Dissolved 2018-04-19
Company Information for STRUTT & NIGHTINGALE LIMITED
FOUNTAIN PRECINCT, SHEFFIELD, S1,
|
Company Registration Number
04037384
Private Limited Company
Dissolved Dissolved 2018-04-19 |
Company Name | |
---|---|
STRUTT & NIGHTINGALE LIMITED | |
Legal Registered Office | |
FOUNTAIN PRECINCT SHEFFIELD S1 Other companies in S75 | |
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 |
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 |
---|---|---|
MANCO LIMITED |
||
IAN GILLINGS |
||
PHERIC CHARLES SEAMUS THRUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE DOROTHY CAWTHROW |
Director | ||
CLAIRE HEATH |
Director | ||
JULIAN GAREWAL |
Director | ||
BREVINGTON LIMITED |
Company Secretary | ||
KENNETH FREDERICK JAMES |
Director | ||
ROBERT GILLINGS |
Director | ||
JACQUELINE DOROTHY CAWTHROW |
Company Secretary | ||
RICHARD WAYNE DE LARRINAGA HARPER |
Director | ||
ROBERT GILLINES |
Company Secretary | ||
MANCO LIMITED |
Company Secretary | ||
IAN GILLINGS |
Director | ||
ROBERT GILLINGS |
Director | ||
JOHN MICHAEL WILTON-DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PENSIONS BUSINESS LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
THE PENSIONS AGENCY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1991-08-29 | Active | |
THE PENSIONS BUSINESS LIMITED | Director | 2016-08-16 | CURRENT | 2007-02-21 | Active | |
THE PENSIONS AGENCY LIMITED | Director | 2016-08-16 | CURRENT | 1991-08-29 | Active | |
THE FINANCIAL REPAYMENT SERVICE LIMITED | Director | 2012-10-31 | CURRENT | 2011-11-14 | Active | |
THE PENSIONS BUSINESS LIMITED | Director | 2010-12-23 | CURRENT | 2007-02-21 | Active | |
THE PENSIONS AGENCY LIMITED | Director | 2005-03-07 | CURRENT | 1991-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 24A MAPLE ESTATES STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
MISC | RP04 CS01 SECOND FILED CS01 20/07/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN GILLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAWTHROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEATH | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/02/2016 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/02/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HEATH / 17/08/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 03/09/2011 | |
AR01 | 20/07/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 01/09/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 13 MAPLE HOUSE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE GILLINGS / 24/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 01/10/2010 | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHERIC CHARLES SEAMUS THRUSSELL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DOROTHY CAWTHROW / 20/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCO LIMITED / 20/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM MAPLE HOUSE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GILLINGS / 20/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN GAREWAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: UNIT 8A MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 15 KENTSFORD DRIVE RADCLIFFE MANCHESTER M26 3XX | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
RES04 | NC INC ALREADY ADJUSTED 15/01/03 |
Notices to Creditors | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STRUTT & NIGHTINGALE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STRUTT & NIGHTINGALE LIMITED | Event Date | 2016-12-15 |
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 Type | Appointment of Liquidators | |
Defending party | STRUTT & NIGHTINGALE LIMITED | Event Date | 2016-12-15 |
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 Type | Resolutions for Winding-up | |
Defending party | STRUTT & NIGHTINGALE LIMITED | Event Date | 2016-12-15 |
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. | |||
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. |