NICHOLSON LESLIE INVESTMENTS LIMITED
Overview
| Company Name | NICHOLSON LESLIE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02108383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NICHOLSON LESLIE INVESTMENTS LIMITED?
- (7415) /
Where is NICHOLSON LESLIE INVESTMENTS LIMITED located?
| Registered Office Address | Devonshire House 60 Goswell Road EC1M 7AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICHOLSON LESLIE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRANK B. HALL (UNITED KINGDOM) LIMITED | Feb 24, 1988 | Feb 24, 1988 |
| HALL-LESLIE LIMITED | Sep 14, 1987 | Sep 14, 1987 |
| EMPIRERULE LIMITED | Mar 10, 1987 | Mar 10, 1987 |
What are the latest accounts for NICHOLSON LESLIE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for NICHOLSON LESLIE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2016 | 21 pages | 4.68 | ||||||||||
Termination of appointment of Philip Leighton Hanson as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2015 | 13 pages | 4.68 | ||||||||||
Director's details changed for Philip Leighton Hanson on Jun 30, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Christine Marie Williams as a director | 3 pages | AP01 | ||||||||||
Appointment of Philip Leighton Hanson as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gale as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2014 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2013 | 17 pages | 4.68 | ||||||||||
Termination of appointment of Paul Clayden as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2012 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 16, 2012 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Yvonne Fisher as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 8 Devonshire Square London EC2M 4PL* on Apr 06, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution insolvency:special resolution ;- "in specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Previous accounting period extended from Dec 31, 2009 to Jun 30, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Aug 16, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Yvonne Jane Fisher as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Dudley Gale as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Edward Cruttwell as a director | 2 pages | TM01 | ||||||||||
Who are the officers of NICHOLSON LESLIE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||
| POSGATE, Richard Anthony Judd | Director | 8 Devonshire Square EC2M 4PL London | British | 59381730003 | ||||||
| WILLIAMS, Christine Marie | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | United Kingdom | American | 173125590001 | |||||
| JENNINGS, John Edgar | Secretary | Mead House 7 Meadway Gidea Park RM2 5NU Romford Essex | British | 37646410002 | ||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||
| PRENTIS, Henry Barrel | Secretary | Cherry Lawn 60 Nunnery Street CR9 3DP Hedington Essex | British | 75274070001 | ||||||
| ADDEO, John | Director | 26 Hudson Watch Drive FOREIGN Ossining Ny 10562 Usa | American | 29949610001 | ||||||
| CLAYDEN, Paul Francis | Director | 60 Goswell Road EC1M 7AD London Devonshire House | United Kingdom | British | 138098080001 | |||||
| CRUTTWELL, Edward Robert Charles | Director | Devonshire Square EC2M 4PL London 8 | British | 34367480002 | ||||||
| DEVINE, John Hunter | Director | 3 Frith Hill House Upper Manor Road GU7 2HY Godalming Surrey | British | 14522500001 | ||||||
| FISHER, Yvonne Jane | Director | Devonshire Square EC2M 4PL London 8 England | England | British | 152086390001 | |||||
| GALE, Stephen Dudley | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 152013590001 | |||||
| HANSON, Philip Leighton | Director | Devonshire Square EC2M 4PL London 8 United Kingdom | England | British | 161795850002 | |||||
| HEAP, Michael Conrad | Director | Devonshire Square EC2M 4PL London 8 | British | 93892910002 | ||||||
| HILL, John Lawrence | Director | 8 Devonshire Square EC2M 4PL London | British | 663680003 | ||||||
| MCLEISH, David James Dow | Director | 10 Circle Road Darien Connecticut 06820 | British | 29881340001 | ||||||
| ORAM, William John | Director | 8 Devonshire Square EC4M 2PL London | United Kingdom | Other | 98212820001 | |||||
| PINSENT, Antony Andrew Macpherson | Director | 2 Landridge Road SW6 4LE London | British | 58128970001 | ||||||
| PRENTIS, Henry Barrel | Director | Cherry Lawn 60 Nunnery Street CR9 3DP Hedington Essex | British | 75274070001 | ||||||
| PRUITT, Peter Taliaferro | Director | 102 Long Neck Point Road FOREIGN Darien Connecticut Ct 06820 Usa | American | 44138010001 | ||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||
| WALL, David Neil | Director | 8 Devonshire Square EC2M 4PL London | British | 25408090002 |
Does NICHOLSON LESLIE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On May 01, 1991 Delivered On May 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as collateral agent for itself and the henders (as defiend therein) under the terms of a hevolvingh credit agreement of even date, the series of rites (as defined therein) and the security agreement | |
Short particulars All right title and interest in the collateral" as defined in the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Series of debentures | Created On Jan 11, 1988 Delivered On Jan 22, 1988 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
Does NICHOLSON LESLIE INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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