NORDALE HOLDINGS LIMITED

NORDALE HOLDINGS LIMITED

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

    Company NameNORDALE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02993270
    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 NORDALE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORDALE HOLDINGS LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of NORDALE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (862) LIMITEDNov 22, 1994Nov 22, 1994

    What are the latest accounts for NORDALE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2013

    What is the status of the latest annual return for NORDALE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORDALE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Full accounts made up to Sep 27, 2013

    12 pagesAA

    Registered office address changed from * Greencore Group Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA* on Jun 25, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Mar 31, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 1,320,240
    SH01

    Registered office address changed from * Midland Road Hunslet Leeds West Yorkshire LS10 2RJ* on Apr 22, 2014

    2 pagesAD01

    Appointment of Michael Evans as a secretary

    3 pagesAP03

    Termination of appointment of Cono O'leary as a secretary

    2 pagesTM02

    Annual return made up to Mar 31, 2013 with full list of shareholders

    16 pagesAR01

    Appointment of Mr Alan Richard Williams as a director

    3 pagesAP01

    Appointment of Jolene Gacquin as a director

    3 pagesAP01

    Accounts for a dormant company made up to Sep 28, 2012

    9 pagesAA

    Termination of appointment of Jonathan Hall as a secretary

    2 pagesTM02

    Appointment of Mr Michael Evans as a director

    3 pagesAP01

    Termination of appointment of John Mcnamara as a director

    2 pagesTM01

    Termination of appointment of Jonathan Hall as a director

    2 pagesTM01

    Appointment of Cono O'leary as a secretary

    3 pagesAP03

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 24, 2010

    9 pagesAA

    Termination of appointment of Geoffrey Doherty as a director

    2 pagesTM01

    Who are the officers of NORDALE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Uk
    Secretary
    Midland Way
    Barlborough Links Business Park Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Uk
    British179188780001
    EVANS, Michael
    Lakeside Park
    WF6 1WN Normanton
    37
    West Yorkshire
    England
    Director
    Lakeside Park
    WF6 1WN Normanton
    37
    West Yorkshire
    England
    United KingdomBritish148060720001
    GACQUIN, Jolene Anna, Ms.
    Northwood Avenue
    Northwood Business Park
    Dublin
    No 2
    9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Dublin
    No 2
    9
    Ireland
    IrelandIrish176849210001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    IrelandIrish143778250002
    WILLIAMS, Alan Richard, Mr.
    Northwood Avenue
    Northwood Business Park
    9 Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    9 Santry
    2
    Dublin 9
    Ireland
    EnglandBritish137582690001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Secretary
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    British117628550003
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Secretary
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    British5854930002
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Secretary
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    British75160130002
    HALL, Jonathan
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    Secretary
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    British136667060001
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Secretary
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    British107199050001
    O'LEARY, Cono
    Carringabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Secretary
    Carringabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    British174928520001
    VARLEY, John Edward Thomas
    46 Mill Croft Estate
    Pool In Wharfedale
    LS21 1LT Otley
    West Yorkshire
    Secretary
    46 Mill Croft Estate
    Pool In Wharfedale
    LS21 1LT Otley
    West Yorkshire
    British48730390001
    WHITFIELD, Ian
    7 Town Street
    Rawdon
    LS19 6PU Leeds
    West Yorkshire
    Secretary
    7 Town Street
    Rawdon
    LS19 6PU Leeds
    West Yorkshire
    British92601920001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    ACKROYD, Miles David
    3 Thompson Terrace
    Carleton
    BD23 3DU Skipton
    North Yorkshire
    Director
    3 Thompson Terrace
    Carleton
    BD23 3DU Skipton
    North Yorkshire
    EnglandBritish78423670001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Director
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British31463000002
    BATES, Martin Anthony
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    Director
    The Farmhouse
    1 Sothall Green Farm
    S20 1FU Beighton
    1
    Yorkshire
    England
    British117628550003
    BRUCE, Martha Blanche Waymark
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    Director
    7 Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    Surrey
    United KingdomBritish71698110001
    CONNERY, John Frederick
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    Director
    Thornfield Hall Farm Arundel Street
    OL6 6RH Ashton Under Lyne
    Lancashire
    British5854930002
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrish143778240001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Irish74455510001
    DOHERTY, Geoff Patrick
    11 Somerton
    Castleknock Golf Club Castleknock
    Dublin 15
    Ireland
    Director
    11 Somerton
    Castleknock Golf Club Castleknock
    Dublin 15
    Ireland
    IrelandIrish161069960001
    GALLAGHER, David Stephen
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    Director
    Manor Drive
    North Duffield
    YO8 5TJ Selby
    5
    North Yorkshire
    United Kingdom
    EnglandBritish136903520001
    GREEN, Adrian Phillip
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    Director
    8 Brookhill Close
    Diggle
    OL3 5NH Oldham
    Lancashire
    EnglandBritish75160130002
    HALL, Jonathan
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    Director
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    United KingdomBritish136667060001
    HOWARD, Nigel
    8 Old Bank Close
    Bredbury Stockport
    SK6 1AF Cheshire
    Cheshire
    Director
    8 Old Bank Close
    Bredbury Stockport
    SK6 1AF Cheshire
    Cheshire
    British75291270001
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Ireland
    Director
    61 Dartmouth Square
    Dublin 6
    Ireland
    Irish74455540001
    LAND, Michael
    Island Cottage
    Forge Lane Wike
    LS17 9JU Leeds
    West Yorkshire
    Director
    Island Cottage
    Forge Lane Wike
    LS17 9JU Leeds
    West Yorkshire
    British64511080001
    MARCHANT, Derek Albert
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    Director
    Ivydene House
    Chapel Street Barmby Moor
    YO42 4EN York
    North Yorkshire
    United KingdomBritish107199050001
    MCNAMARA, John
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    Director
    Midland Road
    Hunslet
    LS10 2RJ Leeds
    West Yorkshire
    United KingdomIrish136666520002
    MILBURN, Brian Carr
    Stutton Grange With Stutton Lodge
    Garnet Lane Stutton Grove
    LS24 9LD Tadcaster
    North Yorkshire
    Director
    Stutton Grange With Stutton Lodge
    Garnet Lane Stutton Grove
    LS24 9LD Tadcaster
    North Yorkshire
    British40264040001
    MONEY, Graham Joseph
    30 Dundee Drive
    PE9 2TR Stamford
    Lincolnshire
    Director
    30 Dundee Drive
    PE9 2TR Stamford
    Lincolnshire
    British54294420001
    O'SULLIVAN, Kevin Clive
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    17 Elgin Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    British3562130002
    ODLUM, Philip Edwin
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    Director
    109 Anglesea Road
    IRISH Ballisbridge
    Dublin 4
    Ireland
    IrelandIrish144667960001

    Does NORDALE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 1998
    Delivered On Nov 10, 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.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 1995
    Delivered On Aug 26, 1995
    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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Aug 26, 1995Registration of a charge (395)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 02, 1995
    Delivered On Jun 06, 1995
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Feb 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Mar 14, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity dated 24TH february 1995
    Short particulars
    All such rights to the repayment of the deposit. Account no.7258554. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Sep 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NORDALE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2014Commencement of winding up
    Oct 06, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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