Dissolved
Dissolved 2017-03-01
Company Information for NICHOLLS PARTNERSHIP LTD
33 BLAGRAVE STREET, READING, RG1,
|
Company Registration Number
05794486
Private Limited Company
Dissolved Dissolved 2017-03-01 |
Company Name | |
---|---|
NICHOLLS PARTNERSHIP LTD | |
Legal Registered Office | |
33 BLAGRAVE STREET READING | |
Company Number | 05794486 | |
---|---|---|
Date formed | 2006-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:01:44 |
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 |
---|---|---|
MARK GRAHAM NICHOLLS |
||
MARK GRAHAM NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEIL BAKER |
Director | ||
THORNE WIDGERY SERVICES LTD |
Company Secretary | ||
THORNE WIDGERY LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ORCHARD STUDIO 31A NORTH STREET ABERGAVENNY GWENT NP7 7EA WALES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM NICHOLLS / 18/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK GRAHAM NICHOLLS / 18/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM SOLUTIONS HOUSE OLD MONMOUTH ROAD WHITCHURCH ROSS-ON-WYE HEREFORDSHIRE HR9 6DJ UNITED KINGDOM | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM CLYTHA HOUSE 44 NEW STREET ROSS ON WYE HEREFORDSHIRE HR9 7DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM NICHOLLS / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL BAKER / 25/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 33 BRIDGE STREET HEREFORD HR4 9DQ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Resolutions for Winding-up | 2014-03-13 |
Appointment of Liquidators | 2014-03-13 |
Proposal to Strike Off | 2014-01-28 |
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 | THE ROYAL BANK OF SCOTLAND 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 NICHOLLS PARTNERSHIP LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as NICHOLLS PARTNERSHIP LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NICHOLLS PARTNERSHIP LTD | Event Date | 2016-09-21 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , on 18 November 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy-holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: David Clements , 008765 and Paul Boyle , 008897 of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW : Date of Appointment: Appointed Joint Liquidators of Nicholls Partnership Ltd on 10 March 2014 and 18 August 2016 Person to contact with enquiries about the case & telephone or email address: Lucy Garner , 0118 951 0798 Reading@harrisons.uk.com 15 September 2016 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NICHOLLS PARTNERSHIP LTD | Event Date | 2014-03-10 |
Liquidator's Name and Address: Paul Walker and Liquidator's Name and Address: David Clements , both of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road,Rotherwas, Hereford HR2 6FE . Email: info@harrisons.uk.com for the attention of Liquidator's Name and Address: Julie Jones . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NICHOLLS PARTNERSHIP LTD | Event Date | 2014-01-28 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NICHOLLS PARTNERSHIP LTD | Event Date | |
At a General Meeting of the Members of the above named Company, duly convened and held at Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE on 10 March 2014 the following resolutions were duly passed; Number 1 as a special resolution and Numbers 2 & 3 as ordinary resolutions: 1. “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily”. 2. “That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and are hereby appointed Joint Liquidators for the purposes of such winding up”. 3. “That the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company”. Contact details: Paul Walker and David Clements , (IP Nos 002649 and 008765) of Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE , 01432 359000 . email: Hereford@harrisons.uk.com for the attention of Julie Jones Mark G Nicholls , Office holder capacity: 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. |