Company Information for NICHOLSON GLOVER CONSULTING LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
04621573
Private Limited Company
Liquidation |
Company Name | |
---|---|
NICHOLSON GLOVER CONSULTING LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in CR3 | |
Company Number | 04621573 | |
---|---|---|
Company ID Number | 04621573 | |
Date formed | 2002-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 14:15:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NICHOLSON GLOVER CONSULTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS ROBERT JOHN NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FELICITY MARGARET RUTH NICHOLSON |
Company Secretary | ||
GUY NICHOLSON |
Company Secretary | ||
FRANCIS ROBERT JOHN NICHOLSON |
Company Secretary | ||
ALICE CAMILLA GLOVER |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AAMD | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | PREVEXT FROM 31/12/2017 TO 31/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT JOHN NICHOLSON / 01/12/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FELICITY NICHOLSON | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT JOHN NICHOLSON / 16/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT JOHN NICHOLSON / 19/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 30/12/06--------- £ SI 2@1=2 £ IC 2/4 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: PORTLAND HOUSE 678 LONDON ROAD THORNTON HEATH SURREY CR7 7HU | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 01/10/03--------- £ SI 2@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/10/03--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-08-17 |
Appointment of Liquidators | 2018-08-17 |
Resolutions for Winding-up | 2018-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
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 NICHOLSON GLOVER CONSULTING LIMITED
NICHOLSON GLOVER CONSULTING LIMITED owns 1 domain names.
nicholsonglover.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NICHOLSON GLOVER CONSULTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NICHOLSON GLOVER CONSULTING LIMITED | Event Date | 2018-08-14 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 20 September 2018, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Bailey Ahmad Business Recovery, 257B Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 14 August 2018 . Further information about this case is available from Lucy Franks at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NICHOLSON GLOVER CONSULTING LIMITED | Event Date | 2018-08-14 |
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Lucy Franks at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NICHOLSON GLOVER CONSULTING LIMITED | Event Date | 2018-08-14 |
The following Resolutions were duly passed by written resolution on 14 August 2018 , as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators for the purposes of such winding-up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 14 August 2018 . Further information about this case is available from Lucy Franks at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Francis Nicholson , Director : | |||
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. |