In Administration
Administrative Receiver
Administrative Receiver
Company Information for NIGHTINGALE ENGINEERING LIMITED
ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
|
Company Registration Number
07155469
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NIGHTINGALE ENGINEERING LIMITED | |
Legal Registered Office | |
ST. HELENS HOUSE KING STREET DERBY DE1 3EE Other companies in S44 | |
Company Number | 07155469 | |
---|---|---|
Company ID Number | 07155469 | |
Date formed | 2010-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-10 08:27:50 |
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 | ||
---|---|---|---|---|
NIGHTINGALE ENGINEERING & MAINTENANCE SERVICES PTY LTD | QLD 4753 | Active | Company formed on the 2009-08-26 | |
NIGHTINGALE ENGINEERING LIMITED | Unknown | |||
NIGHTINGALE ENGINEERING CONSULTANTS LTD | NIGHTINGALES COCKSHUTT ROAD TELFORD SHROPSHIRE TF2 6EB | Active | Company formed on the 2022-03-28 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JENNINGS |
||
SEAN GRAYSON |
||
MARK ANDREW HARDWICK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRMCO (237) LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2018-05-29 | |
BRMCO (236) LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Dissolved 2018-05-29 | |
BRMCO (238) LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Dissolved 2018-05-29 | |
A & R CONTROL SYSTEMS LTD | Director | 2012-09-24 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
NIGHTINGALE BUSINESS MANAGEMENT LIMITED | Director | 2005-09-16 | CURRENT | 2004-04-07 | Active | |
BRMCO (237) LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Dissolved 2018-05-29 | |
BRMCO (236) LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Dissolved 2018-05-29 | |
BRMCO (238) LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Dissolved 2018-05-29 | |
A & R CONTROL SYSTEMS LTD | Director | 2012-09-24 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
NBM INVESTMENTS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active | |
NIGHTINGALE BUSINESS MANAGEMENT LIMITED | Director | 2004-04-07 | CURRENT | 2004-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 19 Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ England | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM01 | Appointment of an administrator | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071554690003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071554690002 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM Old Police Station Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARDWICK / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GRAYSON / 01/04/2014 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/13 FROM 40 Town End Bolsover Derbyshire S44 6DT United Kingdom | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA01 | CURREXT FROM 28/02/2012 TO 30/04/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HARDWICK / 03/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN GRAYSON / 03/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-16 |
Meetings o | 2018-01-10 |
Meetings o | 2018-01-02 |
Meetings of Creditors | 2017-12-08 |
Meetings o | 2017-12-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
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 NIGHTINGALE ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as NIGHTINGALE ENGINEERING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NIGHTINGALE ENGINEERING LIMITED | Event Date | 2018-02-16 |
In the High Court of Justice, Chancery Division Birmingham District Registry No 8028 of 2018 NIGHTINGALE ENGINEERING LIMITED (Company Number 07155469 ) Nature of Business: Engineering design activitie… | |||
Initiating party | Event Type | Meetings o | |
Defending party | NIGHTINGALE ENGINEERING LIMITED | Event Date | 2018-01-10 |
Initiating party | Event Type | Meetings o | |
Defending party | NIGHTINGALE ENGINEERING LIMITED | Event Date | 2018-01-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NIGHTINGALE ENGINEERING LIMITED | Event Date | 2017-12-08 |
NOTICE IS HEREBY GIVEN that the directors of the company are convening a meeting of creditors to be held at 10:15 am on 18 December 2017 at the Twin Oaks Hotel, Church Lane, Palterton, Chesterfield, Derbyshire S44 6UZ, for the purpose of deciding on the nomination of a liquidator. In order to be entitled to vote creditors must deliver proxies and proofs to The offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA by 4:00pm on the business day before the day of the meeting. Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9509 or at danielle.lockwood@graywoods.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | NIGHTINGALE ENGINEERING LIMITED | Event Date | 2017-12-04 |
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. |