Dissolved
Dissolved 2016-01-16
Company Information for NICHOLAS WEST LIMITED
TRINITY WAY, MANCHESTER, M3 7BG,
|
Company Registration Number
04686913
Private Limited Company
Dissolved Dissolved 2016-01-16 |
Company Name | ||
---|---|---|
NICHOLAS WEST LIMITED | ||
Legal Registered Office | ||
TRINITY WAY MANCHESTER M3 7BG Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04686913 | |
---|---|---|
Date formed | 2003-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 20:56:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NICHOLAS WEST CHEF LTD | STORNOWAY CHURCH ROAD LONG ITCHINGTON NR SOUTHAM WARWICKSHIRE CV47 9PR | Dissolved | Company formed on the 2012-07-02 | |
NICHOLAS WESTEN BROS. LIMITED | C/O KENNEDY MCGONAGLE BALLAGH , ( SOLCTS) 20 NORTHUMBERLAND ROAD, DUBLIN 4 | Dissolved | Company formed on the 1998-08-14 | |
NICHOLAS WESTLAKE PERSONAL REAL ESTATE CORPORATION | British Columbia | Active | Company formed on the 2021-02-09 |
Officer | Role | Date Appointed |
---|---|---|
JT NOMINEES LIMITED |
||
JOHN NICHOLAS WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROC GLOBAL CONSULTING LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
ROC SYSTEMS HOLDINGS LIMITED | Company Secretary | 2015-10-06 | CURRENT | 2001-04-10 | Dissolved 2017-12-20 | |
ZALARIS UK LIMITED | Company Secretary | 2015-10-06 | CURRENT | 1998-03-31 | Active | |
17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1992-10-28 | Active | |
TONY MCFADDEN DESIGN & BUILDING SERVICES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
MARIVAN (UK) LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
PROACTIVE LICENSING SOLUTIONS LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2006-09-28 | Liquidation | |
UPCHURCH LIMITED | Company Secretary | 2005-12-23 | CURRENT | 2005-12-23 | Active - Proposal to Strike off | |
ANDREW ELMSLIE PRODUCTIONS LIMITED | Company Secretary | 2005-01-12 | CURRENT | 2001-09-17 | Dissolved 2015-04-07 | |
UPCHURCH ARCHITECTS LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1991-11-12 | Active - Proposal to Strike off | |
PLANTONE LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1992-07-23 | Active - Proposal to Strike off | |
COOLMARKET LIMITED | Company Secretary | 2003-02-04 | CURRENT | 1998-01-20 | Liquidation | |
WATERFALL JOINERY LIMITED | Company Secretary | 2003-02-01 | CURRENT | 1979-10-26 | Dissolved 2015-09-29 | |
TENDERPOWER LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1997-07-10 | Active | |
PRESTWORLD LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1998-07-28 | Active | |
GILTGLEN LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1990-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015 | |
LIQ MISC | INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 31/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 162-164 UPPER RICHMOND ROAD LONDON SW15 2SL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED MENTONE LIMITED CERTIFICATE ISSUED ON 19/10/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 24/03/03 | |
ELRES | S366A DISP HOLDING AGM 24/03/03 | |
88(2)R | AD 14/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NICHOLAS WEST LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NICHOLAS WEST LIMITED | Event Date | 2015-09-09 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 7 October 2015 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG by 6 October 2015 in order that the member be entitled to vote. Date of Appointment: 9 August 2012. Office Holder details: A B Coleman, (IP No. 009402) of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Further details contact: A B Coleman, Email: acoleman@rpg.co.uk Tel: 0161 608 0000. Alternative contact: Matthew Bannon, Email: mbannon@rpg.co.uk | |||
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. |