NNI HOLDINGS LIMITED
Overview
Company Name | NNI HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04706616 |
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 NNI HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NNI HOLDINGS LIMITED located?
Registered Office Address | 15 Basset Court Loake Close Grange Park NN4 5EZ Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NNI HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NNI SPECIALIST DENTAL LABORATORIES LIMITED | Jun 19, 2003 | Jun 19, 2003 |
NNI SPECIAL DENTAL LABORATORIES LIMITED | Jun 03, 2003 | Jun 03, 2003 |
JUST MAYBE LIMITED | Mar 21, 2003 | Mar 21, 2003 |
What are the latest accounts for NNI HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for NNI HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Satisfaction of charge 047066160003 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Lewis Ian Ross as a director on Oct 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Dawn Farrell as a director on Sep 13, 2017 | 2 pages | AP01 | ||||||||||
Registration of charge 047066160003, created on Sep 13, 2017 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Lewis Ian Ross as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shalin Mehra as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Philip Powell as a secretary on Oct 10, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Philip Powell as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Joanne Powell as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Berrow as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Crown House Wassage Way Hampton Lovett Droitwich Worcestershire Wr9 Onx to 15 Loake Close Grange Park Northampton NN4 5EZ on Oct 14, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Who are the officers of NNI HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FARRELL, Dawn | Director | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court England | England | British | Director | 179052870001 | ||||
MEHRA, Shalin | Director | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court England | England | British | Dentist | 87441650001 | ||||
POWELL, Neil Philip | Secretary | Oakwell Cottage Sling Lane WR2 6RP Lower Broadheath Worcestershire | British | Dental Technician | 89261850001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BERROW, Ian | Director | The Cedars 8 Oakden Place DY11 6BP Kidderminster Worcestershire | United Kingdom | British | Dental Technician | 89261910002 | ||||
POWELL, Neil Philip | Director | Oakwell Cottage Sling Lane WR2 6RP Lower Broadheath Worcestershire | United Kingdom | British | Dental Technician | 89261850001 | ||||
POWELL, Nicola Joanne | Director | Oakwell Cottage Sling Lane WR2 6RP Lower Broadheath Worchester | United Kingdom | British | Dental Technician | 88760740001 | ||||
ROSS, Lewis Ian | Director | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court England | United Kingdom | British | Chartered Accountant | 8006590004 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of NNI HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rodericks Dental Limited | Oct 10, 2016 | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NNI HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 13, 2017 Delivered On Sep 20, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Nov 04, 2011 Delivered On Nov 11, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Crown house, wassage way, hampton lovett industrial estate, droitwich, worcestershire t/nos WR133030 and WR136633; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 14, 2011 Delivered On Sep 26, 2011 | 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 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
|
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