P M NIXON LTD
Overview
| Company Name | P M NIXON LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04899605 |
| 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 P M NIXON LTD?
- (9999) /
Where is P M NIXON LTD located?
| Registered Office Address | 1 Thane Road West NG2 3AA Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P M NIXON LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for P M NIXON LTD?
| 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher James Giles as a director on Sep 05, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a director | 3 pages | AP01 | ||||||||||
Appointment of David Charles Geoffrey Foster as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Mark Muller as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Patricia Kennerley as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher Aylward as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Muller as a director | 2 pages | TM01 | ||||||||||
Appointment of Christopher James Giles as a director | 3 pages | AP01 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Mar 31, 2008 | 30 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of P M NIXON LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Charles Geoffrey | Secretary | 1 Thane Road West NG90 1BS Nottingham D90 | British | 150422220001 | ||||||
| FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 52040210004 | |||||
| MULLER, Mark Francis, Mr. | Director | 1 Thane Road West NG2 3AA Nottingham D90 | United Kingdom | British | 63620010002 | |||||
| MULLER, Mark Francis, Mr. | Secretary | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | British | 63620010002 | ||||||
| NIXON, Hazel Penelope | Secretary | 13 Algiers Street Windmill Hill BS3 4LP Bristol | British | 92552480002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AYLWARD, Christopher David | Director | Buchan Cottage 2 Cheapside GU21 4JG Horsell Woking | United Kingdom | British | 59741430002 | |||||
| GILES, Christopher James | Director | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 149729660001 | |||||
| KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | 110727230002 | |||||
| MULLER, Mark Francis, Mr. | Director | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | United Kingdom | British | 63620010002 | |||||
| NIXON, Pauline Margaret | Director | 55 Vicarage Road TR5 0TH St. Agnes Cornwall | British | 92552560002 | ||||||
| SCICLUNA, Terence Joseph | Director | 1 Pennymead Place Portsmouth Road KT10 9JB Esher Surrey | England | British | 185155550001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does P M NIXON LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 08, 2004 Delivered On Nov 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 29, 2004 Delivered On Sep 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that lock up shop and flat k/a nos. 55 & 56 vicarage road st agnes cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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