Liquidation
Company Information for NICK PHILBIN LIMITED
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
04838950
Private Limited Company
Liquidation |
Company Name | |
---|---|
NICK PHILBIN LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in WN3 | |
Company Number | 04838950 | |
---|---|---|
Company ID Number | 04838950 | |
Date formed | 2003-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 04:03:08 |
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 |
---|---|---|
NICHOLAS PHILBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DESMOND PHILBIN |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINKPONIES LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM The Glass Building Corporation Street Wigan WN3 5BU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Philbin Nicholas on 2014-11-18 | |
LATEST SOC | 26/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philbin Nicholas on 2013-10-16 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES PHILBIN | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILBIN NICHOLAS / 19/10/2009 | |
AR01 | 21/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1061414 | Active | Licenced property: STANLEY WAY KEN ABRAM WAREHOUSING LTD STANLEY INDUSTRIAL ESTATE SKELMERSDALE STANLEY INDUSTRIAL ESTATE GB WN8 8EA. Correspondance address: CORPORATION STREET THE GLASS BUILDING WIGAN GB WN3 5BU |
Resolution | 2017-11-28 |
Notices to | 2017-11-28 |
Appointmen | 2017-11-28 |
Meetings o | 2017-11-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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 NICK PHILBIN LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as NICK PHILBIN LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NICK PHILBIN LIMITED | Event Date | 2017-11-28 |
Initiating party | Event Type | Notices to | |
Defending party | NICK PHILBIN LIMITED | Event Date | 2017-11-28 |
Initiating party | Event Type | Appointmen | |
Defending party | NICK PHILBIN LIMITED | Event Date | 2017-11-28 |
Name of Company: NICK PHILBIN LIMITED Company Number: 04838950 Nature of Business: Others - Not Reported Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG Type of Liquida… | |||
Initiating party | Event Type | Meetings o | |
Defending party | NICK PHILBIN LIMITED | Event Date | 2017-11-10 |
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. |