NORD UK LIMITED

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

    Company NameNORD UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04411175
    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 NORD UK LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is NORD UK LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAPFROG DAY NURSERIES LIMITEDJun 09, 2004Jun 09, 2004
    LEAPFROG DAY NURSERIES PLCMay 02, 2002May 02, 2002
    FUNQUEST PLCApr 08, 2002Apr 08, 2002

    What are the latest accounts for NORD UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for NORD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on Jul 31, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2012

    LRESSP

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

    7 pagesAA

    Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on May 22, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on Apr 14, 2012

    1 pagesAD01

    Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on Apr 14, 2012

    1 pagesAD01

    Annual return made up to Oct 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2011

    Statement of capital on Oct 20, 2011

    • Capital: GBP 17,827,803.8
    SH01

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

    7 pagesAA

    Appointment of Mr Graeme Robert Halder as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Termination of appointment of David Smith as a secretary

    1 pagesTM02

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew Fitzmaurice on Oct 29, 2009

    2 pagesCH01

    legacy

    1 pages403a

    Full accounts made up to Aug 31, 2008

    14 pagesAA

    legacy

    18 pages395

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of NORD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZMAURICE, Andrew
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    EnglandBritish70922490002
    HALDER, Graeme Robert
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Hong Kong, ChinaBritish154739000001
    BUTCHER, Michael Leonard
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    Secretary
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    British43307770001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British73116190002
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British73116190002
    MEAD, Richard Barwick
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    Secretary
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    British44255220002
    METCALF, Hannah Ruth
    Addleshaw Goddard
    100 Barbirolli Square
    M2 3AB Manchester
    Lancashire
    Secretary
    Addleshaw Goddard
    100 Barbirolli Square
    M2 3AB Manchester
    Lancashire
    British114415480001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Secretary
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    British124619670001
    TARN, Elizabeth Jill
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    Secretary
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    British92051440005
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BUTCHER, Michael Leonard
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    Director
    13 Hecadeck Lane
    Nether Broughton
    LE14 3EZ Melton Mowbray
    Leicestershire
    British43307770001
    HAWKINS, Ian Roger
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    Director
    The Old Colley Farm
    Coppice Lane
    RH2 9JE Reigate
    Surrey
    British15991450002
    HUSBANDS, Susan Dawn
    Severn Cottage 24 Buildwas Road
    Ironbridge
    TF8 7DW Telford
    Salop
    Director
    Severn Cottage 24 Buildwas Road
    Ironbridge
    TF8 7DW Telford
    Salop
    British57874840001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British73116190002
    MAPP, Derek
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    Director
    Sudbrook Hall
    Nesfield, Barlow
    S18 7TB Dronfield
    Derbyshire
    United KingdomBritish12473610002
    MARSHALL, Rosamund Margaret
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British87585160002
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    MEAD, Richard Barwick
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    Director
    Clayfurlong House
    Kemble
    GL7 6BS Cirencester
    Gloucestershire
    United KingdomBritish44255220002
    NOTT, Gillian
    3 St Peters Square
    W6 9AB London
    Director
    3 St Peters Square
    W6 9AB London
    EnglandBritish37051540002
    ROBINSON, Clive William
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    Director
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    EnglandBritish13438180002
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    British6037980001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritish124619670001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does NORD UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Oct 10, 2008
    Delivered On Oct 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Credit Suisse, Singapore Branch (As Security Agent for the Beneficiaries)
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 19, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Jun 01, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 2006
    Delivered On Jun 01, 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 11, 2004
    Delivered On Jun 17, 2004
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jun 17, 2004Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a composite guarantee and debentur e dated 1 april 1998
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies from time to time owing due or to become due from the charging companies to the chargee as security trustee for the security beneficiaries (the "security trustee") 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
    • Jul 25, 2002Registration of a charge (395)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NORD UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2012Commencement of winding up
    Oct 23, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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