Dissolved 2017-12-22
Company Information for NAIL ROCK LONDON LIMITED
HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
07172297
Private Limited Company
Dissolved Dissolved 2017-12-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
NAIL ROCK LONDON LIMITED | ||||||
Legal Registered Office | ||||||
HATTERS LANE WATFORD WD18 8YH Other companies in NE11 | ||||||
Previous Names | ||||||
|
Company Number | 07172297 | |
---|---|---|
Date formed | 2010-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:22:20 |
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 |
---|---|---|
MICHAEL ROY DOUGLAS POCOCK |
||
ZOE LOUISE POCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE KNIGHT |
Director | ||
SUSAN JEFFERY |
Director | ||
CHARLIE JO POTE |
Director | ||
RHYS EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MR DOUGLAS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2015-07-14 | |
MR DOUGLAS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2015-07-14 | |
ZOE LDN LTD | Director | 2013-06-18 | CURRENT | 2013-06-18 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KNIGHT | |
AP01 | DIRECTOR APPOINTED MICHAEL ROY DOUGLAS POCOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE STRAUGHAN / 14/03/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JEFFERY | |
AP01 | DIRECTOR APPOINTED ZOE LOUISE POCOCK | |
AP01 | DIRECTOR APPOINTED CHARLOTTE STRAUGHAN | |
RES15 | CHANGE OF NAME 25/10/2012 | |
CERTNM | COMPANY NAME CHANGED ROCK COSMETICS LIMITED CERTIFICATE ISSUED ON 02/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O ABBOTS RIPTON ACCOUNTANCY GROVE FARM OFFICE ABBOTS RIPTON HUNTINGDON CAMBS PE28 2PE UNITED KINGDOM | |
AR01 | 01/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/04/2011 | |
CERTNM | COMPANY NAME CHANGED SAYGRACE LIMITED CERTIFICATE ISSUED ON 18/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE POTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEFFORY / 03/11/2010 | |
AP01 | DIRECTOR APPOINTED CHARLIE JO POTE | |
AP01 | DIRECTOR APPOINTED SUSAN JEFFORY | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED CHARLOTTE STRAUGHAN LIMITED CERTIFICATE ISSUED ON 24/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2014-08-19 |
Appointment of Liquidators | 2014-07-28 |
Meetings of Creditors | 2014-05-20 |
Appointment of Administrators | 2014-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | ABN AMRO COMMERCIAL FINANCE PLC |
|
|
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 NAIL ROCK LONDON LIMITED
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as NAIL ROCK LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33043000 | Manicure or pedicure preparations | |||
33042000 | Eye make-up preparations | |||
33043000 | Manicure or pedicure preparations | |||
33042000 | Eye make-up preparations | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NAIL ROCK LONDON LIMITED | Event Date | 2014-08-13 |
Notice is hereby given that a meeting of the creditors of the Companywill be held at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX , on 17 September 2014 , at 11.00 am in order to consider the following resolutions: That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 3-5 Rickmansworth Road , Watford, Hertfordshire WD18 0GX , not later than 12 noon on the business day preceding the meeting. Date of Appointment: 21 July 2014 Office Holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. Further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com, Tel: 01923 236622, Ref: W70878 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NAIL ROCK LONDON LIMITED | Event Date | 2014-07-21 |
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : Further details contact: Lorraine Humphreys, Email: lorraine.humphreys@moorestephens.com, Tel: 01923 236622. Ref: W70878. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NAIL ROCK LONDON LIMITED | Event Date | 2014-03-24 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 0258 Eric Walls and Wayne Harrison (IP Nos 9113 and 9703 ), both of KSA Group , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU For further details contact: Tel: 0191 482 3343. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2008-04-15 | |
(In Liquidation) Registered Office: 91 Townhead, Kirkintilloch, Glasgow G66 1NX I, Irene Harbottle, of W D Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 11 April 2008, I was appointed Liquidator of the above-named company by Resolution of the First Meeting of Creditors. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further Meeting for the purpose of establishing a liquidation committee unless one tenth in value of the Creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All Creditors who have not already done so are required to lodge their claims with me by 11 July 2008. Irene Harbottle , Liquidator W. D. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB. 11 April 2008. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NAIL ROCK LONDON LIMITED | Event Date | |
Notice is hereby given that an initial meeting of creditors of Nail Rock London Limitedis to be held at 99 Bishopsgate, London, EC2M 3XD on 02 June 2014 at 10.30 am for the purpose of considering the Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting, a resolution may be taken to fix the basis of the Administrators’remuneration. A person is only entitled to vote if details in writing of the debtclaimed to be due is given to the Joint Administrator not later than 12.00 noon onthe business day before the day fixed for the meeting, and that such debt has beenduly admitted in terms of Rule 2.39 and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Date of appointment: 24 March 2014. Office HolderDetails: Eric Walls and Wayne Harrison (IP Nos 9113 and 9703) both of C12 MarquisCourt, Marquisway, TVTE, Gateshead, NE11 0RU. The Joint Administrators can be contacted by telephone No: 0191 482 3343 or Email:insolvency@ksagroup.co.uk. Alternative contact: Craig Harmon. | |||
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. |