NELSON INVESTMENT PLANNING LIMITED

Register to unlock more data on OkredoRegister

NELSON INVESTMENT PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109809

Incorporation date

11/03/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon28/01/2013
Final Gazette dissolved following liquidation
dot icon28/10/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon07/03/2012
Termination of appointment of Paul Stuart Chambers as a director on 2012-03-01
dot icon30/11/2011
Auditor's resignation
dot icon27/07/2011
Register inspection address has been changed
dot icon26/07/2011
Registered office address changed from , Nelson House, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire, CW9 7TN on 2011-07-27
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Resolutions
dot icon28/06/2011
Termination of appointment of Robin Douglas as a secretary
dot icon28/06/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon28/06/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon28/06/2011
Termination of appointment of David Stitcher as a director
dot icon28/06/2011
Termination of appointment of Helen Aldridge as a director
dot icon28/06/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon28/06/2011
Termination of appointment of Robin Douglas as a secretary
dot icon15/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon31/10/2010
Full accounts made up to 2010-07-31
dot icon30/03/2010
Appointment of Mr Robin Douglas as a secretary
dot icon30/03/2010
Termination of appointment of Karen Morgan as a secretary
dot icon24/01/2010
Full accounts made up to 2009-07-31
dot icon04/11/2009
Memorandum and Articles of Association
dot icon02/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Helen Louise Aldridge on 2009-10-15
dot icon02/11/2009
Director's details changed for Mr David Stitcher on 2009-10-15
dot icon02/11/2009
Director's details changed for Richard Ian Curry on 2009-10-15
dot icon11/05/2009
Director appointed mr david stitcher
dot icon30/04/2009
Appointment Terminated Director peter cooley
dot icon12/03/2009
Director's Change of Particulars / richard curry / 23/02/2009 / HouseName/Number was: , now: mount pleasant house; Street was: the priory barn, now: mount pleasant; Area was: shelley, now: lower raydon; Region was: suffolk, now: ; Post Code was: IP7 5QT, now: IP7 5QW; Country was: , now: united kingdom
dot icon04/02/2009
Full accounts made up to 2008-07-31
dot icon16/10/2008
Return made up to 16/10/08; full list of members
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon10/06/2008
Secretary's Change of Particulars / karen morgan / 01/03/2008 / HouseName/Number was: , now: 10; Street was: 16 shakespeare close, now: whitegate road; Post Town was: northwich, now: winsford; Post Code was: CW9 7GB, now: CW7 2NL
dot icon10/06/2008
Appointment Terminated Director james simmonds
dot icon08/05/2008
Director appointed richard ian curry
dot icon08/05/2008
Appointment Terminate, Director Martin Andrew Logged Form
dot icon16/01/2008
Full accounts made up to 2007-07-31
dot icon14/10/2007
Director resigned
dot icon09/07/2007
Return made up to 01/06/07; no change of members
dot icon03/05/2007
Full accounts made up to 2006-07-31
dot icon12/12/2006
Director resigned
dot icon19/06/2006
Return made up to 01/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon04/05/2006
Full accounts made up to 2005-07-31
dot icon23/03/2006
Secretary's particulars changed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon15/11/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon21/09/2005
Director resigned
dot icon08/09/2005
Full accounts made up to 2005-01-31
dot icon08/09/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon18/08/2005
Registered office changed on 19/08/05 from: chiltern house, gadbrook business centre, gadbrook road northwich, cheshire CW9 7TN
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon14/06/2005
Director's particulars changed
dot icon30/05/2005
