Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE AUTOMOBILE COVER LTD
Company Information for

NATIONWIDE AUTOMOBILE COVER LTD

ROCHDALE, LANCASHIRE, OL11 3JW,
Company Registration Number
03485581
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Nationwide Automobile Cover Ltd
NATIONWIDE AUTOMOBILE COVER LTD was founded on 1997-12-24 and had its registered office in Rochdale. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
NATIONWIDE AUTOMOBILE COVER LTD
 
Legal Registered Office
ROCHDALE
LANCASHIRE
OL11 3JW
Other companies in OL11
 
Previous Names
PINCO 1010 LIMITED30/07/1998
Filing Information
Company Number 03485581
Date formed 1997-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-19
Type of accounts DORMANT
Last Datalog update: 2016-08-16 18:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE AUTOMOBILE COVER LTD
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 NATIONWIDE AUTOMOBILE COVER LTD

Current Directors
Officer Role Date Appointed
GRAHAM PEARSON
Company Secretary 2014-04-08
COLIN ANTHONY HOULIHAN
Director 2014-09-11
GRAHAM PEARSON
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GARRY BRIDGE
Director 2014-04-08 2014-09-12
STEVEN ROBERT NOBES
Company Secretary 2008-09-01 2014-04-09
DARREN THOMAS MCKEE
Director 1999-03-01 2014-04-09
NOEL FRANCIS WILLIAM MCKEE
Director 1999-03-01 2014-04-09
BARRY GRAHAM KIRK NIGHTINGALE
Company Secretary 2008-06-27 2008-09-01
BARRY GRAHAM KIRK NIGHTINGALE
Director 2006-01-09 2008-09-01
ANTHONY JOHN HINKLEY
Company Secretary 2006-01-09 2008-06-27
BARRY GRAHAM KIRK NIGHTINGALE
Company Secretary 2002-10-01 2006-01-09
MANDY MARENE BOWDEN
Company Secretary 1999-03-01 2002-09-30
MANDY MARENE BOWDEN
Director 1999-03-01 2002-09-30
MAUREEN JANET MCKEE
Company Secretary 1998-02-27 1999-03-01
FRANCIS EUGENE MCKEE
Director 1998-02-27 1999-03-01
MAUREEN JANET MCKEE
Director 1998-02-27 1999-03-01
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1997-12-24 1998-02-27
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1997-12-24 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY HOULIHAN THE NEW CAR SUPERMARKET LIMITED Director 2014-09-11 CURRENT 2000-09-06 Dissolved 2016-03-01
COLIN ANTHONY HOULIHAN ALL-IN-ONE LEASING LIMITED Director 2014-09-11 CURRENT 2000-08-29 Dissolved 2016-04-12
COLIN ANTHONY HOULIHAN CARCRAFT DIRECT LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN 3722ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED Director 2014-09-11 CURRENT 2005-12-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN CARCRAFT LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN CARCRAFT OF ROCHDALE LIMITED Director 2014-09-11 CURRENT 2005-04-05 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN CARCRAFT TWO LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN CC GROUP FINANCIAL SERVICES LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN CC MOTORSTORES LIMITED Director 2014-09-11 CURRENT 1998-10-16 Dissolved 2016-03-29
COLIN ANTHONY HOULIHAN CC TRADE LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN MM (ROCHDALE) LIMITED Director 2014-09-11 CURRENT 2001-04-02 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN SWITCH CAR LIMITED Director 2014-09-11 CURRENT 2007-01-30 Dissolved 2016-05-24
COLIN ANTHONY HOULIHAN UCAN CAR CREDIT LIMITED Director 2014-09-11 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT GROUP LIMITED Director 2014-04-09 CURRENT 2013-07-03 Liquidation
GRAHAM PEARSON THE NEW CAR SUPERMARKET LIMITED Director 2014-04-08 CURRENT 2000-09-06 Dissolved 2016-03-01
GRAHAM PEARSON ALL-IN-ONE LEASING LIMITED Director 2014-04-08 CURRENT 2000-08-29 Dissolved 2016-04-12
GRAHAM PEARSON CARCRAFT DIRECT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON 3722ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED Director 2014-04-08 CURRENT 2005-12-02 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT OF ROCHDALE LIMITED Director 2014-04-08 CURRENT 2005-04-05 Dissolved 2016-05-24
GRAHAM PEARSON CARCRAFT TWO LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CC GROUP FINANCIAL SERVICES LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON CC MOTORSTORES LIMITED Director 2014-04-08 CURRENT 1998-10-16 Dissolved 2016-03-29
GRAHAM PEARSON CC TRADE LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON MM (ROCHDALE) LIMITED Director 2014-04-08 CURRENT 2001-04-02 Dissolved 2016-05-24
GRAHAM PEARSON SWITCH CAR LIMITED Director 2014-04-08 CURRENT 2007-01-30 Dissolved 2016-05-24
GRAHAM PEARSON UCAN CAR CREDIT LIMITED Director 2014-04-08 CURRENT 2006-03-02 Dissolved 2016-05-24
GRAHAM PEARSON PENNINE METALS A LIMITED Director 2014-03-28 CURRENT 2010-05-18 Dissolved 2016-07-29
GRAHAM PEARSON PENNINE METALS C LIMITED Director 2014-03-28 CURRENT 2010-05-18 Dissolved 2016-07-22
GRAHAM PEARSON UK CAR GROUP LIMITED Director 2014-03-28 CURRENT 1998-02-12 Liquidation
GRAHAM PEARSON ALL IN ONE FINANCE LTD Director 2014-03-28 CURRENT 1964-12-01 Liquidation
GRAHAM PEARSON CC AUTOMOTIVE GROUP LIMITED Director 2011-11-15 CURRENT 1964-09-14 Liquidation

