J. R. ST. NICHOLAS LIMITED

J. R. ST. NICHOLAS LIMITED

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

    Company NameJ. R. ST. NICHOLAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07034670
    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 J. R. ST. NICHOLAS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is J. R. ST. NICHOLAS LIMITED located?

    Registered Office Address
    Greenvale Ap Floods Ferry Road
    Doddington
    PE15 0UW March
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. R. ST. NICHOLAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for J. R. ST. NICHOLAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J. R. ST. NICHOLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Rosemary Esther Binet as a director on Jan 14, 2015

    1 pagesTM01

    Termination of appointment of Thomas John Albert Binet as a director on Jan 14, 2015

    1 pagesTM01

    Termination of appointment of John Albert Yetman as a director on Jan 14, 2015

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    23 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolutions

    Facilities agreement 16/05/2014
    RES13

    Memorandum and Articles of Association

    9 pagesMA

    Appointment of Mr George Brian Macdonald as a director

    3 pagesAP01

    Appointment of Mr Angus Stuart Walton Armstrong as a director

    3 pagesAP01

    Change of accounting reference date

    3 pagesAA01

    Registered office address changed from * Mall House the Mall Faversham Kent ME13 8JL* on May 29, 2014

    2 pagesAD01

    Termination of appointment of Robert Perchard as a director

    2 pagesTM01

    Termination of appointment of Michael Renouard as a director

    2 pagesTM01

    Registration of charge 070346700001

    15 pagesMR01

    Group of companies' accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    23 pagesAA

    Registered office address changed from * C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES* on Sep 28, 2012

    1 pagesAD01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    24 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    19 pagesAR01

    Who are the officers of J. R. ST. NICHOLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Angus Stuart Walton
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United Kingdom
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United Kingdom
    ScotlandBritishDirector37670370005
    HAMEL, Barrie Charles
    La Rue Du Parcq
    JE3 9AQ Grouville
    Highbury Farm
    Jersey
    Director
    La Rue Du Parcq
    JE3 9AQ Grouville
    Highbury Farm
    Jersey
    JerseyBritishDirector141116360001
    HAMEL, Glen Charles
    La Grande Route De St Clement
    JE2 6QQ St Clement
    Washington
    Jersey
    Director
    La Grande Route De St Clement
    JE2 6QQ St Clement
    Washington
    Jersey
    JerseyBritishDirector141116370001
    MACDONALD, George Brian
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United Kingdom
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United Kingdom
    United KingdomBritishFinance Director136404540001
    BINET, Rosemary Esther
    JE2 7UP St Saviour
    Fairview Farm
    Jersey
    Director
    JE2 7UP St Saviour
    Fairview Farm
    Jersey
    JerseyJerseyDirector141116350002
    BINET, Thomas John Albert
    La Rue Des Pigneaux
    JE2 7UP St. Saviour
    2
    Jersey
    Director
    La Rue Des Pigneaux
    JE2 7UP St. Saviour
    2
    Jersey
    JerseyBritishDirector141116340001
    PERCHARD, Robert John
    La Ferme
    Le Becquet, La Route Des Cotes Du Nord
    JE3 6UJ St. Martin
    Le Paysage
    Jersey
    Director
    La Ferme
    Le Becquet, La Route Des Cotes Du Nord
    JE3 6UJ St. Martin
    Le Paysage
    Jersey
    Channel IslandsBritishDirector141116380001
    RENOUARD, Michael Alan
    La Rue Des Raiese
    JE3 6AT St Martin
    Carteret
    Jersey
    Director
    La Rue Des Raiese
    JE3 6AT St Martin
    Carteret
    Jersey
    JerseyBritishDirector141116390001
    YETMAN, John Albert
    La Grande Route De Faldouet
    St. Martin
    JE3 6UD Jersey
    Welton House
    Director
    La Grande Route De Faldouet
    St. Martin
    JE3 6UD Jersey
    Welton House
    JerseyBritishAlternate Director91798800001

    Does J. R. ST. NICHOLAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2014
    Delivered On May 29, 2014
    Outstanding
    Brief description
    By way of first fixed charge over all of the shares in the kent potato company LTD and the distribution rights (if any) from time to time accruing to or on such shares, together with fixed and floating charges over all property, assets and undertaking of the company, present and future.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee and Agent
    Transactions
    • May 29, 2014Registration of a charge (MR01)

    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