Dissolved
Dissolved 2018-05-27
Company Information for NANTYDERRY LIMITED
NEWPORT, SOUTH WALES, NP20 5NT,
|
Company Registration Number
05697596
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | |
---|---|
NANTYDERRY LIMITED | |
Legal Registered Office | |
NEWPORT SOUTH WALES NP20 5NT Other companies in NP20 | |
Company Number | 05697596 | |
---|---|---|
Date formed | 2006-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 09:44:08 |
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 |
---|---|---|
GEORGINA BADDLEY |
||
DONALD STUART BADDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UKF SECRETARIES LIMITED |
Nominated Secretary | ||
UKF NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHAINBRIDGE LIMITED | Company Secretary | 2000-08-29 | CURRENT | 2000-08-29 | Dissolved 2016-07-05 | |
ERNEST.JAMES.MIDDLETON LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 33-34 COMMERCIAL STREET NEWPORT MONMOUTHSHIRE NP20 1HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART BADDLEY / 03/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-17 |
Resolutions for Winding-up | 2015-02-17 |
Meetings of Creditors | 2015-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB 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 NANTYDERRY LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as NANTYDERRY LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NANTYDERRY LIMITED | Event Date | 2015-02-12 |
Leigh Holmes & Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NANTYDERRY LIMITED T/A SELELCT APPOINTMENTS | Event Date | 2015-02-12 |
Meeting details: At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells , 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 12 February 2015 Resolution details: the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: Contact details: 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Mr Donald Stuart Baddley - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NANTYDERRY LIMITED | Event Date | 2015-01-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , on 12 February 2015 at 1.00 pm, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk . | |||
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. |