    NY 14450 Fairport
    Usa
    American15174120001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    American116261820001
    MERRIFIELD, Roger
    One Woodcliffe Terrace
    14450 Fairport
    New York
    America
    Director
    One Woodcliffe Terrace
    14450 Fairport
    New York
    America
    Usa33314140002
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritish226426120003
    NIELSEN, Hans Kurt
    Engvej 10
    DK2680 Solrod Strand
    Denmark
    Director
    Engvej 10
    DK2680 Solrod Strand
    Denmark
    Danish60539640001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001
    OLSEN, Henning Frederik Dedenroth
    Ibsgaarden 50
    Himmelev
    FOREIGN Roskilde Dk-4000
    Denmark
    Director
    Ibsgaarden 50
    Himmelev
    FOREIGN Roskilde Dk-4000
    Denmark
    Danish57279030001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    TURNER, Raymond George
    The Conifers Burdett Close
    Doddongton
    PE15 0SF March
    Cambridgeshire
    Director
    The Conifers Burdett Close
    Doddongton
    PE15 0SF March
    Cambridgeshire
    British2724770001
    WARD, Noel M
    Goodrich Lodge
    Cedar Grove
    HR9 5RY Goughton
    Ross On Wye
    Director
    Goodrich Lodge
    Cedar Grove
    HR9 5RY Goughton
    Ross On Wye
    British15174110002
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish80845970007
    WHITE, Sylvia
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Thermo Fisher Scientific
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    United KingdomBritish117376730001
    WILLIAMS, Keith John
    17 Saint Ethelberts Close
    Sutton St. Nicholas
    HR1 3BF Hereford
    Herefordshire
    Director
    17 Saint Ethelberts Close
    Sutton St. Nicholas
    HR1 3BF Hereford
    Herefordshire
    British67679270001
    WILSON, Malcolm David
    151 Woolacombe Lodge Road
    B29 6QA Birmingham
    Director
    151 Woolacombe Lodge Road
    B29 6QA Birmingham
    British62339480001

    Who are the persons with significant control of NALGE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2849520
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for NALGE (EUROPE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017Jul 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does NALGE (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2022Commencement of winding up
    Dec 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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