Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K3 NELSON LIMITED
Company Information for

K3 NELSON LIMITED

50 KANSAS AVENUE, MANCHESTER, M50,
Company Registration Number
02926703
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About K3 Nelson Ltd
K3 NELSON LIMITED was founded on 1994-05-06 and had its registered office in 50 Kansas Avenue. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
K3 NELSON LIMITED
 
Legal Registered Office
50 KANSAS AVENUE
MANCHESTER
 
Previous Names
K3 ELUCID LIMITED27/02/2007
PSE LIMITED08/12/2004
PATRICKS SYSTEMS ENGINEERS LIMITED09/05/1995
Filing Information
Company Number 02926703
Date formed 1994-05-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-11-19
Type of accounts DORMANT
Last Datalog update: 2015-06-02 01:37:09
Primary Source:Companies House
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 K3 NELSON LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARE KIDWELL
Company Secretary 2004-04-05
DAVID JOHN BOLTON
Director 2004-04-05
NIGEL ANDREW MAKEHAM
Director 2004-04-05
PAUL SPRY
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOSEPH MCTAGUE
Director 1995-05-06 2004-10-20
COLIN FREDERICK NORTON
Company Secretary 1994-05-10 2004-04-05
ROBERT COOPER
Director 1999-04-01 2004-04-05
JAMES CRAIG MCGRATH
Director 1995-05-01 2004-04-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-05-06 1995-04-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-05-06 1994-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARE KIDWELL XONITEK SYSTEMS LIMITED Company Secretary 2007-12-14 CURRENT 2007-02-23 Dissolved 2013-11-05
SANDRA CLARE KIDWELL K3 AX LIMITED Company Secretary 2007-12-14 CURRENT 1998-05-01 Active - Proposal to Strike off
SANDRA CLARE KIDWELL XONITEK LIMITED Company Secretary 2007-12-12 CURRENT 2006-09-15 Dissolved 2013-11-05
SANDRA CLARE KIDWELL K3 BTG LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Active
SANDRA CLARE KIDWELL K3 STRIKE OFF THREE LIMITED Company Secretary 2007-03-30 CURRENT 1995-02-28 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 STRIKE OFF TWO LIMITED Company Secretary 2007-03-30 CURRENT 2005-07-06 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 STRIKE OFF ONE LIMITED Company Secretary 2007-03-30 CURRENT 2005-11-04 Active - Proposal to Strike off
SANDRA CLARE KIDWELL NEXSYS SOLUTIONS LIMITED Company Secretary 2007-03-30 CURRENT 1983-08-24 Active
SANDRA CLARE KIDWELL K3 INFORMATION ENGINEERING LIMITED Company Secretary 2005-06-23 CURRENT 1990-01-18 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 INFORMATION SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-05-08 Active - Proposal to Strike off
SANDRA CLARE KIDWELL K3 LANDSTEINAR LIMITED Company Secretary 2004-10-01 CURRENT 1997-05-19 Active - Proposal to Strike off
SANDRA CLARE KIDWELL COLNE INVESTMENTS LIMITED Company Secretary 2004-10-01 CURRENT 1998-05-14 Active
SANDRA CLARE KIDWELL K3 BUSINESS TECHNOLOGY GROUP TRUSTEES COMPANY LIMITED Company Secretary 2002-01-21 CURRENT 2001-06-06 Active
DAVID JOHN BOLTON K3 360 LIMITED Director 2011-07-22 CURRENT 2011-07-13 Dissolved 2013-11-19
DAVID JOHN BOLTON ORIGIN SYSTEM SOLUTIONS LIMITED Director 2011-03-25 CURRENT 2007-06-01 Dissolved 2013-11-19
DAVID JOHN BOLTON DAWSON INTERNATIONAL PUBLIC LIMITED COMPANY Director 2008-07-29 CURRENT 1973-11-15 In Administration/Administrative Receiver
DAVID JOHN BOLTON XONITEK SYSTEMS LIMITED Director 2007-12-14 CURRENT 2007-02-23 Dissolved 2013-11-05
DAVID JOHN BOLTON XONITEK LIMITED Director 2007-12-14 CURRENT 2006-09-15 Dissolved 2013-11-05
NIGEL ANDREW MAKEHAM K3 360 LIMITED Director 2011-07-22 CURRENT 2011-07-13 Dissolved 2013-11-19
NIGEL ANDREW MAKEHAM ORIGIN SYSTEM SOLUTIONS LIMITED Director 2011-03-25 CURRENT 2007-06-01 Dissolved 2013-11-19
NIGEL ANDREW MAKEHAM XONITEK SYSTEMS LIMITED Director 2007-12-14 CURRENT 2007-02-23 Dissolved 2013-11-05
NIGEL ANDREW MAKEHAM XONITEK LIMITED Director 2007-12-14 CURRENT 2006-09-15 Dissolved 2013-11-05
PAUL SPRY K3 360 LIMITED Director 2011-07-22 CURRENT 2011-07-13 Dissolved 2013-11-19
PAUL SPRY ORIGIN SYSTEM SOLUTIONS LIMITED Director 2011-03-25 CURRENT 2007-06-01 Dissolved 2013-11-19
PAUL SPRY XONITEK SYSTEMS LIMITED Director 2007-12-14 CURRENT 2007-02-23 Dissolved 2013-11-05
PAUL SPRY XONITEK LIMITED Director 2007-12-14 CURRENT 2006-09-15 Dissolved 2013-11-05

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
2013-11-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-26DS01APPLICATION FOR STRIKING-OFF
2013-05-13LATEST SOC13/05/13 STATEMENT OF CAPITAL;GBP 311
2013-05-13AR0106/05/13 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-09AR0106/05/12 FULL LIST
2011-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-06AR0106/05/11 FULL LIST
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-07AR0106/05/10 FULL LIST
2010-03-03AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW MAKEHAM / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARE KIDWELL / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 01/10/2009
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM LINDEN BUSINESS CENTRE, LINDEN ROAD, COLNE LANCASHIRE BB8 9BA
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 25/06/2009
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOLTON / 23/05/2008
2008-05-06363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-05-09363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27CERTNMCOMPANY NAME CHANGED K3 ELUCID LIMITED CERTIFICATE ISSUED ON 27/02/07
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-12-08CERTNMCOMPANY NAME CHANGED PSE LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: UNIT 19 LINDEN BUSINESS CENTRE LINDEN ROAD COLNE LANCASHIRE BB8 9BA
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-10-27225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20288bDIRECTOR RESIGNED
2004-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/04
2004-05-26363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: INNOVATION CENTRE BRUNSWICK STREET NELSON BB9 0PQ
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288bSECRETARY RESIGNED
2003-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-22363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/01
2001-05-16363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-12363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-01-2588(2)RAD 07/12/99--------- £ SI 10@1=10 £ IC 301/311
1999-07-19225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/11/99
1999-05-2888(2)RAD 24/05/99--------- £ SI 101@1=101 £ IC 200/301
1999-05-25363sRETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS
1999-05-20288aNEW DIRECTOR APPOINTED
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-17363sRETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to K3 NELSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K3 NELSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of K3 NELSON LIMITED registering or being granted any patents
Domain Names

K3 NELSON LIMITED owns 1 domain names.

elucidhelpdesk.co.uk  

Trademarks
We have not found any records of K3 NELSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K3 NELSON LIMITED. 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 (74990 - Non-trading company) as K3 NELSON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where K3 NELSON LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K3 NELSON LIMITED 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 K3 NELSON LIMITED 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.