NORTH NELSON LIMITED

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

    Company NameNORTH NELSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03145734
    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 NORTH NELSON LIMITED?

    • (5190) /

    Where is NORTH NELSON LIMITED located?

    Registered Office Address
    C/O ROBSON LAIDLER LLP
    Fernwood House Fernwood Road Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH NELSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FONE LOGISTICS LIMITEDJun 03, 1996Jun 03, 1996
    HAVANAH DISTRIBUTION LIMITEDJan 12, 1996Jan 12, 1996

    What are the latest accounts for NORTH NELSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for NORTH NELSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 31, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on Apr 26, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2010

    LRESEX

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Jun 30, 2008

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    Certificate of change of name

    Company name changed fone logistics LIMITED\certificate issued on 10/11/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2009

    RES15

    Annual return made up to Sep 07, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    3 pages363a

    Group of companies' accounts made up to Jun 30, 2007

    23 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Group of companies' accounts made up to Jun 30, 2006

    22 pagesAA

    Who are the officers of NORTH NELSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZPATRICK, Michael Thomas
    35 Grosvenor Place
    NE29 0NH North Shields
    Tyne & Wear
    Secretary
    35 Grosvenor Place
    NE29 0NH North Shields
    Tyne & Wear
    IrishFinance Director99961200001
    FITZPATRICK, Michael Thomas
    35 Grosvenor Place
    NE29 0NH North Shields
    Tyne & Wear
    Director
    35 Grosvenor Place
    NE29 0NH North Shields
    Tyne & Wear
    United KingdomIrishFinance Director99961200001
    GILLESPIE, Ian William
    Heathery Edge
    Newton
    NE43 7XB Stocksfield
    Northumberland
    Director
    Heathery Edge
    Newton
    NE43 7XB Stocksfield
    Northumberland
    United KingdomBritishCompany Director39788280002
    DAVIS, Christine
    12 Brockwell Drive
    NE39 2PX Rowlands Gill
    Tyne & Wear
    Secretary
    12 Brockwell Drive
    NE39 2PX Rowlands Gill
    Tyne & Wear
    British46005770002
    GILLESPIE, Ian William
    Havanah House
    East Farm Court
    NE23 9LF Cramlington
    Northumberland
    Secretary
    Havanah House
    East Farm Court
    NE23 9LF Cramlington
    Northumberland
    BritishManaging Director39788280001
    GILLESPIE, Ian William
    Havanah House
    East Farm Court
    NE23 9LF Cramlington
    Northumberland
    Secretary
    Havanah House
    East Farm Court
    NE23 9LF Cramlington
    Northumberland
    BritishManaging Director39788280001
    GUPPY, Richard David
    The Old Chapel
    West Woodburn
    NE48 2RA Hexham
    Northumberland
    Secretary
    The Old Chapel
    West Woodburn
    NE48 2RA Hexham
    Northumberland
    British83393010001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BOWER, Michael John
    Ingle Manor
    Moor Park Beckwithshaw
    HG3 1QN Harrogate
    Director
    Ingle Manor
    Moor Park Beckwithshaw
    HG3 1QN Harrogate
    EnglandBritishDirector141547520001
    FAWCETT, Gary
    Barleycote Hall
    Ilkley Road, Riddlesden
    BD20 5PN Keighley
    West Yorkshire
    Director
    Barleycote Hall
    Ilkley Road, Riddlesden
    BD20 5PN Keighley
    West Yorkshire
    BritishDirector77042190001
    FULLER, Robert
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    Director
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    BritishAccountant36842350002
    HUTCHINGS, Keith
    5 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    Director
    5 Shillingridge Park
    Frieth Road
    SL7 2QX Marlow
    Buckinghamshire
    BritishAccountant97358820001
    JOHNSON, Guy
    Ladham House
    Ladham Road
    TN17 1DB Goudhurst
    Kent
    Director
    Ladham House
    Ladham Road
    TN17 1DB Goudhurst
    Kent
    BritishProperty Developer98774840001
    LEA, Nicholas
    3 Peel Court
    Front Street
    NE13 6EA Seaton Burn
    Tyne & Wear
    Director
    3 Peel Court
    Front Street
    NE13 6EA Seaton Burn
    Tyne & Wear
    BritishSales Director99431060001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does NORTH NELSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alan George Robson (Debenture Holder)
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Peter John Stoker (Debenture Holder)
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ian William Gillespie (Debenture Holder)
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Paul Graham Bell, Peter John Stoker, Richard Murrough Wilson and Rachel Elizabeth Mayall(Debenture Holder)
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2006
    Delivered On Feb 18, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Nov 19, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 11, 2003
    Delivered On Nov 15, 2003
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2003Registration of a charge (395)
    • Feb 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 23, 2003
    Delivered On Jun 26, 2003
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2003Registration of a charge (395)
    • Feb 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge supplemental to a debenture dated 12TH october 1999 issued by the company
    Created On Jan 08, 2003
    Delivered On Jan 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 28 august 2002 between the company and the bank of scotland and all book and other debts the subject thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Feb 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 2002
    Delivered On Sep 04, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge (supplemental to a debenture dated 12 october 1999)
    Created On Nov 05, 1999
    Delivered On Nov 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture
    Short particulars
    All right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 25 june 1996 between the company and singer & friedlander factors limited and all book and other debts the subject thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1999Registration of a charge (395)
    • Feb 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1999
    Delivered On Oct 29, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Feb 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 11, 1996
    Delivered On Nov 12, 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
    • Nov 12, 1996Registration of a charge (395)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1996
    Delivered On Jul 05, 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 asets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Factors Limited
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Jan 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NORTH NELSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2010Dissolved on
    Mar 31, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    William Paxton
    Fernwood House Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne

    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