NAZUN LIMITED

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

    Company NameNAZUN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03531068
    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 NAZUN LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is NAZUN LIMITED located?

    Registered Office Address
    DELOITTE LLP
    PO BOX 500 2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NAZUN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDEN FINE FOODS LIMITEDJun 25, 1998Jun 25, 1998
    DECISIVEBREAK LIMITEDMar 19, 1998Mar 19, 1998

    What are the latest accounts for NAZUN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NAZUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from C/O C/O Csm (United Kingdom) Ltd Csm (United Kingdom) Ltd Stadium Road Wirral Merseyside CH62 3NU United Kingdom on Jul 01, 2013

    2 pagesAD01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2013

    LRESSP

    Statement of capital on May 20, 2013

    • Capital: GBP 0.999859
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 19, 2012 with full list of shareholders

    6 pagesAR01

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

    7 pagesAA

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

    7 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    7 pagesAR01

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

    7 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    8 pagesAR01

    Registered office address changed from C/O Bakemark Uk Ltd Stadium Road Bromborough Wirral Merseyside BD7 2LW on Jun 02, 2010

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2009

    • Capital: GBP 16,543
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 04/12/2009
    RES13

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

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of NAZUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANN, Anthony Ian
    Laurel Close
    CW10 9QL Middlewich
    29
    Cheshire
    England
    Secretary
    Laurel Close
    CW10 9QL Middlewich
    29
    Cheshire
    England
    BritishAccountant132767660001
    BOK, Maarten Dirk
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    Director
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    NetherlandsDutchController111517940001
    MANN, Anthony Ian
    Laurel Close
    CW10 9QL Middlewich
    29
    Cheshire
    England
    Director
    Laurel Close
    CW10 9QL Middlewich
    29
    Cheshire
    England
    EnglandBritishDirector132767660001
    BOK, Maarten Dirk
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    Secretary
    John Raedeckerhof 38
    Hoorn
    Nl 1628 2b
    The Netherlands
    DutchController111517940001
    HIGGINS, Janice Marion
    2 Langley Road
    BD16 4AB Bingley
    West Yorkshire
    Secretary
    2 Langley Road
    BD16 4AB Bingley
    West Yorkshire
    British58504550001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    BritishLegal Executive81636950001
    WILSON, Brian Richard
    Bedwells Heath
    Boars Hill
    OX1 5JE Oxford
    Secretary
    Bedwells Heath
    Boars Hill
    OX1 5JE Oxford
    British43959970005
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BERTACCA, Marco
    4 The Royal
    Hoylake
    CH47 1HS Wirral
    Merseyside
    Director
    4 The Royal
    Hoylake
    CH47 1HS Wirral
    Merseyside
    ItalianVice President Frozen & Bp Europe105072720004
    CORDIER, Sidney Henry
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    Director
    Weybourne 10 Wray Park Road
    RH2 0DD Reigate
    Surrey
    EnglandBritishCompany Director1962140001
    HERNANDEZ, Kendall Andrew
    14 Wilton Road
    Crumpsall
    M8 4WQ Manchester
    Lancashire
    Director
    14 Wilton Road
    Crumpsall
    M8 4WQ Manchester
    Lancashire
    BritishSolicitor21993150001
    HIGGINS, Andrew Robert
    36 Sycamore Avenue
    BD16 1HD Bingley
    Director
    36 Sycamore Avenue
    BD16 1HD Bingley
    United KingdomBritishManaging Director58504490002
    PEGG, Nicholas Stephen
    3 Sedley Close
    HG1 3LB Harrogate
    North Yorkshire
    Director
    3 Sedley Close
    HG1 3LB Harrogate
    North Yorkshire
    BritishDirector83530590001
    WILSON, Brian Richard
    Bedwells Heath
    Boars Hill
    OX1 5JE Oxford
    Director
    Bedwells Heath
    Boars Hill
    OX1 5JE Oxford
    United KingdomBritishCompany Director43959970005
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does NAZUN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2005
    Delivered On Nov 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 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
    • Nov 26, 2005Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 09, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2002Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 1998
    Delivered On Jun 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and any company in the yorkshire enterprise group
    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
    • Yorkshire Enterprise Finance Limited
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1998
    Delivered On Jun 05, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Dec 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does NAZUN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2013Commencement of winding up
    Jan 01, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Deloitte Llp
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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