Director's particulars changed
dot icon14/04/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon30/01/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon28/11/2004
Secretary resigned;director resigned
dot icon19/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon17/11/2004
Full accounts made up to 2004-04-30
dot icon05/09/2004
Registered office changed on 06/09/04 from: 63 high street, tarvin, chester, CH3 8EE
dot icon10/08/2004
Ad 05/08/04--------- £ si 200000@1=200000 £ ic 5700000/5900000
dot icon10/08/2004
Nc inc already adjusted 04/08/04
dot icon10/08/2004
Resolutions
dot icon04/08/2004
Director's particulars changed
dot icon01/07/2004
Return made up to 01/06/04; full list of members
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon02/11/2003
Director resigned
dot icon02/11/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon16/07/2003
Nc inc already adjusted 24/03/03
dot icon11/07/2003
Return made up to 13/06/03; full list of members
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Ad 24/03/03--------- £ si 200000@1=200000 £ ic 5500000/5700000
dot icon27/04/2003
Resolutions
dot icon24/03/2003
Director resigned
dot icon19/01/2003
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
New director appointed
dot icon31/01/2002
Ad 21/12/01--------- £ si 200000@1=200000 £ ic 4950000/5150000
dot icon23/10/2001
Ad 19/10/01--------- £ si 300000@1=300000 £ ic 4650000/4950000
dot icon23/10/2001
Nc inc already adjusted 19/10/01
dot icon23/10/2001
Resolutions
dot icon09/10/2001
Director resigned
dot icon20/08/2001
Nc inc already adjusted 23/07/01
dot icon20/08/2001
Resolutions
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 13/06/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon10/06/2001
Ad 30/05/01--------- £ si 300501@1=300501 £ ic 2950000/3250501
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
Resolutions
dot icon10/06/2001
£ nc 4000000/4650000 14/05/01
dot icon05/04/2001
Nc inc already adjusted 30/03/01
dot icon05/04/2001
Resolutions
dot icon02/04/2001
Ad 28/02/01--------- £ si 500000@1=500000 £ ic 2450000/2950000
dot icon02/04/2001
Ad 31/10/00--------- £ si 300000@1=300000 £ ic 2150000/2450000
dot icon25/03/2001
Resolutions
dot icon25/03/2001
£ nc 3000000/3500000 19/12/00
dot icon05/03/2001
Resolutions
dot icon05/03/2001
£ nc 2500000/3000000 28/02/01
dot icon10/01/2001
Ad 20/12/00--------- £ si 400000@1=400000 £ ic 1750000/2150000
dot icon18/09/2000
Ad 31/08/00--------- £ si 200000@1=200000 £ ic 1550000/1750000
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon03/09/2000
Resolutions
dot icon03/09/2000
£ nc 1750000/2500000 31/08/00
dot icon15/06/2000
Return made up to 13/06/00; full list of members
dot icon07/10/1999
Ad 30/09/99--------- £ si 300000@1=300000 £ ic 1050000/1350000
dot icon01/09/1999
Ad 25/08/99--------- £ si 200000@1=200000 £ ic 850000/1050000
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Ad 30/03/99--------- £ si 200000@1
dot icon20/06/1999
Return made up to 13/06/99; full list of members
dot icon20/06/1999
Secretary's particulars changed;director's particulars changed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
New director appointed
dot icon22/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon18/06/1998
Return made up to 13/06/98; full list of members
dot icon17/06/1998
Resolutions
dot icon17/06/1998
£ nc 1250000/1750000 30/04/98
dot icon01/06/1998
Ad 20/05/98--------- £ si 250000@1=250000 £ ic 600000/850000
dot icon01/06/1998
Ad 30/04/98--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon28/04/1998
Ad 20/04/98--------- £ si 200000@1=200000 £ ic 300000/500000
dot icon28/04/1998
Resolutions
dot icon28/04/1998
Resolutions
dot icon28/04/1998
£ ic 500000/300000 20/04/98 £ sr 200000@1=200000
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Ad 30/09/96--------- £ si 150000@1
dot icon23/06/1997
Return made up to 13/06/97; no change of members
dot icon05/05/1997
Secretary resigned
dot icon05/05/1997
