Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICHOLS CONSULTANCY LIMITED(THE)
Company Information for

NICHOLS CONSULTANCY LIMITED(THE)

8TH FLOOR TEMPLE POINT, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
02014033
Private Limited Company
Liquidation

Company Overview

About Nichols Consultancy Limited(the)
NICHOLS CONSULTANCY LIMITED(THE) was founded on 1986-04-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Nichols Consultancy Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NICHOLS CONSULTANCY LIMITED(THE)
 
Legal Registered Office
8TH FLOOR TEMPLE POINT
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in SL8
 
Filing Information
Company Number 02014033
Company ID Number 02014033
Date formed 1986-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225860364  
Last Datalog update: 2024-02-05 19:03:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLS CONSULTANCY LIMITED(THE)
Is this data useful to you?
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.

Company Officers of NICHOLS CONSULTANCY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROGER MICHAEL NICHOLS
Company Secretary 2018-03-31
GRETA ANNE CERELY
Director 2009-10-01
JANE SARAH NICHOLS
Director 1998-02-01
ROGER MICHAEL NICHOLS
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE KIM JONES
Company Secretary 2001-01-01 2018-03-31
JULIE KIM JONES
Director 2004-01-01 2018-03-31
GAVIN PAUL MCCARTNEY
Director 2008-07-07 2018-03-31
GRAZYNA ZYWOT-CIECIERSKA
Director 2009-10-01 2010-05-26
BERNARD TIMOTHY MORYS
Director 2000-11-01 2001-12-19
KEVIN SPERLING
Director 2001-01-02 2001-07-09
JANE SARAH CRAVEN
Company Secretary 1998-02-01 2001-01-01
MICHAEL EWAN VACHA
Company Secretary 1997-05-02 1998-01-31
BERNARD TIMOTHY MORYS
Director 1997-01-01 1997-12-03
LINSEY KIM IVESON
Company Secretary 1995-08-28 1997-05-02
WENDY INSOLE
Company Secretary 1995-01-01 1995-10-31
SHIRLEY ANN NICHOLS
Company Secretary 1992-04-03 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SARAH NICHOLS MAP & TRACK LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
ROGER MICHAEL NICHOLS MAP & TRACK LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-25Voluntary liquidation. Return of final meeting of creditors
2023-01-13Voluntary liquidation Statement of receipts and payments to 2022-11-08
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom
2020-12-07600Appointment of a voluntary liquidator
2020-12-07LIQ02Voluntary liquidation Statement of affairs
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 30316
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-13PSC05Change of details for The Nichols Consultancy Group Limited as a person with significant control on 2018-03-31
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 31/03/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 31/03/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETA ANNE CERELY / 31/03/2018
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 10 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2018-04-13AP03Appointment of Mr Roger Michael Nichols as company secretary on 2018-03-31
2018-04-13TM02Termination of appointment of Julie Kim Jones on 2018-03-31
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCCARTNEY
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 30316
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-14CH01Director's details changed for Mrs Greta Anne Cerely on 2016-09-05
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 30316
2016-04-14AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH NICHOLS / 03/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL NICHOLS / 03/04/2016
2016-02-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 30316
2015-04-15AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-15CH01Director's details changed for Gavin Paul Mccartney on 2015-03-03
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 30316
2014-04-15AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AR0103/04/13 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH NICHOLS / 29/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL NICHOLS / 29/11/2012
2012-04-24AR0103/04/12 FULL LIST
2012-04-24AD02SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM
2012-04-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-20AR0103/04/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 23/08/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 23/08/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CRAVEN / 25/06/2010
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAZYNA ZYWOT-CIECIERSKA
2010-04-22AR0103/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 03/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE KIM BRUNTON / 03/04/2010
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL MCCARTNEY / 03/04/2010
2009-11-04AP01DIRECTOR APPOINTED MRS GRAZYNA ZYWOT-CIECIERSKA
2009-11-03AP01DIRECTOR APPOINTED MRS GRETA CERELY
2009-04-24363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-25288aDIRECTOR APPOINTED GAVIN PAUL MCCARTNEY
2008-05-13363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-07363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-20363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-07-25288bDIRECTOR RESIGNED
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-01-30288aNEW SECRETARY APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-05288cDIRECTOR'S PARTICULARS CHANGED
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-30363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NICHOLS CONSULTANCY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-27
Appointmen2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against NICHOLS CONSULTANCY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-22 Outstanding LLOYDS BANK PLC
CHARGE 1995-08-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-09-12 Satisfied FIRST NATIONAL BANK PLC
CHARGE 1986-10-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 8,833
Creditors Due After One Year 2012-12-31 £ 8,833
Creditors Due After One Year 2011-12-31 £ 15,976
Creditors Due Within One Year 2013-12-31 £ 120,267
Creditors Due Within One Year 2012-12-31 £ 118,885
Creditors Due Within One Year 2012-12-31 £ 118,885
Creditors Due Within One Year 2011-12-31 £ 102,707
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NICHOLS CONSULTANCY LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 30,316
Called Up Share Capital 2012-12-31 £ 30,316
Called Up Share Capital 2012-12-31 £ 30,316
Called Up Share Capital 2011-12-31 £ 30,316
Cash Bank In Hand 2013-12-31 £ 110,332
Cash Bank In Hand 2012-12-31 £ 77,749
Cash Bank In Hand 2012-12-31 £ 77,749
Cash Bank In Hand 2011-12-31 £ 13,316
Current Assets 2013-12-31 £ 230,157
Current Assets 2012-12-31 £ 212,449
Current Assets 2012-12-31 £ 212,449
Current Assets 2011-12-31 £ 152,733
Debtors 2013-12-31 £ 118,625
Debtors 2012-12-31 £ 133,500
Debtors 2012-12-31 £ 133,500
Debtors 2011-12-31 £ 138,217
Secured Debts 2013-12-31 £ 0
Secured Debts 2012-12-31 £ 15,976
Secured Debts 2012-12-31 £ 15,976
Secured Debts 2011-12-31 £ 23,119
Shareholder Funds 2013-12-31 £ 114,085
Shareholder Funds 2012-12-31 £ 90,227
Shareholder Funds 2012-12-31 £ 90,227
Shareholder Funds 2011-12-31 £ 42,461
Stocks Inventory 2013-12-31 £ 1,200
Stocks Inventory 2012-12-31 £ 1,200
Stocks Inventory 2012-12-31 £ 1,200
Stocks Inventory 2011-12-31 £ 1,200
Tangible Fixed Assets 2013-12-31 £ 4,263
Tangible Fixed Assets 2012-12-31 £ 5,673
Tangible Fixed Assets 2012-12-31 £ 5,673
Tangible Fixed Assets 2011-12-31 £ 9,045