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
2016-04-19GAZ2STRUCK OFF AND DISSOLVED
2016-02-02GAZ1FIRST GAZETTE
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0130/10/14 FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR COLIN ANTHONY HOULIHAN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRIDGE
2014-05-09AA01PREVSHO FROM 30/09/2014 TO 31/03/2014
2014-04-15AP03SECRETARY APPOINTED MR GRAHAM PEARSON
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MCKEE
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MCKEE
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY STEVEN NOBES
2014-04-08AP01DIRECTOR APPOINTED MR GRAHAM PEARSON
2014-04-08AP01DIRECTOR APPOINTED MR ROBIN GARRY BRIDGE
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0130/10/13 FULL LIST
2012-11-23AR0130/10/12 FULL LIST
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2011-11-24AR0130/10/11 FULL LIST
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2010-12-16AR0130/10/10 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2009-12-21AR0130/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FRANCIS WILLIAM MCKEE / 30/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS MCKEE / 30/10/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NOBES / 30/10/2009
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-24363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY BARRY NIGHTINGALE
2008-09-11288aSECRETARY APPOINTED MR STEVEN ROBERT NOBES
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR BARRY NIGHTINGALE
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HINKLEY
2008-07-15288aSECRETARY APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2007-10-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-10288bSECRETARY RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-02-27363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-27363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-22363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-25AUDAUDITOR'S RESIGNATION
2003-01-27363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-07288aNEW SECRETARY APPOINTED
2002-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-18363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-09363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-21363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-20288cDIRECTOR'S PARTICULARS CHANGED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE AUTOMOBILE COVER LTD 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 NATIONWIDE AUTOMOBILE COVER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31

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 NATIONWIDE AUTOMOBILE COVER LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONWIDE AUTOMOBILE COVER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE AUTOMOBILE COVER LTD
Trademarks
We have not found any records of NATIONWIDE AUTOMOBILE COVER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE AUTOMOBILE COVER LTD. 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 (82990 - Other business support service activities not elsewhere classified) as NATIONWIDE AUTOMOBILE COVER LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE AUTOMOBILE COVER LTD 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 NATIONWIDE AUTOMOBILE COVER LTD 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 NATIONWIDE AUTOMOBILE COVER LTD 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.