NELSON BIL LIMITED
Overview
Company Name | NELSON BIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02542735 |
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 BIL LIMITED?
- Investigation activities (80300) / Administrative and support service activities
Where is NELSON BIL LIMITED located?
Registered Office Address | 25 Canada Square Level 37 E14 5LQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NELSON BIL LIMITED?
Company Name | From | Until |
---|---|---|
BISHOP INTERNATIONAL LIMITED | Oct 24, 1991 | Oct 24, 1991 |
BISHOP INVESTIGATIONS LIMITED | Jan 24, 1991 | Jan 24, 1991 |
BISHOP INVESTIGATION LIMITED | Dec 17, 1990 | Dec 17, 1990 |
ADVISER (162) LIMITED | Sep 25, 1990 | Sep 25, 1990 |
What are the latest accounts for NELSON BIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for NELSON BIL 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 09, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Oct 20, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 3 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Bishop Holdings Ltd as a person with significant control on Nov 03, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Timothy Whipple as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Ronald Scott Lever as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed bishop international LIMITED\certificate issued on 03/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 25 Canada Square Level 37 London E14 5LQ on Nov 02, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Oct 20, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Muls Limited as a secretary on Oct 20, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Michael Robinson as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ron Charow as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Muls Limited on May 13, 2021 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NELSON BIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAROW, Ron | Director | c/o Mintz Group Llc Fifth Avenue 8th Floor New York 110 United States | United States | Canadian,American | Business Executive | 289020770001 | ||||||||
WHIPPLE, Timothy | Director | Canada Square Level 37 E14 5LQ London 25 England | United States | American | Business Executive | 288907730001 | ||||||||
ABBOTT, Joanna | Secretary | 48 The Drive Chalkwell SS0 8PN Westcliff On Sea Essex | British | 40793390001 | ||||||||||
BURMAN, Grahame Gary | Secretary | 18 The Spinney Orsett RM16 3EJ Grays Essex | British | 91895110001 | ||||||||||
DARRINGTON, Allen Harold | Secretary | 37 Ladywood Road Cuxton ME2 1EW Rochester Kent | British | 7309110001 | ||||||||||
SAUNDERS, Ian Austen | Secretary | Old Church House Marsh Green TN8 5PT Edenbridge Kent | British | Chartered Accountant | 49322100002 | |||||||||
SAWERS, Keith | Secretary | The Old Farm House East Street Bluntisham PE17 3LS Huntingdon Cambs | British | 9423470001 | ||||||||||
SPENCER, Simon Paul | Secretary | Arthur Castle House 33 Creechurch Lane EC3A 5AJ London | British | Company Secretary | 36774110001 | |||||||||
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 216788570001 | ||||||||||
MULS LIMITED | Secretary | Bolt Court 3rd Floor EC4A 3DQ London 10 England |
| 122512440001 | ||||||||||
BISHOP, Bob | Director | 1 Carlisle Avenue EC3N 2ES London | British | Director | 25997660002 | |||||||||
BRIGHTWELL, Anthony | Director | 1 Portland Place W1N 3AA London | British | Director | 25997670003 | |||||||||
CASSEY, John William | Director | 5 Shelbourne Place 6a Lawn Road BR3 1RH Beckenham Kent | British | Director | 49032660001 | |||||||||
HOWARD, Graham John | Director | 28 Douglas Road Chingford E4 6DA London | British | Director | 49032610001 | |||||||||
KATZ, Jeffrey Morris | Director | 30 Manland Avenue AL5 4RF Harpenden Hertfordshire | England | British | Chief Executive | 67116990001 | ||||||||
LEVER, Paul Ronald Scott | Director | Great Peter Street SW1P 3LR London 35 | United Kingdom | British | Director | 106971650001 | ||||||||
ROBINSON, Graham Michael | Director | Bolt Court 3rd Floor EC4A 3DQ London 10 England | England | British | Company Director | 278325560001 | ||||||||
SAWERS, Keith | Director | The Old Farm House East Street Bluntisham PE17 3LS Huntingdon Cambs | British | Chartered Accountant | 9423470001 | |||||||||
STEGER, Peter John | Director | 1 Carlisle Avenue EC3N 2ES London | British | Director | 50057870002 |
Who are the persons with significant control of NELSON BIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nelson Uk Holdings Limited | Apr 06, 2016 | Canada Square Floor 37 E14 5LQ London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NELSON BIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 24, 2009 Delivered On Oct 08, 2009 | Satisfied | Amount secured £2,623.72 and all other monies due or to become due from the company to the chargee | |
Short particulars The rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 11, 1998 Delivered On Feb 13, 1998 | Satisfied | 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
| ||||
Debenture | Created On Dec 20, 1996 Delivered On Dec 31, 1996 | Satisfied | 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
| ||||
A guarantee and debenture | Created On Dec 19, 1994 Delivered On Dec 20, 1994 | 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 debenture (including, without limitation, the guarantee as defined therein), the facility agreement of even date or any other document or otherwise | |
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
| ||||
Guarantee and debenture | Created On Jul 28, 1993 Delivered On Aug 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
|
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