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICHOLS CONSULTANCY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLS CONSULTANCY LIMITED(THE)
Trademarks
We have not found any records of NICHOLS CONSULTANCY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLS CONSULTANCY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NICHOLS CONSULTANCY LIMITED(THE) are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLS CONSULTANCY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNICHOLS CONSULTANCY LIMITED(THE)Event Date2020-11-27
 
Initiating party Event TypeAppointmen
Defending partyNICHOLS CONSULTANCY LIMITED(THE)Event Date2020-11-27
Name of Company: NICHOLS CONSULTANCY LIMITED(THE) Company Number: 02014033 Nature of Business: Other activities of employment placement agencies Registered office: CVR Global LLP, Three Brindleyplace,…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyNICHOLS CONSULTANCY LIMITED (THE)Event Date2020-11-12
On 9 November 2020 the above-named company went into insolvent liquidation. I, Jane Sarah Nichols of 51 Chenies Avenue, Amersham, HP6 6PW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Jane Sarah Nichols trading as Nichols Consultancy Services Rule 22.5 Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyNICHOLS CONSULTANCY LIMITED (THE)Event Date2020-11-12
On 9 November 2020 the above-named company went into insolvent liquidation. I, Roger Michael Nichols of 51 Chenies Avenue, Amersham, HP6 6PW was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Roger Michael Nichols trading as Nichols Consultancy Services Rule 22.5 Statement as to the effect of the notice under Rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLS CONSULTANCY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICHOLS CONSULTANCY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.