NSG HOLDINGS LIMITED

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

    Company NameNSG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04956462
    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 NSG HOLDINGS LIMITED?

    • (7415) /

    Where is NSG HOLDINGS LIMITED located?

    Registered Office Address
    New Kings Court Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NSG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3011 LIMITEDNov 07, 2003Nov 07, 2003

    What are the latest accounts for NSG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NSG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Michael Carr as a director

    2 pagesTM01

    Registered office address changed from Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR on Dec 05, 2009

    1 pagesAD01

    Director's details changed for Michael Timothy Carr on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Mr Glynn Donovan Kirkby Berry on Oct 26, 2009

    3 pagesCH01

    Termination of appointment of Jeremy Mackenzie as a secretary

    2 pagesTM02

    Appointment of William Anthony Trendell as a secretary

    3 pagesAP03

    Annual return made up to Nov 07, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2009

    Statement of capital on Nov 11, 2009

    • Capital: GBP 8
    SH01

    Director's details changed for Michael Timothy Carr on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Glynn Donovan Kirkby Berry on Nov 11, 2009

    2 pagesCH01

    Accounts for a medium company made up to Dec 31, 2008

    12 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages155(6)a

    legacy

    7 pages155(6)b

    legacy

    1 pages288b

    Who are the officers of NSG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRENDELL, William Anthony
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Secretary
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    British147431690001
    BERRY, Glynn Donovan Kirkby
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish44533330003
    BLOMELEY, Adrian Geraint
    The Mana House Bryn Teg
    Sychdyn
    CH7 6GG Mold
    Clwyd
    Secretary
    The Mana House Bryn Teg
    Sychdyn
    CH7 6GG Mold
    Clwyd
    British141548580001
    MACKENZIE, Jeremy
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    Secretary
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    British100984090001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BLOMELEY, Adrian Geraint
    The Mana House Bryn Teg
    Sychdyn
    CH7 6GG Mold
    Clwyd
    Director
    The Mana House Bryn Teg
    Sychdyn
    CH7 6GG Mold
    Clwyd
    United KingdomBritish141548580001
    CARR, Michael Timothy
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish47015020002
    GALLACHER, Paul John
    437 Manchester Road
    M34 3GN Denton
    Manchester
    Director
    437 Manchester Road
    M34 3GN Denton
    Manchester
    British90907960001
    WOODGER, Nigel William Taylor
    Ivy House Chamber Brook Lane
    Kingsley
    WA6 8AZ Warrington
    Cheshire
    Director
    Ivy House Chamber Brook Lane
    Kingsley
    WA6 8AZ Warrington
    Cheshire
    EnglandBritish12517430001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does NSG HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    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 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 Co-Operative Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)

    Does NSG HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2012Dissolved on
    May 14, 2010Petition date
    Nov 19, 2010Conclusion of winding up
    Jun 30, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chester
    The Official Receiver
    Suite5, 3rd Floor
    CH1 1DF Windsor House
    Pepper Street Chester
    practitioner
    The Official Receiver
    Suite5, 3rd Floor
    CH1 1DF Windsor House
    Pepper Street Chester

    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