NICHOLSON INTERNATIONAL (UK) LIMITED

NICHOLSON INTERNATIONAL (UK) LIMITED

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

    Company NameNICHOLSON INTERNATIONAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05013567
    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 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 AddressNo

    What were the previous names of NICHOLSON INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNT PERRY LIMITEDFeb 26, 2013Feb 26, 2013
    NICHOLSON INTERNATIONAL (UK) LIMITEDMar 16, 2004Mar 16, 2004
    GORDONS54 LIMITEDJan 13, 2004Jan 13, 2004

    What are the latest accounts for NICHOLSON INTERNATIONAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for NICHOLSON INTERNATIONAL (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NICHOLSON INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stefan Ciecierski as a director

    2 pagesTM01

    Notice of move from Administration to Dissolution

    16 pages2.35B

    Administrator's progress report to Feb 21, 2014

    16 pages2.24B

    Administrator's progress report to Aug 26, 2013

    16 pages2.24B

    Statement of administrator's proposal

    27 pages2.17B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    24 pages2.17B

    Statement of affairs with form 2.15B

    7 pages2.16B

    Registered office address changed from * the Blue Building, 4-8 Whites Grounds London SE1 3LA* on Apr 09, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Certificate of change of name

    Company name changed mount perry LIMITED\certificate issued on 20/03/13
    7 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2013

    Change company name resolution on Feb 26, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed nicholson international (uk) LIMITED\certificate issued on 26/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 26, 2013

    Change company name resolution on Feb 26, 2013

    RES15
    change-of-nameFeb 26, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jan 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2013

    Statement of capital on Feb 06, 2013

    • Capital: GBP 10,000
    SH01

    legacy

    5 pagesMG01

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

    6 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 13, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Sunil Kumud Purohit as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 13, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of NICHOLSON INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUROHIT, Sunil Kumud
    London Bridge
    SE1 9QR London
    Bridge House
    Secretary
    London Bridge
    SE1 9QR London
    Bridge House
    157719530001
    NASH, John Patrick
    Robins
    Mayfield Lane
    TN5 6HX Wadhurst
    Sussex
    Director
    Robins
    Mayfield Lane
    TN5 6HX Wadhurst
    Sussex
    EnglandBritish98262980001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Secretary
    Flat 5
    67 Harley Street,
    W1N 1DE London
    English32624810001
    POWELL, Jean
    29 Lichfield Road
    HA6 1LY Northwood
    Middlesex
    Secretary
    29 Lichfield Road
    HA6 1LY Northwood
    Middlesex
    British70888880001
    POWELL, Jean
    29 Lichfield Road
    HA6 1LY Northwood
    Middlesex
    Secretary
    29 Lichfield Road
    HA6 1LY Northwood
    Middlesex
    British70888880001
    TURNER, Brian Richard
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    Secretary
    97 Western Beach Apartments
    36 Hanover Avenue Silvertown
    E16 1DZ London
    British141327900001
    CIECIERSKI, Stefan Oliver
    Saxonhurst
    Northbank
    BN6 8JG Hassocks
    West Sussex
    Director
    Saxonhurst
    Northbank
    BN6 8JG Hassocks
    West Sussex
    EnglandBritish104570030001
    CLARK, Reginald Blythe
    5 Maze Road
    Kew
    TW9 3DA Richmond
    Surrey
    Director
    5 Maze Road
    Kew
    TW9 3DA Richmond
    Surrey
    EnglandBritish33228960001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001

    Does NICHOLSON INTERNATIONAL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tallwood Limited
    Transactions
    • Dec 15, 2012Registration of a charge (MG01)
    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
    • Calverton Factors LTD
    Transactions
    • Jan 05, 2012Registration of a charge (MG01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Jan 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trustcompany Limited Acting as Trustees of the Cb Richard Ellis Property Trust
    Transactions
    • Dec 13, 2007Registration of a charge (395)
    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
    • 402 Strand Limited
    Transactions
    • Apr 26, 2005Registration of a charge (395)

    Does NICHOLSON INTERNATIONAL (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2013Administration started
    Feb 21, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    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