NATIONWIDE SPECIALIST INVESTMENTS LIMITED

NATIONWIDE SPECIALIST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNATIONWIDE SPECIALIST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06733179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NATIONWIDE SPECIALIST INVESTMENTS LIMITED located?

    Registered Office Address
    13-14 Flemming Court
    WF10 5HW Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASKER INVESTMENTS LIMITEDDec 22, 2010Dec 22, 2010
    TASKER PROPERTY SERVICES LIMITEDOct 24, 2008Oct 24, 2008

    What are the latest accounts for NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 067331790001 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Roger Peter Teasdale as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Julie Anne Redfern as a director on Mar 07, 2023

    1 pagesTM01

    Termination of appointment of Niel Bradley Bethell as a director on Mar 06, 2023

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 067331790001

    1 pagesMR05

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Second filing of Confirmation Statement dated Feb 27, 2019

    3 pagesRP04CS01

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Appointment of Mr Roger Peter Teasdale as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Paul William Teasdale as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Adam John Coates as a director on Jan 07, 2022

    2 pagesAP01

    Registered office address changed from 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on Jan 26, 2022

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    1 pagesSH08

    Statement of capital following an allotment of shares on Jul 05, 2010

    • Capital: GBP 2,004.00
    4 pagesSH01

    Second filing of the annual return made up to Oct 24, 2010

    17 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2011

    17 pagesRP04AR01

    Second filing of the annual return made up to Oct 24, 2012

    17 pagesRP04AR01

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Adam John
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    EnglandBritish224210340001
    TEASDALE, Paul William
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    United KingdomBritish130210840002
    BATCHELOR, Duncan Gordon
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    United Kingdom
    Secretary
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    United Kingdom
    British107007830001
    BETHELL, Niel Bradley
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    Cheshire
    United Kingdom
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    Cheshire
    United Kingdom
    United KingdomBritish216624400001
    INSKIP, Neil Patrick
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    Director
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    United KingdomBritish189491810001
    LEES, Stuart
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    Director
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    EnglandBritish70032700001
    REDFERN, Julie Anne
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    Director
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    England
    EnglandBritish275841070001
    TASKER, John Thornton
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    Director
    Bullerthorpe Lane
    LS15 9JN Leeds
    3 Colton Mill
    West Yorkshire
    EnglandBritish107125610009
    TEASDALE, Roger Peter
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13-14
    England
    EnglandBritish236271550001

    Who are the persons with significant control of NATIONWIDE SPECIALIST INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Specialist Services Limited
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    Greater Manchester
    England
    May 03, 2018
    Ashley Road
    Hale
    WA15 9NE Altrincham
    239
    Greater Manchester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registar Of Companies For England And Wales
    Registration Number11317499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bgf Gp Limited
    WC2N 6JU London
    13-15 York Buildings
    England
    England
    Oct 01, 2017
    WC2N 6JU London
    13-15 York Buildings
    England
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Thornton Tasker
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    Apr 06, 2016
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Business Growth Fund Plc (As General Partner Of Bgf Investments Lp)
    SW1H 0AD London
    21 Palmer Street
    United Kingdom
    Apr 06, 2016
    SW1H 0AD London
    21 Palmer Street
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Thornton Tasker
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    Apr 06, 2016
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Park
    North Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Business Growth Fund Plc (As General Partner Of Bgf Investments Lp)
    SW1H 0AD London
    21 Palmer Street
    United Kingdom
    Apr 06, 2016
    SW1H 0AD London
    21 Palmer Street
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does NATIONWIDE SPECIALIST INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 07, 2018
    Delivered On Dec 24, 2018
    Satisfied
    Brief description
    All the properties listed and more fully described in schedule 2 to the deed, being (1) 3 colton mill, leeds; (2) unit 37, acorn industrial estate, crayford; (3) unit 6A newmarket lane, leeds; (4) unit 11, spa industrial estate, leeds; (5) colbeck court, nuneaton; (6) plot 17 of lot 3 gunner lane, bromsgrove; (7) unit 63, cariocca business park, manchester; (8) unit 7 medlock court, manchester; (9) 239 ashley road, hale; (10) 385 sykes road, berkshire; and (11) 1 the roundel, middlefield industrial estate, falkirk.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Dec 24, 2018Registration of a charge (MR01)
    • Dec 31, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2015
    Delivered On Apr 25, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2015Registration of a charge (MR01)
    • Mar 14, 2023Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 18, 2023Satisfaction of a charge (MR04)

    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