Company Information for EDWARD NICHOLSON CONTRACTORS LIMITED
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05821536
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDWARD NICHOLSON CONTRACTORS LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S10 | |
Company Number | 05821536 | |
---|---|---|
Company ID Number | 05821536 | |
Date formed | 2006-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 18/05/2015 | |
Return next due | 15/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-27 17:04:30 |
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 |
---|---|---|
REBECCA MCCOY |
||
NEIL RAGNAR PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICHOLSON MUIR LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Neil Ragnar Peacock on 2014-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA MCCOY on 2014-06-26 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended accounts made up to 2011-05-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAGNAR PEACOCK / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/09 FULL LIST | |
AR01 | 18/05/08 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAGNAR PEACORK / 18/05/2008 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 8 JUBILEE COURT TOLLERTON YORK NORTH YORKSHIRE YO61 1RF | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 44 ARMSTRONG WAY RAWCLIFFE GRANGE YORK YORKSHIRE YO30 5NG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 18/05/06--------- £ SI 100@1=100 £ IC 1/101 | |
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 |
Notices to Creditors | 2016-02-17 |
Appointment of Liquidators | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Meetings of Creditors | 2016-01-29 |
Proposal to Strike Off | 2014-09-16 |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 22,499 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 19,940 |
Creditors Due Within One Year | 2012-05-31 | £ 19,940 |
Creditors Due Within One Year | 2011-05-31 | £ 17,095 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
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 EDWARD NICHOLSON CONTRACTORS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 13,596 |
Cash Bank In Hand | 2012-05-31 | £ 13,596 |
Cash Bank In Hand | 2011-05-31 | £ 7,873 |
Current Assets | 2012-05-31 | £ 13,596 |
Current Assets | 2011-05-31 | £ 7,959 |
Fixed Assets | 2013-05-31 | £ 26,446 |
Fixed Assets | 2012-05-31 | £ 7,456 |
Shareholder Funds | 2013-05-31 | £ 3,960 |
Shareholder Funds | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2013-05-31 | £ 8,446 |
Tangible Fixed Assets | 2012-05-31 | £ 7,456 |
Tangible Fixed Assets | 2012-05-31 | £ 7,456 |
Tangible Fixed Assets | 2011-05-31 | £ 7,667 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EDWARD NICHOLSON CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EDWARD NICHOLSON CONTRACTORS LIMITED | Event Date | 2016-02-15 |
Liquidator's name and address: John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDWARD NICHOLSON CONTRACTORS LIMITED | Event Date | 2016-02-15 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 15 February 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: - 1. "That the Company be wound up voluntarily". 2. "That John Russell and Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: John Russell and Gareth David Rusling (IP numbers 5544 and 9481 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 15 February 2016 . Any person who requires further information may contact the Joint Liquidators by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell on 0114 2755033 or at Sheffield.North@Begbies-Traynor.com. Neil Ragnar Peacock , Chairman : Dated: 15 February 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EDWARD NICHOLSON CONTRACTORS LIMITED | Event Date | 2014-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EDWARD NICHOLSON CONTRACTORS LIMITED | Event Date | 2012-09-11 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EDWARD NICHOLSON CONTRACTORS LTD | Event Date | |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 15 February 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 12 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact John Russell of Begbies Traynor (SY) LLP by email at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Neil Ragnar Peacock , Director : Dated: 18 January 2016 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDWARD NICHOLSON CONTRACTORS LIMITED | Event Date | |
John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 15 February 2016. Creditors of the Company are required on or before the 23 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. John Russell , Joint Liquidator Dated: 16 February 2016 | |||
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. |