THE NESBIT EVANS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE NESBIT EVANS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235746

Incorporation date

24/03/1988

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon27/12/2011
Final Gazette dissolved following liquidation
dot icon27/09/2011
Return of final meeting in a members' voluntary winding up
dot icon11/10/2010
Register inspection address has been changed
dot icon11/10/2010
Registered office address changed from 310/312 Dallow Road Luton Bedfordshire LU1 1TD on 2010-10-12
dot icon11/10/2010
Declaration of solvency
dot icon11/10/2010
Insolvency resolution
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Appointment of a voluntary liquidator
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Leif Erik Martensson on 2009-10-08
dot icon07/10/2009
Director's details changed for Richard Mark Bloom on 2009-10-08
dot icon18/08/2009
Director appointed leif martensson
dot icon18/08/2009
Appointment Terminated Director ulf fristedt
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon07/10/2007
Director's particulars changed
dot icon07/10/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Return made up to 04/10/07; full list of members
dot icon03/10/2007
Director's particulars changed
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/09/2007
Accounts made up to 2006-12-31
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon22/05/2006
Accounts made up to 2005-12-31
dot icon23/10/2005
Return made up to 04/10/05; full list of members
dot icon18/08/2005
Accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon20/06/2004
Accounts made up to 2003-12-31
dot icon24/10/2003
Accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 04/10/03; full list of members
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Secretary resigned
dot icon13/10/2002
Return made up to 04/10/02; full list of members
dot icon21/04/2002
Accounts made up to 2001-12-31
dot icon24/10/2001
Director's particulars changed
dot icon23/10/2001
Return made up to 04/10/01; full list of members
dot icon23/10/2001
Director's particulars changed
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon21/01/2001
Auditor's resignation
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 04/10/00; full list of members
dot icon11/10/1999
Return made up to 04/10/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
New secretary appointed
dot icon29/10/1998
Return made up to 04/10/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Auditor's resignation
dot icon09/05/1998
Director resigned
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Ad 03/12/97--------- £ si 3527081@1=3527081 £ si [email protected] £ ic 4701455/8228536
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon21/10/1997
Return made up to 04/10/97; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Auditor's resignation
dot icon25/03/1997
Director resigned
dot icon27/02/1997
Director's particulars changed
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon13/02/1997
Declaration of satisfaction of mortgage/charge
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Auditor's resignation
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon12/10/1996
Return made up to 04/10/96; full list of members
dot icon25/10/1995
Return made up to 04/10/95; full list of members
dot icon22/10/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Director resigned
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon04/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon21/12/1994
Registered office changed on 22/12/94 from: timber house sandford avenue church streeton shropshire SY6 6DY
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon10/10/1994
Return made up to 04/10/94; full list of members
dot icon17/04/1994
Full group accounts made up to 1993-06-27
dot icon23/01/1994
Accounting reference date shortened from 30/06 to 31/12
dot icon06/01/1994
Auditor's resignation
dot icon19/12/1993
Auditor's resignation
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon10/12/1993
Director resigned;new director appointed
dot icon21/10/1993
Return made up to 04/10/93; full list of members
dot icon06/09/1993
Memorandum and Articles of Association
dot icon17/08/1993
Resolutions
dot icon17/08/1993
£ nc 4804868/4807223 03/08/93
dot icon15/03/1993
Full group accounts made up to 1992-06-28
dot icon07/01/1993
Director resigned
dot icon07/11/1992
Return made up to 04/10/92; full list of members
dot icon07/11/1992
Director's particulars changed
dot icon18/10/1992
Ad 28/09/92-01/10/92 £ si 600771@1=600771 £ ic 4034219/4634990
dot icon18/10/1992
Nc inc already adjusted 01/10/92
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon21/09/1992
New director appointed
