NETHERHALL RESIDENCES PLC

NETHERHALL RESIDENCES PLC

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

    Company NameNETHERHALL RESIDENCES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02845358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NETHERHALL RESIDENCES PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NETHERHALL RESIDENCES PLC located?

    Registered Office Address
    PURNELLS
    Suite 4, Portfolio House 3 Princes Street
    DT1 1TP Dorchester
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of NETHERHALL RESIDENCES PLC?

    Previous Company Names
    Company NameFromUntil
    PADANA PLCAug 17, 1993Aug 17, 1993

    What are the latest accounts for NETHERHALL RESIDENCES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2021
    Next Accounts Due OnJun 30, 2022
    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for NETHERHALL RESIDENCES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 17, 2023
    Next Confirmation Statement DueAug 31, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2022
    OverdueYes

    What are the latest filings for NETHERHALL RESIDENCES PLC?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Termination of appointment of Michael Boyle as a director on Jun 16, 2025

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 30, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2023

    15 pagesLIQ03

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 18a Netherhall Gardens London NW3 5th to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on Jun 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Boyle on Aug 19, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr John Paul Covenden as a secretary on Dec 17, 2020

    2 pagesAP03

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Termination of appointment of James Maurice Mirabal as a secretary on Aug 24, 2020

    1 pagesTM02

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    13 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    11 pagesAA

    Who are the officers of NETHERHALL RESIDENCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVENDEN, John Paul
    3 Princes Street
    DT1 1TP Dorchester
    Suite 4, Portfolio House
    Dorset
    Secretary
    3 Princes Street
    DT1 1TP Dorchester
    Suite 4, Portfolio House
    Dorset
    277751730001
    CURTIS, Andrew James, Dr
    159 Nightingale Lane
    SW12 8NQ London
    Director
    159 Nightingale Lane
    SW12 8NQ London
    United KingdomBritish32171130001
    CURTIS, Andrew James, Dr
    159 Nightingale Lane
    SW12 8NQ London
    Secretary
    159 Nightingale Lane
    SW12 8NQ London
    British32171130001
    GRONOW, Simon Dudley Vaughan
    20 Warwick Crest Arthur Road
    Edgbaston
    Birmingham
    West Midlands
    Nominee Secretary
    20 Warwick Crest Arthur Road
    Edgbaston
    Birmingham
    West Midlands
    British900007770001
    MIRABAL, James Maurice
    Grandpont House
    OX1 4LD Oxford
    Secretary
    Grandpont House
    OX1 4LD Oxford
    British18099670002
    HSBC INVESTMENT BANK PLC
    Thames Exchange
    10 Queen Street Place
    EC4R 1BL London
    Secretary
    Thames Exchange
    10 Queen Street Place
    EC4R 1BL London
    34512650003
    BOYLE, Michael
    3 Princes Street
    DT1 1TP Dorchester
    Suite 4, Portfolio House
    Dorset
    Director
    3 Princes Street
    DT1 1TP Dorchester
    Suite 4, Portfolio House
    Dorset
    EnglandBritish177870520002
    CLARK, James
    9/2 Roseburn Maltings
    EH12 5LY Edinburgh
    Scotland
    Director
    9/2 Roseburn Maltings
    EH12 5LY Edinburgh
    Scotland
    British37802730002
    DUNLEA, Bartholomew
    78 Oxleay Road
    HA2 9UY Harrow
    Middlesex
    Director
    78 Oxleay Road
    HA2 9UY Harrow
    Middlesex
    United KingdomIrish4456620001
    MERINO DE LA NUEZ, Andres
    Netherall House
    Nutley Terrace
    NW3 5SA London
    Director
    Netherall House
    Nutley Terrace
    NW3 5SA London
    Spanish92872400001
    WOOD, Roger Bryan Savage
    Harkaway
    60 Harborne Road
    B15 3HE Birmingham
    West Midlands
    Director
    Harkaway
    60 Harborne Road
    B15 3HE Birmingham
    West Midlands
    British43908980003
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900005000001

    Who are the persons with significant control of NETHERHALL RESIDENCES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netherhall Gardens
    NW3 5TH London
    18a
    England
    Apr 06, 2016
    Netherhall Gardens
    NW3 5TH London
    18a
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompnaies Act 2006
    Place RegisteredCompanies House
    Registration Number793583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NETHERHALL RESIDENCES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2026Due to be dissolved on
    May 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Alford
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    Chris Parkman
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall
    practitioner
    Purnells 5a Kernick Industrial Estate
    TR10 9EP Penryn
    Cornwall

    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