NH ESCROW LIMITED

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

    Company NameNH ESCROW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05305321
    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 NH ESCROW LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NH ESCROW LIMITED located?

    Registered Office Address
    Youell House
    1 Hill Top
    CV1 5AB Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of NH ESCROW LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW HORIZONS (CHILD CARE) HOLDINGS LIMITEDJan 14, 2005Jan 14, 2005
    INGLEBY (1641) LIMITEDDec 06, 2004Dec 06, 2004

    What are the latest accounts for NH ESCROW LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What is the status of the latest annual return for NH ESCROW LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NH ESCROW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Jul 26, 2013

    9 pages4.68

    Registered office address changed from * Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom* on Aug 28, 2012

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption full accounts made up to Jul 31, 2011

    15 pagesAA

    Annual return made up to Dec 06, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2012

    Statement of capital on Mar 05, 2012

    • Capital: GBP 4,662.5
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Jul 31, 2010

    14 pagesAA

    Director's details changed for Graeme Douglas Murray on Oct 26, 2011

    2 pagesCH01

    Director's details changed for Mr Nicol Roderick Peter Fraser on Oct 26, 2011

    2 pagesCH01

    Secretary's details changed for Graeme Douglas Murray on Oct 26, 2011

    2 pagesCH03

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brian Scouler as a director

    1 pagesTM01

    Appointment of Mr Nicol Roderick Peter Fraser as a director

    2 pagesAP01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 28 Savile Row London W1S 2EU* on Oct 13, 2010

    1 pagesAD01

    Full accounts made up to Jul 31, 2009

    17 pagesAA

    Annual return made up to Dec 06, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brian Buchanan Scouler on Dec 06, 2009

    2 pagesCH01

    Full accounts made up to Jul 31, 2008

    21 pagesAA

    legacy

    2 pages288a

    Who are the officers of NH ESCROW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Graeme Douglas
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    BritishDirector49757030003
    FRASER, Nicol Roderick Peter
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    United KingdomBritishDirector67603430001
    MURRAY, Graeme Douglas
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritishDirector49757030003
    GRAVESTOCK, Gaynor Lynne
    College Hill
    SY1 1LZ Shrewsbury
    7
    Shropshire
    Secretary
    College Hill
    SY1 1LZ Shrewsbury
    7
    Shropshire
    BritishDirector Business Services116232370002
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    WESTWOOD, Simon Peter
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    Secretary
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    BritishDirector185743340001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    ADEY, John Fuller
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    Director
    The Old Malt House
    Aldbourne
    SN8 2DW Marlborough
    Wiltshire
    EnglandBritishDirector89028700001
    DOLEMAN, Christopher Francis
    31 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    Director
    31 Priory Road
    West Bridgford
    NG2 5HU Nottingham
    Nottinghamshire
    EnglandBritishDirector109639940001
    MACRAE, Duncan
    4 Roughburn Road
    Bridge Of Allan
    FK9 4BL Stirling
    Stirlingshire
    Director
    4 Roughburn Road
    Bridge Of Allan
    FK9 4BL Stirling
    Stirlingshire
    United KingdomBritishAccountant170666670001
    SCOULER, Brian Buchanan
    31 Cramond Road North
    EH4 6LY Edinburgh
    Director
    31 Cramond Road North
    EH4 6LY Edinburgh
    ScotlandBritishDirector35968050002
    TURNER, Thelma Lucille
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    Director
    5 Bar Road North
    Beckingham
    DN10 4NN Doncaster
    Cobblers Cottage
    South Yorkshire
    United KingdomBritishDirector170427170001
    WESTWOOD, Simon Peter
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    Director
    21 Wye Dale
    DE11 9RP Church Gresley
    Derbyshire
    EnglandBritishDirector185743340001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Does NH ESCROW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and guarantee
    Created On Jan 15, 2007
    Delivered On Jan 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Dunedin Enterprise Investment Trust PLC as Security Trustee for the Lenders
    Transactions
    • Jan 26, 2007Registration of a charge (395)
    Debenture
    Created On Aug 25, 2005
    Delivered On Sep 09, 2005
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    Keyman assignment
    Created On Dec 21, 2004
    Delivered On Dec 30, 2004
    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
    Assigns the policy being; name of insurer: scottish equitable PLC, policy no: L0193682062DJ, name of life assured: thelma turner, and all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC as Security Trustee on Behalf of the Investors
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    Keyman assignment
    Created On Dec 21, 2004
    Delivered On Dec 30, 2004
    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
    Assigns the policy being; name of insurer: scottish equitable PLC, policy no: L0198201062DL, name of life insured: simon westwood, and all money that may become payable under the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Dunedin Enterprise Investment Trust PLC as Security Trustee on Behalf of the Investors
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    Debenture
    Created On Dec 21, 2004
    Delivered On Dec 30, 2004
    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
    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
    • Dunedin Enterprise Investment Trust PLC (The Chargeholder) in Its Capacity as Security Trusteefor Itself and the Investors
    Transactions
    • Dec 30, 2004Registration of a charge (395)

    Does NH ESCROW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2012Commencement of winding up
    May 20, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brett Barton
    Cranfield Business Recovery Llp Youell House
    1 Hill Top
    CV1 5AB Coventry
    practitioner
    Cranfield Business Recovery Llp Youell House
    1 Hill Top
    CV1 5AB Coventry
    Tony Mitchell
    Cranfield Business Recovery Ltd
    Youell House
    CV1 5AB 1 Hill Top
    Coventry
    practitioner
    Cranfield Business Recovery Ltd
    Youell House
    CV1 5AB 1 Hill Top
    Coventry

    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