Dissolved 2016-10-08
Company Information for NOMADIC PROPERTIES LIMITED
BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
07203212
Private Limited Company
Dissolved Dissolved 2016-10-08 |
Company Name | |
---|---|
NOMADIC PROPERTIES LIMITED | |
Legal Registered Office | |
BURY NEW ROAD WHITEFIELD M45 7TA Other companies in BL9 | |
Company Number | 07203212 | |
---|---|---|
Date formed | 2010-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-10-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 06:30:33 |
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 | ||
---|---|---|---|---|
Nomadic Properties, LLC | 5856 S. Lowell Blvd. #32-201 Littleton CO 80123 | Good Standing | Company formed on the 2014-06-23 | |
NOMADIC PROPERTIES, LLC | 3621 SW HUMPHREY BLVD PORTLAND OR 97221 | Active | Company formed on the 2009-11-05 | |
NOMADIC PROPERTIES LLC | 7202 SNUG HARBOR BLVD MONTGOMERY TX 77356 | Forfeited | Company formed on the 2022-01-01 | |
NOMADIC PROPERTIES LIMITED | 13 The Highway Beaconsfield HP9 1QQ | Active | Company formed on the 2023-10-09 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ROBERT MAXWELL HADFIELD |
||
EDWARD MUSGRAVE KERSHAW |
||
JAMES WILLIAM OXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES OXLEY |
Director | ||
DAGMAR KENT KERSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COLONY (WILMSLOW) SERVICE CHARGE MANAGEMENT CO LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
THE COLONY HQ LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
THE COLONY MANCHESTER LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
HQ @ THE COLONY LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
THE COLONY HOLDINGS LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
THE COLONY WILMSLOW LIMITED | Director | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
46 HAWTHORN STREET MANAGEMENT COMPANY LIMITED | Director | 2010-06-17 | CURRENT | 2009-09-16 | Dissolved 2015-06-23 | |
NOMADIC PROJECTS LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
NOMADIC CONSTRUCTION LIMITED | Director | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
NOMADIC ADVISORS LIMITED | Director | 2004-01-20 | CURRENT | 2004-01-20 | Active | |
DELIVERED TIME LIMITED | Director | 2017-07-03 | CURRENT | 2002-07-12 | Active | |
EXACTLI LIMITED | Director | 2015-01-30 | CURRENT | 2009-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES OXLEY | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM OXLEY | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED JAMES OXLEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAGMAR KERSHAW | |
AP01 | DIRECTOR APPOINTED RICHARD ROBERT MAXWELL HADFIELD | |
SH01 | 25/03/10 STATEMENT OF CAPITAL GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-29 |
Notices to Creditors | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Appointment of Liquidators | 2014-06-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | JAMES WILLIAM OXLEY |
Creditors Due Within One Year | 2012-04-01 | £ 1,593,298 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 38 |
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 NOMADIC PROPERTIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 85,389 |
Current Assets | 2012-04-01 | £ 1,530,910 |
Debtors | 2012-04-01 | £ 7,520 |
Fixed Assets | 2012-04-01 | £ 192 |
Shareholder Funds | 2012-04-01 | £ 62,234 |
Stocks Inventory | 2012-04-01 | £ 1,438,001 |
Tangible Fixed Assets | 2012-04-01 | £ 192 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NOMADIC PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NOMADIC PROPERTIES LIMITED | Event Date | 2016-04-25 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 23 June 2016 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 23 May 2014 Office Holder details: Steve Markey, (IP No. 14912) and Martin Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA Further details contact: Steve Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NOMADIC PROPERTIES LIMITED | Event Date | 2014-05-30 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos 14912 and 9628), Licensed Insolvency Practitioners of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG were appointed Joint Liquidators of the above Company on 23 May 2014. Notice is hereby given that the Creditors of the above named company are required, on or before 30 June 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Further details contact: S Markey or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NOMADIC PROPERTIES LIMITED | Event Date | 2014-05-23 |
At a General Meeting of the above named Company, duly convened and held at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, on 23 May 2014 , at 2.00 pm, the following Resolutions were passed as a Special Resolution, and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. Further details contact: S Markey or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NOMADIC PROPERTIES LIMITED | Event Date | 2014-05-23 |
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : Further details contact: S Markey or M Maloney, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
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. |