NESSFIELD HOMES LIMITED

Register to unlock more data on OkredoRegister

NESSFIELD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01852883

Incorporation date

04/10/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Two Humber Quays Wellington Street West, Hull HU1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon14/04/2014
Final Gazette dissolved following liquidation
dot icon14/01/2014
Notice of move from Administration to Dissolution on 2014-01-13
dot icon19/08/2013
Administrator's progress report to 2013-07-16
dot icon15/07/2013
Notice of extension of period of Administration
dot icon15/07/2013
Notice of extension of period of Administration
dot icon20/02/2013
Administrator's progress report to 2013-01-16
dot icon19/08/2012
Administrator's progress report to 2012-07-16
dot icon21/02/2012
Administrator's progress report to 2012-01-16
dot icon04/12/2011
Notice of extension of period of Administration
dot icon19/09/2011
Administrator's progress report to 2011-07-16
dot icon11/07/2011
Result of meeting of creditors
dot icon20/02/2011
Administrator's progress report to 2011-01-16
dot icon19/08/2010
Administrator's progress report to 2010-07-16
dot icon29/07/2010
Notice of extension of period of Administration
dot icon22/04/2010
Registered office address changed from Wilberforce Court Alfred Gelder Street Hull HU1 1YH on 2010-04-23
dot icon17/02/2010
Administrator's progress report to 2010-01-16
dot icon06/01/2010
Notice of extension of period of Administration
dot icon16/08/2009
Administrator's progress report to 2009-07-16
dot icon26/07/2009
Notice of extension of period of Administration
dot icon19/02/2009
Administrator's progress report to 2009-01-16
dot icon15/01/2009
Notice of extension of period of Administration
dot icon17/08/2008
Administrator's progress report to 2008-07-16
dot icon03/07/2008
Statement of affairs with form 2.14B
dot icon09/04/2008
Result of meeting of creditors
dot icon31/03/2008
Statement of administrator's proposal
dot icon31/03/2008
Appointment of an administrator
dot icon20/01/2008
Registered office changed on 21/01/08 from: nunthorpe hall east side nunthorpe village middlesbrough cleveland TS7 0NP
dot icon02/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon20/02/2007
Return made up to 31/12/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/08/2005
Return made up to 31/12/03; full list of members
dot icon14/08/2005
Return made up to 31/12/04; full list of members
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/12/2004
Accounts for a small company made up to 2004-02-29
dot icon23/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon14/07/2004
Particulars of mortgage/charge
dot icon09/04/2004
Particulars of mortgage/charge
dot icon05/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon10/03/2003
Return made up to 31/12/02; full list of members
dot icon10/03/2003
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon10/03/2003
New secretary appointed
dot icon09/03/2003
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon06/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon06/12/2002
Director's particulars changed
dot icon06/12/2002
Director's particulars changed
dot icon06/12/2002
Secretary's particulars changed;director's particulars changed
dot icon06/12/2002
Registered office changed on 07/12/02 from: morton carr lane nunthorpe middlesborough cleveland TS7 0JU
dot icon06/12/2002
Return made up to 31/12/01; full list of members
dot icon04/02/2002
Ad 24/01/02--------- £ si 200@1=200 £ ic 100/300
dot icon04/02/2002
Nc inc already adjusted 23/01/02
dot icon04/02/2002
Resolutions
dot icon01/02/2002
Full accounts made up to 2001-04-30
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/02/2001
Declaration of satisfaction of mortgage/charge
dot icon14/01/2001
Return made up to 31/12/00; full list of members
dot icon14/01/2001
Secretary's particulars changed;director's particulars changed
dot icon14/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon26/09/2000
Full accounts made up to 1999-04-30
dot icon16/01/2000
Return made up to 31/12/99; full list of members
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1999
Full accounts made up to 1998-04-30
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon14/12/1997
Full accounts made up to 1997-04-30
dot icon04/03/1997
Resolutions
dot icon03/02/1997
Memorandum and Articles of Association
dot icon02/02/1997
Certificate of change of name
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-04-30
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1995-04-30
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/12/1994
Particulars of mortgage/charge
dot icon09/11/1994
Accounts for a small company made up to 1994-04-30
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-04-30
dot icon06/05/1993
Particulars of mortgage/charge
dot icon17/02/1993
Return made up to 31/12/92; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1992-04-30
dot icon01/04/1992
Return made up to 31/12/91; full list of members
dot icon30/10/1991
Accounts for a small company made up to 1991-04-30
dot icon21/10/1991
Accounts for a small company made up to 1990-04-30
dot icon28/04/1991
Return made up to 31/12/90; no change of members
dot icon09/10/1990
Particulars of mortgage/charge
dot icon25/09/1990
Particulars of mortgage/charge
dot icon30/07/1990
Return made up to 31/12/89; full list of members
dot icon30/07/1990
Accounts for a small company made up to 1989-04-30
dot icon30/07/1990
Accounts for a small company made up to 1988-04-30
dot icon09/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/04/1989
Particulars of mortgage/charge
dot icon09/03/1989
Full accounts made up to 1987-04-30
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1988
Registered office changed on 18/05/88 from: 18 newgate centre newcastle upon tyne NE1 5RB
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon29/02/1988
Director's particulars changed;director resigned
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon07/01/1988
Return made up to 13/10/87; full list of members
dot icon05/01/1988
Particulars of mortgage/charge
dot icon15/12/1987
Declaration of assistance for shares acquisition
dot icon05/06/1987
Particulars of mortgage/charge
dot icon05/06/1987
Particulars of mortgage/charge
dot icon05/06/1987
Particulars of mortgage/charge
dot icon16/02/1987
Full accounts made up to 1986-04-30
dot icon26/06/1986
Registered office changed on 27/06/86 from: swallow house 44 newgate centre newcastle upontyne NE15RS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, Martin Thomas
Director
20/11/1994 - Present
-
Hodgkinson, Nigel
Director
20/11/1994 - 06/12/1997
-
Hodgkinson, Martin Thomas
Secretary
10/10/2002 - Present
-

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 NESSFIELD HOMES LIMITED

NESSFIELD HOMES LIMITED is an(a) Dissolved company incorporated on 04/10/1984 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Two Humber Quays Wellington Street West, Hull HU1 2EN. 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 NESSFIELD HOMES LIMITED?

toggle

NESSFIELD HOMES LIMITED is currently Dissolved. It was registered on 04/10/1984 and dissolved on 14/04/2014.

Where is NESSFIELD HOMES LIMITED located?

toggle

NESSFIELD HOMES LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Two Humber Quays Wellington Street West, Hull HU1 2EN.

What does NESSFIELD HOMES LIMITED do?

toggle

NESSFIELD HOMES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NESSFIELD HOMES LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved following liquidation.