NATURE'S SCENTS LIMITED

NATURE'S SCENTS LIMITED

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

    Company NameNATURE'S SCENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03072811
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NATURE'S SCENTS LIMITED?

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

    Where is NATURE'S SCENTS LIMITED located?

    Registered Office Address
    Lindal Business Park
    Lindal-In-Furness
    LA12 0LD Ulverston
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NATURE'S SCENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 423 LIMITEDJun 27, 1995Jun 27, 1995

    What are the latest accounts for NATURE'S SCENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for NATURE'S SCENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Michael Brian Armstead on Dec 31, 2010

    2 pagesCH01

    Director's details changed for Michael Brian Armstead on Nov 01, 2010

    2 pagesCH01

    Director's details changed for Michael Brian Armstead on Dec 14, 2010

    2 pagesCH01

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Pinsent Mason Secretarial Limited as a secretary

    3 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from * 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU* on Mar 01, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    Who are the officers of NATURE'S SCENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASON SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number2318923
    151775950001
    ARMSTEAD, Michael Brian
    1 Gorsey Lane
    WA14 4BN Altrincham
    West House
    Cheshire
    United Kingdom
    Director
    1 Gorsey Lane
    WA14 4BN Altrincham
    West House
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director57228500002
    EVANS, Stephen Robert
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    Secretary
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    BritishAccountant103977960001
    KREIGER, Bruce Dennis
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    Secretary
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    American76515930002
    MARTIN, Simon Christopher
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    Secretary
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    BritishDirector116073970001
    NAYLOR, Darren John
    15 Park Drive
    LA13 9BA Barrow In Furness
    Cumbria
    Secretary
    15 Park Drive
    LA13 9BA Barrow In Furness
    Cumbria
    British45925830001
    NOVINS, Michael Scott
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    Secretary
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    British122684350001
    RYE, Emma Louise
    132c Broad Street
    HP5 3ED Chesham
    Buckinghamshire
    Secretary
    132c Broad Street
    HP5 3ED Chesham
    Buckinghamshire
    BritishAccountant56446960001
    WILLIAMS, Jill
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    Secretary
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    BritishDircetor9441910001
    WOODWARD, Mary Teresa
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    Secretary
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    BritishFinance Director78279470002
    ROXBURGHE HOUSE REGISTRARS LIMITED
    2nd Floor Roxburghe House
    273-287 Regent Street
    W1B 2AD London
    Secretary
    2nd Floor Roxburghe House
    273-287 Regent Street
    W1B 2AD London
    49253240002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BROWNING, Richard Thomas
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    Director
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    AmericanBusiness Executive76515680001
    CARR, Robert Jeffrey
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    Director
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    EnglandBritishBusiness Executive75986940001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    AmericanBusiness Executive93450400001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    AmericanBusiness Executive93450400001
    CROTHALL, Simon Charles
    The Coach House
    Kemberton
    TF11 9LH Shifnal
    Shropshire
    Director
    The Coach House
    Kemberton
    TF11 9LH Shifnal
    Shropshire
    EnglandBritishDirector87527760001
    EVANS, Stephen Robert
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    Director
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    United KingdomBritishAccountant103977960001
    LA FORGE JNR, Elwood Lincoln
    51 Southridge Court
    06877 Ridgefield
    Connecticut
    Usa
    Director
    51 Southridge Court
    06877 Ridgefield
    Connecticut
    Usa
    AmericanPresident Blyth Worldwide47488190001
    MARTIN, Simon Christopher
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    Director
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    EnglandBritishDirector116073970001
    MCCONNELL, Kathleen Ann
    24 Beckworth Lane
    RH16 2EH Lindfield
    West Sussex
    Director
    24 Beckworth Lane
    RH16 2EH Lindfield
    West Sussex
    BritishCompany Director112790710001
    OLDHAM, Michael Johnathan Christopher
    Firbank House Chorleywood Road
    WD3 4ER Rickmansworth
    Hertfordshire
    Director
    Firbank House Chorleywood Road
    WD3 4ER Rickmansworth
    Hertfordshire
    BritishAccountant45209580001
    RYE, Emma Louise
    132c Broad Street
    HP5 3ED Chesham
    Buckinghamshire
    Director
    132c Broad Street
    HP5 3ED Chesham
    Buckinghamshire
    BritishAccountant56446960001
    TAYLOR, Robin Christopher Thomas
    31 Fieldway
    RH16 2DD Haywards Heath
    West Sussex
    Director
    31 Fieldway
    RH16 2DD Haywards Heath
    West Sussex
    BritishCompany Director53657110001
    WARDEN, Ashley Maxwell Grant
    Churchers Church Road
    Upper Farringdon
    GU34 3EG Alton
    Hampshire
    Director
    Churchers Church Road
    Upper Farringdon
    GU34 3EG Alton
    Hampshire
    BritishCompany Director53325720001
    WARDEN, Ashley Maxwell Grant
    Churchers Church Road
    Upper Farringdon
    GU34 3EG Alton
    Hampshire
    Director
    Churchers Church Road
    Upper Farringdon
    GU34 3EG Alton
    Hampshire
    BritishAccountant53325720001
    WILLIAMS, Alan Reginald
    Lin Crag
    Blawith
    LA12 8EH Ulverston
    Cumbria
    Director
    Lin Crag
    Blawith
    LA12 8EH Ulverston
    Cumbria
    BritishBusiness Executive79540420001
    WILLIAMS, Jill
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    Director
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    BritishDirector9441910001
    WILLIAMS, Susan
    Barrowbanks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    Director
    Barrowbanks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    BritishDirector9441930001
    WOODWARD, Mary Teresa
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    Director
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    EnglandBritishFinance Director78279470002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does NATURE'S SCENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jun 02, 1997
    Delivered On Jun 03, 1997
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 03, 1997Registration of a charge (395)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1996
    Delivered On Nov 29, 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
    • 3I Group PLC
    Transactions
    • Nov 29, 1996Registration of a charge (395)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 26, 1996
    Delivered On Mar 07, 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1996Registration of a charge (395)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (in administrative receivership) ("the vendor") or michael johnathan christopher oldham and peter scholey dunn ("the vendor receivers") under or pursuant to the terms of the finance documents being the asset purchase agreement of even date, the debenture and all other documents from time to time entered into in connection with or pursuant to the terms of the agreement, the debenture or any other such documents and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto
    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
    • Nature's Scents PLC
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Apr 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Oct 25, 1995
    Delivered On Nov 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date and the deed of rent deposit
    Short particulars
    The sum of £30,250. see the mortgage charge document for full details.
    Persons Entitled
    • David Timothy Andrew Simon
    Transactions
    • Nov 06, 1995Registration of a charge (395)
    • Apr 16, 1997Statement of satisfaction of a charge in full or part (403a)

    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