dot icon13/09/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon04/12/1991
Full group accounts made up to 1991-06-30
dot icon23/10/1991
Return made up to 04/10/91; no change of members
dot icon03/10/1991
Director resigned
dot icon02/10/1991
Director resigned
dot icon26/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon07/08/1991
Secretary resigned;director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
New secretary appointed;director resigned
dot icon31/07/1991
New director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon24/03/1991
Ad 30/06/90--------- £ si 25731@1
dot icon21/01/1991
Full group accounts made up to 1990-06-30
dot icon21/01/1991
Return made up to 23/11/90; change of members
dot icon13/12/1990
Nc inc already adjusted 09/11/90
dot icon13/12/1990
Memorandum and Articles of Association
dot icon13/12/1990
Resolutions
dot icon13/12/1990
Resolutions
dot icon19/09/1990
Registered office changed on 20/09/90 from: unit 8 woden road west wednesbury west midlands WS10 7BL
dot icon14/08/1990
Director resigned
dot icon23/07/1990
Ad 18/08/89--------- £ si 500000@1
dot icon23/07/1990
Statement of affairs
dot icon12/04/1990
Particulars of mortgage/charge
dot icon18/01/1990
Ad 02/01/90--------- £ si 18904@1=18904 £ ic 4178308/4197212
dot icon02/11/1989
Memorandum and Articles of Association
dot icon02/11/1989
Resolutions
dot icon22/10/1989
Full group accounts made up to 1989-06-30
dot icon22/10/1989
Return made up to 04/10/89; full list of members
dot icon04/09/1989
Wd 31/08/89 ad 18/08/89--------- £ si 500000@1=500000 £ ic 3489583/3989583
dot icon31/08/1989
Wd 25/08/89 ad 15/08/89--------- £ si 500000@1=500000 £ ic 2989583/3489583
dot icon31/08/1989
New director appointed
dot icon29/08/1989
New director appointed
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Nc inc already adjusted
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon11/07/1989
Resolutions
dot icon05/07/1989
Wd 04/07/89 ad 29/06/89--------- premium £ si [email protected]=3583 £ ic 2986000/2989583
dot icon05/07/1989
Conve
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Resolutions
dot icon05/07/1989
£ nc 2986000/2989584
dot icon04/07/1989
Memorandum and Articles of Association
dot icon14/05/1989
New director appointed
dot icon08/05/1989
Wd 27/04/89 ad 19/04/89--------- premium £ si [email protected]=1075 £ ic 2984925/2986000
dot icon05/04/1989
New director appointed
dot icon29/03/1989
Wd 15/03/89 ad 03/03/89--------- £ si 1200000@1=1200000 £ ic 1784925/2984925
dot icon29/03/1989
Resolutions
dot icon29/03/1989
Resolutions
dot icon29/03/1989
Resolutions
dot icon29/03/1989
Resolutions
dot icon29/03/1989
£ nc 1786000/2986000
dot icon09/03/1989
Particulars of mortgage/charge
dot icon09/02/1989
Wd 27/01/89 ad 14/12/88--------- £ si 1020000@1=1020000 premium £ si [email protected]=44500 £ ic 720425/1784925
dot icon09/02/1989
Wd 27/01/89 ad 23/08/88-24/08/88 premium £ si [email protected]=40423 £ si 680000@1=680000 £ ic 2/720425
dot icon01/02/1989
Memorandum and Articles of Association
dot icon01/02/1989
Resolutions
dot icon28/11/1988
Director resigned
dot icon20/09/1988
S-div
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
£ nc 1000/1786000
dot icon12/09/1988
New director appointed
dot icon12/09/1988
New director appointed
dot icon12/09/1988
Accounting reference date notified as 30/06
dot icon31/08/1988
Particulars of mortgage/charge
dot icon03/08/1988
Registered office changed on 04/08/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon03/08/1988
Director resigned;new director appointed
dot icon10/07/1988
Certificate of change of name
dot icon10/07/1988
Certificate of change of name
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Dominic Schild
Director
18/11/1993 - 28/02/2007
33
Bloom, Richard Mark
Director
29/06/2007 - Present
56
Talbot Rice, Nicholas Charles
Director
18/08/1992 - 18/11/1993
9
Wotton, John Anthony Bernard
Director
18/11/1993 - 08/03/1997
5
Martensson, Leif Erik
Director
01/08/2009 - Present
47

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 THE NESBIT EVANS GROUP LIMITED

THE NESBIT EVANS GROUP LIMITED is an(a) Dissolved company incorporated on 24/03/1988 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 THE NESBIT EVANS GROUP LIMITED?

toggle

THE NESBIT EVANS GROUP LIMITED is currently Dissolved. It was registered on 24/03/1988 and dissolved on 27/12/2011.

Where is THE NESBIT EVANS GROUP LIMITED located?

toggle

THE NESBIT EVANS GROUP LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does THE NESBIT EVANS GROUP LIMITED do?

toggle

THE NESBIT EVANS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THE NESBIT EVANS GROUP LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved following liquidation.