NUTTALL CONSTRUCTION GROUP LIMITED

NUTTALL CONSTRUCTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNUTTALL CONSTRUCTION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03898673
    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 NUTTALL CONSTRUCTION GROUP LIMITED?

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

    Where is NUTTALL CONSTRUCTION GROUP LIMITED located?

    Registered Office Address
    Harrier House 2 Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUTTALL CONSTRUCTION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for NUTTALL CONSTRUCTION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    4 pagesAA

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Jan 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Dec 29, 2016 with updates

    5 pagesCS01

    Who are the officers of NUTTALL CONSTRUCTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    Secretary
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    274119450001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    United KingdomBritish330152850001
    MILNE, Stewart
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    United Kingdom
    Director
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    United Kingdom
    ScotlandBritish190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    PARK, Robert Fraser Pearson
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    Director
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    ScotlandBritish241939100001
    ANDERSON, Lesley
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    Secretary
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    British83529270002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178780630001
    MC DONALD, Sandra
    Tan Yr Allt
    Bodedern
    LL65 3UG Anglesey
    Gwynedd
    Secretary
    Tan Yr Allt
    Bodedern
    LL65 3UG Anglesey
    Gwynedd
    British20905590002
    MEDINE, Michael Sinclair
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    Secretary
    Lumsdale Road
    Cobra Business Park
    M32 0UT Trafford Park
    Harrier House 2
    Manchester
    248563620001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritish63687770002
    IRVINE, John Christopher
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    Director
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    British38442060002
    NUTTALL, Alan George
    312a Leigh Road
    Worsley
    M28 1LH Manchester
    Lancashire
    Director
    312a Leigh Road
    Worsley
    M28 1LH Manchester
    Lancashire
    EnglandBritish20905600001
    PATTISON, Philip Richard
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    Director
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    British52152510001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    What are the latest statements on persons with significant control for NUTTALL CONSTRUCTION GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NUTTALL CONSTRUCTION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 2007
    Delivered On Apr 18, 2007
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Jan 28, 2000
    Delivered On Feb 02, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 2000Registration of a charge (395)

    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