Company Information for ERNEST NORTCLIFFE AND SON LIMITED
FLOOR 8 CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, YORKSHIRE, LS1 4DL,
|
Company Registration Number
01280730
Private Limited Company
Liquidation |
Company Name | |
---|---|
ERNEST NORTCLIFFE AND SON LIMITED | |
Legal Registered Office | |
FLOOR 8 CENTRAL SQUARE 29 WELLINGTON STREET LEEDS YORKSHIRE LS1 4DL Other companies in S8 | |
Company Number | 01280730 | |
---|---|---|
Company ID Number | 01280730 | |
Date formed | 1976-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 01/01/2014 | |
Return next due | 29/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-06 15:20:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL RICHARD RUSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK ERNEST NORTCLIFFE |
Director | ||
CAROLE NORTCLIFFE |
Company Secretary | ||
LYN SIMPSON |
Company Secretary | ||
PATRICK ERNEST NORTCLIFFE |
Company Secretary | ||
DOROTHY VERNON NORTCLIFFE |
Director | ||
ERNEST NORTCLIFFE |
Director | ||
PATRICK ERNEST NORTCLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERNEST NORTCLIFFE TRADING LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2016-03-29 | |
N&N CONSULTANTS LTD | Director | 2013-06-04 | CURRENT | 2013-06-04 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 7 MORE LONDON RIVERSIDE LONDON SE1 2RT | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 19/10/2016 | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 19/10/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM CFC HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 01/01/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD RUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK NORTCLIFFE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST NORTCLIFFE / 01/01/2012 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O PKN 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST NORTCLIFFE / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE NORTCLIFFE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 1 LONDON ROAD KETTERING NORTHANTS NN16 0EF | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
Winding-Up Orders | 2014-10-24 |
Petitions to Wind Up (Companies) | 2014-09-19 |
Appointment of Liquidators | 2014-09-09 |
Petitions to Wind Up (Companies) | 2014-09-02 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | VAUX GROUP PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-10-31 | £ 430,064 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 165,432 |
Provisions For Liabilities Charges | 2012-10-31 | £ 297,223 |
Provisions For Liabilities Charges | 2011-10-31 | £ 322,379 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERNEST NORTCLIFFE AND SON LIMITED
Called Up Share Capital | 2012-10-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 30,000 |
Cash Bank In Hand | 2012-10-31 | £ 64,209 |
Cash Bank In Hand | 2011-10-31 | £ 16,400 |
Current Assets | 2012-10-31 | £ 344,765 |
Current Assets | 2011-10-31 | £ 68,361 |
Debtors | 2012-10-31 | £ 120,264 |
Debtors | 2011-10-31 | £ 26,911 |
Shareholder Funds | 2012-10-31 | £ 1,029,057 |
Shareholder Funds | 2011-10-31 | £ 1,003,776 |
Stocks Inventory | 2012-10-31 | £ 160,292 |
Stocks Inventory | 2011-10-31 | £ 25,050 |
Tangible Fixed Assets | 2012-10-31 | £ 1,411,579 |
Tangible Fixed Assets | 2011-10-31 | £ 1,423,226 |
Debtors and other cash assets
ERNEST NORTCLIFFE AND SON LIMITED owns 1 domain names.
nortcliffe.co.uk
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as ERNEST NORTCLIFFE AND SON LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ERNEST NORTCLIFFE AND SON LIMITED | Event Date | 2014-10-20 |
In the High Court Of Justice case number 006139 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ERNEST NORTCLIFFE AND SON LIMITED | Event Date | 2014-09-02 |
In the High Court of Justice Chancery Division, Companies Court case number 6139 Pursuant to Rule 4.25A of the Insolvency Rules 1986 we, Zelf Hussain and Dan Yoram Schwarzmann , both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT (IP Nos: 9435 and 8912 ), and Toby Scott Underwood of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW (IP No: 9270 ) hereby give notice that we were appointed Joint Provisional Liquidators of the above named Company on 2 September 2014 , by the High Court of Justice. Zelf Hussain , Dan Yoram Schwarzmann and Toby Scott Underwood , Joint Provisional Liquidators : Further information is available from Matt Tang on 020 7804 2226 . | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ERNEST NORTCLIFFE AND SON LIMITED | Event Date | 2014-09-02 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6139 A Petition to wind up the above-named Company of CFC House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB , presented on 2 September 2014 by HER MAJESTYS REVENUE & CUSTOMS , 9th Floor, Southern House, Wellesley Grove, Croydon, CR9 1TR , claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20th October 2014 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ERNEST NORTCLIFFE AND SON LIMITED | Event Date | 2014-09-02 |
Solicitor | Howes Percival LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6139 A Petition to wind up the above-named Company of CFC House, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB , presented on 2 September 2014 by HER MAJESTYS REVENUE & CUSTOMS , 9th Floor, Southern House, Wellesley Grove, Croydon, CR9 1TR , claiming to be a creditor of the Company will be heard at The High Court of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20th October 2014 at 1030 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |