HOWARD NUGENT LIMITED

11 Vaughan Parade 11 Vaughan Parade, Torquay, TQ2 5EG, South Devon
StatusDISSOLVED
Company No.04298418
CategoryPrivate Limited Company
Incorporated03 Oct 2001
Age22 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution21 Mar 2011
Years13 years, 2 months, 23 days

SUMMARY

HOWARD NUGENT LIMITED is an dissolved private limited company with number 04298418. It was incorporated 22 years, 8 months, 10 days ago, on 03 October 2001 and it was dissolved 13 years, 2 months, 23 days ago, on 21 March 2011. The company address is 11 Vaughan Parade 11 Vaughan Parade, Torquay, TQ2 5EG, South Devon.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 02 May 2006

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 02 May 2006

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Mar 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Incorporation company

Date: 03 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.A RISTRUTTURAZIONI LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:09809355
Status:ACTIVE
Category:Private Limited Company

MERIT FINANCE LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:04538853
Status:LIQUIDATION
Category:Private Limited Company

REBECCA COULBY INTERIORS LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:08316431
Status:ACTIVE
Category:Private Limited Company

ROWAKA LIMITED

APT 621 40 HILTON ST,MANCHESTER,M1 2BL

Number:08886379
Status:ACTIVE
Category:Private Limited Company

SADEH LOK DEVELOPMENTS LIMITED

THE QUAYS,SHIPLEY,BD17 7BN

Number:04936398
Status:ACTIVE
Category:Private Limited Company

SIGMATRADE CORPORATION LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL032206
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source