Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNTLEIGH NESBIT EVANS LIMITED
Company Information for

HUNTLEIGH NESBIT EVANS LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
01084807
Private Limited Company
Liquidation

Company Overview

About Huntleigh Nesbit Evans Ltd
HUNTLEIGH NESBIT EVANS LIMITED was founded on 1972-12-01 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Huntleigh Nesbit Evans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUNTLEIGH NESBIT EVANS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in SO15
 
Telephone01215561511
 
Filing Information
Company Number 01084807
Company ID Number 01084807
Date formed 1972-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 23/11/2009
Return next due 21/12/2010
Type of accounts DORMANT
Last Datalog update: 2022-01-06 14:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLEIGH NESBIT EVANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUNTLEIGH NESBIT EVANS LIMITED
The following companies were found which have the same name as HUNTLEIGH NESBIT EVANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5XF Dissolved Company formed on the 1994-11-10

Company Officers of HUNTLEIGH NESBIT EVANS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2007-02-09
RICHARD MARK BLOOM
Director 2010-07-05
LEIF ERIK MARTENSSON
Director 2009-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN COX
Director 1995-10-02 2010-07-05
ALEXANDER WALTER MYERS
Director 2009-09-14 2010-07-05
CARL JOHN MICHAEL BERG
Director 2007-02-28 2009-09-14
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
MARK RICHARD SIMPSON
Director 1993-01-04 2008-02-22
PATRICK EUSTACE BERESFORD-HUEY
Director 1991-11-23 2007-08-01
DAVID LUCIEN SCHILD
Director 1995-06-09 2007-02-28
JULIAN DOMINIC SCHILD
Director 1998-12-16 2007-02-28
RICHARD NEWBERY
Company Secretary 2003-01-15 2007-02-09
JEREMY SOKEL
Company Secretary 1998-12-16 2003-01-15
IAN DAVID KINLOCH WANKLYN
Director 1991-11-23 2000-08-25
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1994-12-19 1998-12-16
MARK WILLIAM METCALFE
Director 1991-11-23 1998-11-30
WILLIAM MARK BALL
Director 1994-09-08 1997-06-30
DAVID SMITH
Director 1993-04-22 1996-09-30
GERARD BERNARD WAINWRIGHT
Director 1991-11-23 1994-12-31
MARK RICHARD SIMPSON
Company Secretary 1992-10-23 1994-12-19
RAGHAVAN SUSHIL PILLAI
Director 1991-11-23 1994-07-31
BRIAN JOSEPH GLADWIN
Director 1991-11-23 1994-06-30
NORMAN ATKINSON
Director 1991-11-23 1993-01-04
NORMAN ATKINSON
Company Secretary 1991-11-23 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM LETTERSECOND LIMITED Company Secretary 2008-05-19 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Company Secretary 2008-05-19 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Company Secretary 2008-05-19 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Company Secretary 2008-05-19 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM PARKER BATH LIMITED Company Secretary 2008-05-19 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Company Secretary 2007-02-09 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Company Secretary 2007-02-09 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Company Secretary 2007-02-09 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Company Secretary 2007-02-09 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Company Secretary 2007-02-09 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Company Secretary 2007-02-09 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Company Secretary 2007-02-09 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Company Secretary 2007-02-09 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Company Secretary 2007-02-09 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1968-10-11 Liquidation
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2017-08-10 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM SOL HEALTHCARE (EUROPE) LIMITED Director 2014-06-11 CURRENT 2004-03-04 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM PARKER BATH LIMITED Director 2008-07-10 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Director 2007-06-29 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
LEIF ERIK MARTENSSON NESBIT EVANS HEALTHCARE LIMITED Director 2009-08-01 CURRENT 1968-10-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-16Voluntary liquidation. Notice of members return of final meeting
2021-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-26
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-26
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-26
2018-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-26
2017-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-26
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM 1 Dorset Street Southampton Hampshire SO15 2DP
2016-11-244.68 Liquidators' statement of receipts and payments to 2016-09-26
2015-11-134.68 Liquidators' statement of receipts and payments to 2015-09-26
2014-11-054.68 Liquidators' statement of receipts and payments to 2014-09-26
2013-11-134.68 Liquidators' statement of receipts and payments to 2013-09-26
2012-12-044.68 Liquidators' statement of receipts and payments to 2012-09-26
2011-11-114.68 Liquidators' statement of receipts and payments to 2011-09-26
2010-10-11AD02Register inspection address has been changed
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/10 FROM 310-312 Dallow Road Luton Bedfordshire LU1 1TD
2010-10-11600Appointment of a voluntary liquidator
2010-10-11LRESSPResolutions passed:
  • Special resolution to wind up
2010-10-114.70Declaration of solvency
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MYERS
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX
2010-07-09AP01DIRECTOR APPOINTED RICHARD MARK BLOOM
2009-12-09LATEST SOC09/12/09 STATEMENT OF CAPITAL;GBP 5688623
2009-12-09AR0123/11/09 ANNUAL RETURN FULL LIST
2009-12-09CH01Director's details changed for Geoffrey Alan Cox on 2009-10-01
2009-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-15288bAppointment terminated director carl berg
2009-09-15288aDirector appointed alexander myers
2009-08-19288aDirector appointed leif martensson
2009-08-19288bAppointment terminated director ulf fristedt
2008-12-18363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR MARK SIMPSON
2008-02-26363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-23288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288bDIRECTOR RESIGNED
2007-02-14288bSECRETARY RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2006-11-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04288aNEW SECRETARY APPOINTED
2003-02-04288bSECRETARY RESIGNED
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22AUDAUDITOR'S RESIGNATION
2000-11-29363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-29288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-26288bDIRECTOR RESIGNED
1999-12-17SRES01ADOPTARTICLES25/11/99
1999-12-16MISCARTICLES OF ASSOCIATION
1999-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/99
1999-11-25363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06288aNEW DIRECTOR APPOINTED
1999-01-06288bDIRECTOR RESIGNED
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HUNTLEIGH NESBIT EVANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTLEIGH NESBIT EVANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-08-24 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of HUNTLEIGH NESBIT EVANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HUNTLEIGH NESBIT EVANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HUNTLEIGH RENRAY LIMITED 1997-11-01 Outstanding

We have found 1 mortgage charges which are owed to HUNTLEIGH NESBIT EVANS LIMITED

Income
Government Income
We have not found government income sources for HUNTLEIGH NESBIT EVANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as HUNTLEIGH NESBIT EVANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNTLEIGH NESBIT EVANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTLEIGH NESBIT EVANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTLEIGH NESBIT EVANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.