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

STRUTT & NIGHTINGALE LIMITED

FOUNTAIN PRECINCT, SHEFFIELD, S1,
Company Registration Number
04037384
Private Limited Company
Dissolved

Dissolved 2018-04-19

Company Overview

About Strutt & Nightingale Ltd
STRUTT & NIGHTINGALE LIMITED was founded on 2000-07-20 and had its registered office in Fountain Precinct. The company was dissolved on the 2018-04-19 and is no longer trading or active.

Key Data
Company Name
STRUTT & NIGHTINGALE LIMITED
 
Legal Registered Office
FOUNTAIN PRECINCT
SHEFFIELD
S1
Other companies in S75
 
Filing Information
Company Number 04037384
Date formed 2000-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-18 10:25:21
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 STRUTT & NIGHTINGALE LIMITED

Current Directors
Officer Role Date Appointed
MANCO LIMITED
Company Secretary 2006-12-31
IAN GILLINGS
Director 2016-08-16
PHERIC CHARLES SEAMUS THRUSSELL
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE DOROTHY CAWTHROW
Director 2006-01-31 2016-08-16
CLAIRE HEATH
Director 2003-12-09 2016-08-16
JULIAN GAREWAL
Director 2002-06-01 2008-03-03
BREVINGTON LIMITED
Company Secretary 2005-07-24 2006-12-31
KENNETH FREDERICK JAMES
Director 2004-01-07 2006-01-31
ROBERT GILLINGS
Director 2002-12-24 2005-11-10
JACQUELINE DOROTHY CAWTHROW
Company Secretary 2003-11-20 2005-07-24
RICHARD WAYNE DE LARRINAGA HARPER
Director 2003-07-01 2004-04-07
ROBERT GILLINES
Company Secretary 2002-12-24 2003-11-20
MANCO LIMITED
Company Secretary 2000-07-20 2002-12-24
IAN GILLINGS
Director 2000-07-20 2002-12-24
ROBERT GILLINGS
Director 2001-08-14 2002-06-01
JOHN MICHAEL WILTON-DAVIES
Director 2000-07-20 2001-08-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-20 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANCO LIMITED THE PENSIONS BUSINESS LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Active
MANCO LIMITED THE PENSIONS AGENCY LIMITED Company Secretary 2006-12-31 CURRENT 1991-08-29 Active
IAN GILLINGS THE PENSIONS BUSINESS LIMITED Director 2016-08-16 CURRENT 2007-02-21 Active
IAN GILLINGS THE PENSIONS AGENCY LIMITED Director 2016-08-16 CURRENT 1991-08-29 Active
IAN GILLINGS THE FINANCIAL REPAYMENT SERVICE LIMITED Director 2012-10-31 CURRENT 2011-11-14 Active
PHERIC CHARLES SEAMUS THRUSSELL THE PENSIONS BUSINESS LIMITED Director 2010-12-23 CURRENT 2007-02-21 Active
PHERIC CHARLES SEAMUS THRUSSELL THE PENSIONS AGENCY LIMITED Director 2005-03-07 CURRENT 1991-08-29 Active

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
2018-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 24A MAPLE ESTATES STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2017-01-104.70DECLARATION OF SOLVENCY
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-09-16MISCRP04 CS01 SECOND FILED CS01 20/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR IAN GILLINGS
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAWTHROW
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEATH
2016-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/02/2016
2016-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/02/2016
2015-10-19AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-10AR0120/07/15 FULL LIST
2014-10-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-28AR0120/07/14 FULL LIST
2013-10-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-01AR0120/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HEATH / 17/08/2012
2012-12-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-26AR0120/07/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 03/09/2011
2011-07-26AR0120/07/11 FULL LIST
2011-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/10/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 01/09/2010
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 13 MAPLE HOUSE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL ENGLAND
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 24/09/2010
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/10/2010
2010-08-04AR0120/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHERIC CHARLES SEAMUS THRUSSELL / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DOROTHY CAWTHROW / 20/07/2010
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 20/07/2010
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM MAPLE HOUSE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2008
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JULIAN GAREWAL
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-17363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
2006-11-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-09363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288bDIRECTOR RESIGNED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: UNIT 8A MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-22288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-07-26363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-23AUDAUDITOR'S RESIGNATION
2004-07-23AUDAUDITOR'S RESIGNATION
2004-04-29288bDIRECTOR RESIGNED
2004-01-21288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-12-04288bSECRETARY RESIGNED
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 15 KENTSFORD DRIVE RADCLIFFE MANCHESTER M26 3XX
2003-12-03288aNEW SECRETARY APPOINTED
2003-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-24363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-22288aNEW SECRETARY APPOINTED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-05RES04NC INC ALREADY ADJUSTED 15/01/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STRUTT & NIGHTINGALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-29
Appointment of Liquidators2016-12-29
Resolutions for Winding-up2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against STRUTT & NIGHTINGALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRUTT & NIGHTINGALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2016-06-30

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 STRUTT & NIGHTINGALE LIMITED

Intangible Assets
Patents
We have not found any records of STRUTT & NIGHTINGALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRUTT & NIGHTINGALE LIMITED
Trademarks
We have not found any records of STRUTT & NIGHTINGALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUTT & NIGHTINGALE 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 (64999 - Financial intermediation not elsewhere classified) as STRUTT & NIGHTINGALE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STRUTT & NIGHTINGALE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySTRUTT & NIGHTINGALE LIMITEDEvent Date2016-12-15
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 31 January 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Adrian Graham, of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of Members Voluntary Liquidation. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 15 December 2016 . Further information about this case is available from Ryan Holdsworth at the offices of Graywoods on 0114 285 9500. Dated 21 December 2016 Adrian Graham , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTRUTT & NIGHTINGALE LIMITEDEvent Date2016-12-15
Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Ryan Holdsworth at the offices of Graywoods on 0114 285 9500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTRUTT & NIGHTINGALE LIMITEDEvent Date2016-12-15
Passed 15 December 2016 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 15 December 2016 . Further information about this case is available from Ryan Holdsworth at the offices of Graywoods on 0114 285 9500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUTT & NIGHTINGALE 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 STRUTT & NIGHTINGALE 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.
    Other companies at postcode S1