NANDINA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNANDINA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02734290
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NANDINA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NANDINA LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NANDINA LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE MONEY HOME FINANCE LTDJun 10, 2005Jun 10, 2005
    NANDINA LIMITEDJul 24, 1992Jul 24, 1992

    What are the latest accounts for NANDINA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NANDINA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NANDINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom* on Sep 27, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director

    2 pagesAP01

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 5,350,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Agnes Xavier-Phillips as a director

    1 pagesTM01

    Termination of appointment of David Harvey as a director

    1 pagesTM01

    Termination of appointment of Duncan Berry as a director

    1 pagesTM01

    Termination of appointment of Robert Garden as a director

    1 pagesTM01

    Termination of appointment of Kellie Evans as a director

    1 pagesTM01

    Termination of appointment of Steven Pickering as a director

    1 pagesTM01

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jul 26, 2012 with full list of shareholders

    11 pagesAR01

    Appointment of Steven Mark Pickering as a director

    2 pagesAP01

    Termination of appointment of Clodagh Gunnigle as a director

    1 pagesTM01

    Appointment of Dr Kimon Celicourt Macris De Ridder as a director

    2 pagesAP01

    Appointment of Mrs Kellie Victoria Evans as a director

    2 pagesAP01

    Who are the officers of NANDINA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    PICKERING, Steven Mark
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish164833430002
    URIA-FERNANDEZ, Manuel
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomSpanish162307820001
    CARTER, Brian Geoffrey
    23 Bennetts Close
    Cippenham
    SL1 5AS Slough
    Berkshire
    Secretary
    23 Bennetts Close
    Cippenham
    SL1 5AS Slough
    Berkshire
    British39625830001
    FERRIS, Michael James
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    Secretary
    Zitrey
    Cox Hill
    CM6 2HL Great Easton
    Essex
    British114444730001
    JACKSON, Richard Warren
    9 Melbourne Street
    SG8 7BP Royston
    Herts
    Secretary
    9 Melbourne Street
    SG8 7BP Royston
    Herts
    Us American32026610002
    ROBINSON, Ronald Anthony
    10 Norwich Street
    EC4A 1BD London
    Secretary
    10 Norwich Street
    EC4A 1BD London
    British4309680001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CARTER, Brian Geoffrey
    23 Bennetts Close
    Cippenham
    SL1 5AS Slough
    Berkshire
    Director
    23 Bennetts Close
    Cippenham
    SL1 5AS Slough
    Berkshire
    British39625830001
    CLAYMAN, Stanley Joseph
    127 The Reddings
    Mill Hill
    NW7 4JP London
    Director
    127 The Reddings
    Mill Hill
    NW7 4JP London
    United KingdomBritish4792830001
    COLLETT, Brian
    10 Norwich Street
    EC4A 1BD London
    Director
    10 Norwich Street
    EC4A 1BD London
    British32267100001
    COSTES, Thedore George
    Villa Pico Calle Mozart
    Rancho Domingo
    FOREIGN 29639 Benalmadena Pueblo
    Malaga Spain
    Director
    Villa Pico Calle Mozart
    Rancho Domingo
    FOREIGN 29639 Benalmadena Pueblo
    Malaga Spain
    American49839620001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritish131304410001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HACKNEY, Michael Anthony
    Stratton Audley Hall
    Bicester Road, Stratton Audley
    OX27 9BS Bicester
    Oxfordshire
    Director
    Stratton Audley Hall
    Bicester Road, Stratton Audley
    OX27 9BS Bicester
    Oxfordshire
    United KingdomBritish86014980001
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLE, Jonathan Graham
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    Director
    8 Draytons View
    Greenham
    RG19 8SA Newbury
    Berkshire
    British92873190001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritish7212390002
    HORTON, Michael Thomas James
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    Director
    Walnut House
    The Paddock Emberton
    MK46 5DJ Olney
    Buckinghamshire
    EnglandBritish45469890001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JACKSON, Richard Warren
    9 Melbourne Street
    SG8 7BP Royston
    Herts
    Director
    9 Melbourne Street
    SG8 7BP Royston
    Herts
    Us American32026610002
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    MOORE, Andrew Geoffrey
    1 Kingswood Road
    W4 5EU London
    Director
    1 Kingswood Road
    W4 5EU London
    British92407170001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish164833430001
    PUNCH, Andrew Robert
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    Director
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    United KingdomBritish147703850001

    Does NANDINA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Oct 30, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a facility letter of even date
    Short particulars
    The company's shareholding in the companies details of which appear on the schedule attached to form 395 and all dividends and allotments etc.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture
    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.
    Persons Entitled
    • First NATI0NAL Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Sep 13, 2013Satisfaction of a charge (MR04)

    Does NANDINA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2013Commencement of winding up
    May 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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