NICHOLSON INTERNATIONAL (UK) LIMITED
Overview
| Company Name | NICHOLSON INTERNATIONAL (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05013567 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NICHOLSON INTERNATIONAL (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is NICHOLSON INTERNATIONAL (UK) LIMITED located?
| Registered Office Address | Bridge House London Bridge SE1 9QR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICHOLSON INTERNATIONAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOUNT PERRY LIMITED | Feb 26, 2013 | Feb 26, 2013 |
| NICHOLSON INTERNATIONAL (UK) LIMITED | Mar 16, 2004 | Mar 16, 2004 |
| GORDONS54 LIMITED | Jan 13, 2004 | Jan 13, 2004 |
What are the latest accounts for NICHOLSON INTERNATIONAL (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for NICHOLSON INTERNATIONAL (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NICHOLSON INTERNATIONAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Stefan Ciecierski as a director | 2 pages | TM01 | ||||||||||||||
Notice of move from Administration to Dissolution | 16 pages | 2.35B | ||||||||||||||
Administrator's progress report to Feb 21, 2014 | 16 pages | 2.24B | ||||||||||||||
Administrator's progress report to Aug 26, 2013 | 16 pages | 2.24B | ||||||||||||||
Statement of administrator's proposal | 27 pages | 2.17B | ||||||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||||||
Statement of administrator's proposal | 24 pages | 2.17B | ||||||||||||||
Statement of affairs with form 2.15B | 7 pages | 2.16B | ||||||||||||||
Registered office address changed from * the Blue Building, 4-8 Whites Grounds London SE1 3LA* on Apr 09, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Certificate of change of name Company name changed mount perry LIMITED\certificate issued on 20/03/13 | 7 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Certificate of change of name Company name changed nicholson international (uk) LIMITED\certificate issued on 26/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jan 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Jan 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Sunil Kumud Purohit as a secretary | 1 pages | AP03 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
Annual return made up to Jan 13, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Who are the officers of NICHOLSON INTERNATIONAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUROHIT, Sunil Kumud | Secretary | London Bridge SE1 9QR London Bridge House | 157719530001 | |||||||
| NASH, John Patrick | Director | Robins Mayfield Lane TN5 6HX Wadhurst Sussex | England | British | 98262980001 | |||||
| GORDON, James Douglas Strachan | Secretary | Flat 5 67 Harley Street, W1N 1DE London | English | 32624810001 | ||||||
| POWELL, Jean | Secretary | 29 Lichfield Road HA6 1LY Northwood Middlesex | British | 70888880001 | ||||||
| POWELL, Jean | Secretary | 29 Lichfield Road HA6 1LY Northwood Middlesex | British | 70888880001 | ||||||
| TURNER, Brian Richard | Secretary | 97 Western Beach Apartments 36 Hanover Avenue Silvertown E16 1DZ London | British | 141327900001 | ||||||
| CIECIERSKI, Stefan Oliver | Director | Saxonhurst Northbank BN6 8JG Hassocks West Sussex | England | British | 104570030001 | |||||
| CLARK, Reginald Blythe | Director | 5 Maze Road Kew TW9 3DA Richmond Surrey | England | British | 33228960001 | |||||
| GORDON, James Douglas Strachan | Director | Flat 5 67 Harley Street, W1N 1DE London | England | English | 32624810001 |
Does NICHOLSON INTERNATIONAL (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 06, 2012 Delivered On Dec 15, 2012 | Outstanding | Amount secured £33,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £33,750.00 and all monies due or to become due. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture (including qualifying floating charge) | Created On Jan 04, 2012 Delivered On Jan 05, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all fixed assets all specific book debts the factors account and all other debts by way of floating charge the floating assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 23, 2009 Delivered On May 01, 2009 | 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, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 10, 2007 Delivered On Dec 13, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All moneys from time to time standing to the credit of the deposit account,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Performance deposit deed | Created On Apr 14, 2005 Delivered On Apr 26, 2005 | Outstanding | Amount secured £22,000 due or to become due from the company to | |
Short particulars The company's interest in the sum of £22,000,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NICHOLSON INTERNATIONAL (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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