New secretary appointed;new director appointed
dot icon09/02/1997
New director appointed
dot icon30/01/1997
Certificate of change of name
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon25/06/1996
Return made up to 13/06/96; no change of members
dot icon25/06/1996
Director's particulars changed
dot icon09/06/1996
Director resigned
dot icon09/06/1996
Director resigned
dot icon08/06/1996
Declaration of assistance for shares acquisition
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Resolutions
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 15/06/95; full list of members
dot icon26/06/1995
Secretary's particulars changed
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon08/01/1995
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 icon19/06/1994
Return made up to 15/06/94; no change of members
dot icon06/04/1994
New director appointed
dot icon05/04/1994
Director resigned
dot icon05/04/1994
Director resigned
dot icon16/11/1993
Full accounts made up to 1993-03-31
dot icon04/07/1993
Return made up to 01/07/93; no change of members
dot icon04/07/1993
Director's particulars changed
dot icon10/05/1993
Director resigned
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon23/07/1992
Return made up to 20/07/92; full list of members
dot icon23/07/1992
Director's particulars changed
dot icon18/02/1992
Director resigned
dot icon08/12/1991
Accounts for a small company made up to 1991-03-31
dot icon20/08/1991
Return made up to 20/07/91; no change of members
dot icon31/01/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 06/11/90; full list of members
dot icon07/11/1989
New director appointed
dot icon13/08/1989
Accounts for a small company made up to 1989-03-31
dot icon13/08/1989
Return made up to 20/07/89; full list of members
dot icon19/06/1989
Certificate of change of name
dot icon08/05/1989
Memorandum and Articles of Association
dot icon23/10/1988
Wd 12/10/88 ad 23/09/88--------- £ si 150000@1=150000 £ ic 200000/350000
dot icon23/10/1988
Statement of affairs
dot icon19/10/1988
New director appointed
dot icon29/09/1988
Wd 27/09/88 ad 26/08/88--------- £ si 50000@1=50000 £ ic 150000/200000
dot icon29/09/1988
Nc inc already adjusted
dot icon29/09/1988
Resolutions
dot icon29/09/1988
Resolutions
dot icon21/09/1988
Accounts for a small company made up to 1988-03-31
dot icon21/09/1988
Return made up to 31/08/88; full list of members
dot icon14/07/1988
Particulars of mortgage/charge
dot icon22/06/1988
Resolutions
dot icon09/05/1988
New director appointed
dot icon13/04/1988
Wd 08/03/88 ad 02/03/88--------- £ si 99559@1=99559 £ ic 50441/150000
dot icon13/04/1988
Nc inc already adjusted
dot icon13/04/1988
Resolutions
dot icon12/04/1988
Wd 08/03/88 ad 11/02/88--------- £ si 441@1=441 £ ic 50000/50441
dot icon09/03/1988
Director's particulars changed
dot icon09/03/1988
Director's particulars changed
dot icon18/05/1987
Accounting reference date notified as 31/03
dot icon07/05/1987
New director appointed
dot icon11/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverick, Gary Delaval
Director
01/04/1994 - 18/01/2005
10
Pitman, David Brian
Director
12/12/2003 - 07/04/2005
30
Sugden, Jonathan Kim
Director
11/11/2004 - 27/08/2005
12
Tyerman, Adrian James
Director
31/07/2003 - 24/10/2003
7
Duckworth, Matthew John
Director
31/01/1997 - 30/09/2001
5

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 NELSON INVESTMENT PLANNING LIMITED

NELSON INVESTMENT PLANNING LIMITED is an(a) Dissolved company incorporated on 11/03/1987 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 NELSON INVESTMENT PLANNING LIMITED?

toggle

NELSON INVESTMENT PLANNING LIMITED is currently Dissolved. It was registered on 11/03/1987 and dissolved on 28/01/2013.

Where is NELSON INVESTMENT PLANNING LIMITED located?

toggle

NELSON INVESTMENT PLANNING LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for NELSON INVESTMENT PLANNING LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved following liquidation.