NURTURE ESTATES LIMITED
Overview
| Company Name | NURTURE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06732908 |
| 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 NURTURE ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NURTURE ESTATES LIMITED located?
| Registered Office Address | 1st Floor 213 Ashley Road Hale WA15 9TB Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NURTURE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for NURTURE ESTATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NURTURE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on Jul 23, 2014 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr David John Golding as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Niklas as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Niklas as a secretary | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2011
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 45 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * 42 Hale Road Altrincham Cheshire WA14 2EX England* on Sep 29, 2011 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||||||
Registered office address changed from * C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom* on Jun 27, 2011 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from * Unit 2 Kilshaw Street Pemberton Wigan Lancashire WN5 8EA* on May 26, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Oct 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Oct 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Paul Niklas on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * 323 Orrell Road Orrell Wigan Lancashire WN5 8QY United Kingdom* on Jan 22, 2010 | 2 pages | AD01 | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Who are the officers of NURTURE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDING, David John | Director | Ashley Road Hale WA15 9TB Altrincham 1st Floor, 213 Cheshire England | England | British | 120379180006 | |||||
| NIKLAS, Paul | Secretary | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | British | 118825880001 | ||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| NIKLAS, Paul | Director | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | England | British | 118825880001 | |||||
| VAGON, Louise Ann | Director | College Road Upholland WN8 0PY Wigan 3 Lancashire | England | British | 178754760001 |
Does NURTURE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 06, 2009 Delivered On Aug 11, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
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