NABARRO WELLS & CO. LIMITED

Register to unlock more data on OkredoRegister

NABARRO WELLS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01950025

Incorporation date

24/09/1985

Size

Full

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1985)
dot icon02/11/2015
Final Gazette dissolved following liquidation
dot icon02/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2015
Liquidators' statement of receipts and payments to 2015-06-30
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-12-31
dot icon03/08/2014
Liquidators' statement of receipts and payments to 2014-06-30
dot icon16/07/2014
Registered office address changed from C/O Cooper Parry Llp 1 Colton Square Leicester LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2014-07-17
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-12-31
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-06-30
dot icon30/01/2013
Liquidators' statement of receipts and payments to 2012-12-31
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-06-30
dot icon02/02/2012
Liquidators' statement of receipts and payments to 2011-12-31
dot icon16/10/2011
Insolvency filing
dot icon16/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-06-30
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2010-12-31
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-06-30
dot icon08/07/2009
Statement of affairs with form 4.19
dot icon08/07/2009
Resolutions
dot icon08/07/2009
Appointment of a voluntary liquidator
dot icon11/06/2009
Secretary appointed manfield services LIMITED
dot icon11/06/2009
Appointment terminated secretary andrew fountain
dot icon11/06/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon09/06/2009
Registered office changed on 10/06/2009 from old change house 128 queen victoria street london EC4V 4BJ
dot icon23/04/2009
Capitals not rolled up
dot icon23/04/2009
Return made up to 07/03/09; full list of members
dot icon30/06/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 07/03/08; full list of members
dot icon21/04/2008
Registered office changed on 22/04/2008 from kemp house 152-160 city road london EC1V 2DW
dot icon21/04/2008
Secretary appointed andrew fountain
dot icon14/04/2008
Appointment terminated director robert lo
dot icon14/04/2008
Appointment terminated director david nabarro
dot icon14/04/2008
Appointment terminated director robert dowsett
dot icon14/04/2008
Appointment terminated director and secretary hugh oram
dot icon14/04/2008
Appointment terminated director marcus cramsie
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon10/09/2007
Ad 01/12/05--------- £ si 2000@1
dot icon28/08/2007
Return made up to 07/03/07; full list of members
dot icon27/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon03/08/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon06/06/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon23/03/2006
Return made up to 07/03/06; full list of members
dot icon05/03/2006
Certificate of change of name
dot icon17/01/2006
Director resigned
dot icon05/12/2005
Return made up to 07/03/05; full list of members
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon17/10/2004
Director's particulars changed
dot icon04/04/2004
Return made up to 07/03/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 07/03/03; full list of members
dot icon06/06/2003
New director appointed
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon13/05/2002
Return made up to 07/03/02; full list of members
dot icon20/01/2002
Return made up to 07/03/01; full list of members
dot icon14/01/2002
Ad 01/04/00-31/03/01 £ si 14789@1=14789 £ ic 64317/79106
dot icon14/01/2002
Ad 01/04/00-31/03/01 £ si 5151@1=5151 £ ic 59166/64317
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Ad 01/04/00-31/03/01 £ si 11166@1=11166 £ ic 48000/59166
dot icon13/01/2002
Full accounts made up to 2001-03-31
dot icon16/05/2001
Declaration of satisfaction of mortgage/charge
dot icon01/05/2001
New director appointed
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Ad 16/02/99--------- £ si 8000@1
dot icon26/06/2000
Return made up to 07/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon17/06/1999
Return made up to 31/03/99; no change of members
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Secretary resigned
dot icon12/04/1999
Director's particulars changed
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/03/1995
Return made up to 07/03/95; full list of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Ad 08/08/94--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon18/09/1994
Resolutions
dot icon18/09/1994
Resolutions
dot icon07/03/1994
Return made up to 07/03/94; full list of members
dot icon19/07/1993
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Return made up to 07/03/93; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1992-03-31
dot icon11/03/1992
Return made up to 07/03/92; no change of members
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon02/07/1991
Return made up to 07/03/91; full list of members
dot icon08/01/1991
Return made up to 23/10/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon05/12/1990
Accounts for a small company made up to 1989-03-31
dot icon05/09/1990
New secretary appointed
dot icon11/07/1990
Ad 17/05/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/07/1990
£ nc 100/10000 17/05/90
dot icon11/06/1990
Certificate of change of name
dot icon16/10/1989
Return made up to 30/09/88; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1988-03-31
dot icon16/10/1989
Return made up to 07/03/89; full list of members
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon13/07/1988
Return made up to 31/12/87; full list of members
dot icon16/06/1988
Accounts made up to 1987-03-31
dot icon13/02/1987
Return made up to 31/12/86; full list of members
dot icon27/11/1985
Memorandum and Articles of Association
dot icon27/10/1985
Certificate of change of name
dot icon24/09/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANFIELD SERVICES LIMITED
Corporate Secretary
21/04/2009 - Present
-
Naess, Jonathan Frederik
Director
01/04/2003 - 02/03/2007
3
Oram, Hugh James
Secretary
01/04/1995 - 04/04/2008
-
Fountain, Andrew
Secretary
04/04/2008 - 21/04/2009
-
Robertson, John Campbell
Director
01/04/1995 - 30/06/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NABARRO WELLS & CO. LIMITED

NABARRO WELLS & CO. LIMITED is an(a) Dissolved company incorporated on 24/09/1985 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NABARRO WELLS & CO. LIMITED?

toggle

NABARRO WELLS & CO. LIMITED is currently Dissolved. It was registered on 24/09/1985 and dissolved on 02/11/2015.

Where is NABARRO WELLS & CO. LIMITED located?

toggle

NABARRO WELLS & CO. LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does NABARRO WELLS & CO. LIMITED do?

toggle

NABARRO WELLS & CO. LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for NABARRO WELLS & CO. LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved following liquidation.