NILVERTON LIMITED
Status | RECEIVERSHIP |
Company No. | 05402889 |
Category | Private Limited Company |
Incorporated | 24 Mar 2005 |
Age | 19 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NILVERTON LIMITED is an receivership private limited company with number 05402889. It was incorporated 19 years, 2 months, 6 days ago, on 24 March 2005. The company address is 11 Millfield Gardens, North Shields, NE30 2PX, Tyne And Wear.
Company Fillings
Legacy
Date: 31 Oct 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 31 Oct 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 31 Oct 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Old address: C/O Mm Legal Agents 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE
Change date: 2012-05-16
Documents
Gazette filings brought up to date
Date: 24 Apr 2012
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:9
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 23 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Mair
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Old address: 8 South Parade Whitley Bay Tyne & Wear NE26 2RG
Change date: 2010-07-09
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Mair
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Mair
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 27 Nov 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/08; no change of members
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 01 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 KENTISH TOWN ROAD,LONDON,NW1 8NX
Number: | 05144466 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SPETCHLEY CLOSE,REDDITCH,B97 5NB
Number: | 08963009 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEW FETTER LANE,LONDON,EC4A 1JP
Number: | 03103395 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LEOPOLD ROAD,CRAWLEY,RH11 7BN
Number: | 04099853 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRYN CRAIG,OSWESTRY,SY10 0HA
Number: | 07484415 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUCKLEY CHASE,ROCHDALE,OL16 4BD
Number: | 09567878 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |