NESS RECOVERIES 1 LIMITED

Register to unlock more data on OkredoRegister

NESS RECOVERIES 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837985

Incorporation date

07/09/1999

Size

Group

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon10/07/2013
Final Gazette dissolved following liquidation
dot icon10/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon10/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-30
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon05/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/01/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/08/2010
Administrator's progress report to 2010-08-03
dot icon04/08/2010
Notice of extension of period of Administration
dot icon08/03/2010
Administrator's progress report to 2010-02-03
dot icon01/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon18/01/2010
Certificate of change of name
dot icon29/12/2009
Change of name notice
dot icon29/09/2009
Statement of administrator's proposal
dot icon26/08/2009
Appointment of an administrator
dot icon10/08/2009
Appointment Terminated Director charles williamson
dot icon09/08/2009
Registered office changed on 10/08/2009 from hale place 229 ashley road hale cheshire WA15 9SX united kingdom
dot icon19/02/2009
Registered office changed on 20/02/2009 from 26 mosley street newcastle upon tyne tyne & wear NE1 1DF united kingdom
dot icon25/01/2009
Return made up to 08/09/08; full list of members
dot icon30/10/2008
Director appointed mr charles williamson
dot icon22/09/2008
Registered office changed on 23/09/2008 from hale place, 229 ashley road hale altrincham cheshire WA15 9SX united kingdom
dot icon31/08/2008
Appointment Terminated Director craig bell
dot icon25/08/2008
Registered office changed on 26/08/2008 from 26 mosley street newcastle upon tyne tyne & wear NG1 1DS
dot icon25/08/2008
Appointment Terminated Secretary mark jones
dot icon25/08/2008
Director appointed mr wayne anthony arthur
dot icon25/08/2008
Secretary appointed mr wayne anthony arthur
dot icon08/11/2007
Return made up to 08/09/07; full list of members
dot icon08/11/2007
Director resigned
dot icon14/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
Ad 22/06/07--------- £ si 8717@1=8717 £ ic 8860629/8869346
dot icon15/07/2007
Certificate of change of name
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Director resigned
dot icon08/07/2007
New director appointed
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Secretary resigned;director resigned
dot icon08/07/2007
Director resigned
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon08/07/2007
Registered office changed on 09/07/07 from: 116 duke street liverpool merseyside L1 5AG
dot icon08/07/2007
Nc inc already adjusted 22/06/07
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Resolutions
dot icon08/07/2007
Ad 22/06/07--------- £ si 6000000@1=6000000 £ ic 2860629/8860629
dot icon08/07/2007
New secretary appointed
dot icon08/07/2007
Director resigned
dot icon05/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Declaration of assistance for shares acquisition
dot icon04/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Ad 29/03/07--------- £ si [email protected]=8717 £ ic 2851912/2860629
dot icon22/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon17/10/2006
Return made up to 08/09/06; full list of members
dot icon09/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon20/06/2006
New director appointed
dot icon25/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
New director appointed
dot icon16/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Return made up to 08/09/05; full list of members
dot icon24/10/2005
Ad 08/09/05--------- £ si 70267@1=70267 £ ic 2781645/2851912
dot icon18/10/2005
Particulars of mortgage/charge
dot icon22/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon11/07/2005
Declaration of assistance for shares acquisition
dot icon04/07/2005
Particulars of mortgage/charge
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Director resigned
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 08/09/04; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon04/04/2004
Ad 26/03/04--------- £ si 17434@1=17434 £ ic 2764211/2781645
dot icon05/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon24/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 08/09/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon24/05/2002
Particulars of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon29/03/2002
Particulars of mortgage/charge
dot icon25/03/2002
Ad 05/03/02--------- £ si 1000000@1=1000000 £ ic 871872/1871872
dot icon20/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon16/12/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/12/2001
New director appointed
dot icon20/09/2001
Return made up to 08/09/01; full list of members
dot icon12/04/2001
Ad 02/04/01-02/04/01 £ si 892339@1=892339 £ ic 896872/1789211
dot icon12/04/2001
Nc inc already adjusted 02/04/01
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
New director appointed
dot icon11/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
New director appointed
dot icon16/10/2000
New director appointed
dot icon03/10/2000
Return made up to 08/09/00; full list of members
dot icon02/10/2000
Ad 11/09/00--------- £ si 25000@1=25000 £ ic 871872/896872
dot icon02/10/2000
Ad 11/09/00--------- £ si 25000@1=25000 £ ic 846872/871872
dot icon14/08/2000
Ad 01/08/00--------- £ si 96872@1=96872 £ ic 750000/846872
dot icon04/05/2000
New secretary appointed
dot icon27/04/2000
Secretary resigned
dot icon17/02/2000
Nc inc already adjusted 01/10/99
dot icon13/02/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon10/02/2000
Accounts made up to 1999-09-30
dot icon09/02/2000
Ad 04/10/99--------- £ si 749999@1=749999 £ ic 1/750000
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon02/02/2000
Accounting reference date shortened from 30/09/00 to 30/09/99
dot icon12/01/2000
Registered office changed on 13/01/00 from: 26 nicholas street chester cheshire CH1 2PQ
dot icon08/12/1999
Certificate of change of name
dot icon21/10/1999
New director appointed
dot icon03/10/1999
Director resigned
dot icon03/10/1999
Secretary resigned
dot icon03/10/1999
New secretary appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon07/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/1999 - 26/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/09/1999 - 26/09/1999
43699
Jackson, Alan Marchant
Director
30/09/2001 - 16/01/2007
40
Fox, Daniel Michael
Director
01/10/2000 - 21/06/2007
-
Roberts, Jeremy Kevin
Secretary
21/02/2000 - 21/06/2007
7

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 NESS RECOVERIES 1 LIMITED

NESS RECOVERIES 1 LIMITED is an(a) Dissolved company incorporated on 07/09/1999 with the registered office located at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT. 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 NESS RECOVERIES 1 LIMITED?

toggle

NESS RECOVERIES 1 LIMITED is currently Dissolved. It was registered on 07/09/1999 and dissolved on 10/07/2013.

Where is NESS RECOVERIES 1 LIMITED located?

toggle

NESS RECOVERIES 1 LIMITED is registered at C/O BDO STOY HAYWARD LLP, 3 Hardman Street, Manchester M3 3AT.

What does NESS RECOVERIES 1 LIMITED do?

toggle

NESS RECOVERIES 1 LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NESS RECOVERIES 1 LIMITED?

toggle

The latest filing was on 10/07/2013: Final Gazette dissolved following liquidation.