Liquidation
Company Information for NATIONWIDE ACQUISITIONS PLC
BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
07339330
Public Limited Company
Liquidation |
Company Name | |
---|---|
NATIONWIDE ACQUISITIONS PLC | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 07339330 | |
---|---|---|
Company ID Number | 07339330 | |
Date formed | 2010-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 30/06/2014 | |
Latest return | 09/08/2013 | |
Return next due | 06/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-04-04 09:30:53 |
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 | ||
---|---|---|---|---|
NATIONWIDE ACQUISITIONS MIDLANDS LTD | UNITS 1 AND 2 CENTRAL AVENUE CRADLEY HEATH WEST MIDLANDS B64 7BY | Dissolved | Company formed on the 2013-05-24 | |
NATIONWIDE ACQUISITIONS MARINE LIMITED | 20 STATION ROAD RADYR CARDIFF UNITED KINGDOM CF15 8AA | Dissolved | Company formed on the 2013-11-19 | |
NATIONWIDE ACQUISITIONS INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2004-08-25 | |
Nationwide Acquisitions Inc. | 802 B. Street San Rafael CA 94903 | Active | Company formed on the 1991-10-08 | |
NATIONWIDE ACQUISITIONS CORPORATION | Georgia | Unknown | ||
NATIONWIDE ACQUISITIONS LTD | TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ | Active | Company formed on the 2022-02-25 |
Officer | Role | Date Appointed |
---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
||
JOHN ANTHONY BROADHURST |
||
CHARLOTTE LYNETTE DUMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN KEALEY |
Director | ||
ANDREW JEFFREY MORGAN |
Director | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Director | ||
BARRY CHARLES WARMISHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J B PROPERTY INVESTMENTS (MIDLANDS) LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
SCOTT PRECISION WIRE LTD | Director | 2016-01-29 | CURRENT | 1923-06-18 | Active | |
ASCENTIAR PLC | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
BLAKESHALL DEVELOPMENTS LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2014 | |
MISC | SECTION 519 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 4 DAVIES STREET MAYFAIR LONDON W1K 3DL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE LYNETTE DUMMER | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY BROADHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KEALEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 398002 | |
AR01 | 09/08/13 FULL LIST | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 09/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/08/11 FULL LIST | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED KEVIN KEALEY | |
AP01 | DIRECTOR APPOINTED ANDREW JEFFREY MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEY LEGAL SERVICES (NOMINEES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 398002 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2015-02-03 |
Appointment of Administrators | 2014-02-20 |
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 | J B PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED |
|
|
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 NATIONWIDE ACQUISITIONS PLC
The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as NATIONWIDE ACQUISITIONS PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82119500 | Handles of base metal for table knives, pocket knives and other knives of heading 8211 | |||
48043980 | Kraft paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 150 g/m² (excl. unbleached and that containing >= 80% coniferous wood sulphate or soda pulp by weight in relation to the total fibre content, kraftliner, sack kraft paper; goods of heading 4802, 4803 or 4808) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONWIDE ACQUISITIONS PLC | Event Date | 2015-01-14 |
Jonathan Lord, Bridgestones Limites, 125-127 Union Street, Oldham OL1 1TE, mail@bridgestones.co.uk, 0161 785 3700 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NATIONWIDE ACQUISITIONS PLC | Event Date | 2014-02-06 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2163 Jonathan Guy Lord and Robert Lochmohr Cooksey (IP Nos 9041 and 9040 ) both of Bridgestones , 125/127 Union Street, Oldham OL1 1TE : | |||
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. |