NICK PHILBIN LIMITED

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

    Company NameNICK PHILBIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04838950
    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 NICK PHILBIN LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NICK PHILBIN LIMITED located?

    Registered Office Address
    Begbies Traynor (London) Llp 31st Floor
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICK PHILBIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for NICK PHILBIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 16, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2018

    24 pagesLIQ03

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Dec 15, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 17, 2017

    LRESEX

    Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Nov 01, 2017

    2 pagesAD01

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Director's details changed for Philbin Nicholas on Nov 18, 2014

    3 pagesCH01

    Annual return made up to Jul 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2014

    Statement of capital on Jul 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital following an allotment of shares on Oct 16, 2013

    SH01

    Director's details changed for Philbin Nicholas on Oct 16, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2012

    7 pagesAA

    Termination of appointment of James Philbin as a secretary

    1 pagesTM02

    Annual return made up to Jul 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Who are the officers of NICK PHILBIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILBIN, Nicholas
    Wood Lane
    Parbold
    WN8 7TH Wigan
    26
    Director
    Wood Lane
    Parbold
    WN8 7TH Wigan
    26
    EnglandBritishDirector91180680003
    PHILBIN, James Desmond
    1 Woodlands
    WN1 2NR Wigan
    Lancashire
    Secretary
    1 Woodlands
    WN1 2NR Wigan
    Lancashire
    British22605780001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    What are the latest statements on persons with significant control for NICK PHILBIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does NICK PHILBIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2010
    Delivered On Jun 09, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 09, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 16, 2003
    Delivered On Sep 19, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Apr 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does NICK PHILBIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2017Commencement of winding up
    Jan 06, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Watson
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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