NIGHTINGALE LANDSCAPING LIMITED
Overview
Company Name | NIGHTINGALE LANDSCAPING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04243146 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NIGHTINGALE LANDSCAPING LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is NIGHTINGALE LANDSCAPING LIMITED located?
Registered Office Address | 25 Brookfield Road Sawston CB22 3EH Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NIGHTINGALE LANDSCAPING LIMITED?
Company Name | From | Until |
---|---|---|
SAWSTON CLEANING SERVICES LIMITED | Mar 03, 2009 | Mar 03, 2009 |
NIGHTINGALE CLEANING LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for NIGHTINGALE LANDSCAPING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for NIGHTINGALE LANDSCAPING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Secretary's details changed for Catherine Felstead on Dec 11, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Rosalyn Mary Palmer on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Darren John Tritton on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart James Felstead on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Nightingale Contract Services Group Limited as a person with significant control on Nov 01, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Darren John Tritton on Oct 08, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY to 25 Brookfield Road Sawston Cambridge CB22 3EH on Nov 08, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nightingale Contract Services Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Who are the officers of NIGHTINGALE LANDSCAPING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELSTEAD, Catherine | Secretary | Brookfield Road Sawston CB22 3EH Cambridge 25 England | British | 102748750002 | ||||||
FELSTEAD, Stuart James | Director | Brookfield Road Sawston CB22 3EH Cambridge 25 England | United Kingdom | British | Director | 102748430002 | ||||
PALMER, Rosalyn Mary | Director | Brookfield Road Sawston CB22 3EH Cambridge 25 England | England | British | Customer Services | 139538390001 | ||||
TRITTON, Darren John | Director | Brookfield Road Sawston CB22 3EH Cambridge 25 England | England | British | Sales Director | 138193930002 | ||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
DAW, David Anthony James | Director | The Lodge Hallingbury Road CM21 9HR Sawbridgeworth Hertfordshire | United Kingdom | British | Company Director | 103147370001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of NIGHTINGALE LANDSCAPING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nightingale Contract Services Group Limited | Apr 06, 2016 | Brookfield Road Sawston CB22 3EH Cambridge 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NIGHTINGALE LANDSCAPING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and fixed and floating charge | Created On Nov 28, 2008 Delivered On Dec 03, 2008 | Outstanding | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jun 27, 2008 Delivered On Jul 15, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Mar 16, 2007 Delivered On Mar 23, 2007 | 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 28, 2001 Delivered On Sep 01, 2001 | 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
| ||||
Transactions
|
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