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

NECTAR GROUP HOLDINGS LIMITED

150 ALDERSGATE STREET, LONDON, EC1A 4AB,
Company Registration Number
02487898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nectar Group Holdings Ltd
NECTAR GROUP HOLDINGS LIMITED was founded on 1990-04-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nectar Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NECTAR GROUP HOLDINGS LIMITED
 
Legal Registered Office
150 ALDERSGATE STREET
LONDON
EC1A 4AB
Other companies in EC1A
 
Previous Names
NECTAR GROUP LIMITED20/01/2000
Filing Information
Company Number 02487898
Company ID Number 02487898
Date formed 1990-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2019-01-06 00:57:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NECTAR GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG 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.

Company Officers of NECTAR GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BOUGHTON
Company Secretary 2008-08-22
CHRISTOPHER JOHN BOUGHTON
Director 2008-08-22
MUSTAFA SARUHAN OZTURK
Director 2008-08-22
GUY WILKES
Director 2008-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES GREENIN
Director 1992-04-02 2011-01-01
RENU SHARMA
Director 1992-04-02 2011-01-01
KENNETH NELSON SNOW
Director 1992-04-02 2011-01-01
RENU SHARMA
Company Secretary 1992-04-02 2008-08-22
TORBEN GULNAR JENSEN
Director 1992-05-06 1996-01-08
JENS-ERIK VALENTIN
Director 1992-05-06 1996-01-08
EDGAR VAN SMAALEN
Director 1992-04-02 1996-01-08
GERARDUS LEONARDUS NEDERPEL
Director 1992-04-02 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BOUGHTON NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CHRISTOPHER JOHN BOUGHTON NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
CHRISTOPHER JOHN BOUGHTON NECTAR HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
MUSTAFA SARUHAN OZTURK INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MUSTAFA SARUHAN OZTURK INTERNATIONAL DRY BULK TERMINALS GROUP Director 2014-05-30 CURRENT 2014-05-30 Active
MUSTAFA SARUHAN OZTURK NECTAR (EAST AFRICA) LIMITED Director 2011-01-01 CURRENT 2000-02-25 Active
MUSTAFA SARUHAN OZTURK OAKGUILD LIMITED Director 2011-01-01 CURRENT 2000-12-12 Active
MUSTAFA SARUHAN OZTURK NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
MUSTAFA SARUHAN OZTURK NAT SHIPPING BAGGING SERVICES LIMITED Director 2011-01-01 CURRENT 1996-10-01 Active
MUSTAFA SARUHAN OZTURK NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
MUSTAFA SARUHAN OZTURK NECTAR HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active
GUY WILKES NECTAR (EAST AFRICA) LIMITED Director 2011-01-01 CURRENT 2000-02-25 Active
GUY WILKES OAKGUILD LIMITED Director 2011-01-01 CURRENT 2000-12-12 Active
GUY WILKES NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
GUY WILKES NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
GUY WILKES NECTAR HOLDINGS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active

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
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-06CH01Director's details changed for Christopher John Boughton on 2018-08-03
2018-08-06CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN BOUGHTON on 2018-08-03
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-01CH01Director's details changed for Christopher John Boughton on 2017-01-04
2017-06-01CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER JOHN BOUGHTON on 2017-01-04
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5250
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-13CH01Director's details changed for Mr Saruhan Mustafa Ozturk on 2016-12-09
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-21AD02Register inspection address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 11/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARUHAN MUSTAFA OZTURK / 11/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 11/06/2016
2016-05-10CH01Director's details changed for Guy Wilkes on 2016-04-04
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 5250
2016-04-14AR0102/04/16 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 5250
2015-04-07AR0102/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 5250
2014-04-09AR0102/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0102/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0102/04/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0102/04/11 FULL LIST
2011-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SNOW
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENIN
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RENU SHARMA
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0102/04/10 FULL LIST
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY RENU SHARMA
2008-09-02288aDIRECTOR APPOINTED GUY WILKES
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN BOUGHTON
2008-09-02288aDIRECTOR APPOINTED SARUHAN MUSTAFA OZTURK
2008-09-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-18190LOCATION OF DEBENTURE REGISTER
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-10363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2004-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-26363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-22363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-13363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-24363aRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-02363aRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-01-19CERTNMCOMPANY NAME CHANGED NECTAR GROUP LIMITED CERTIFICATE ISSUED ON 20/01/00
1999-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-02363aRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07363aRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to NECTAR GROUP HOLDINGS 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 NECTAR GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-01 Outstanding HSBC BANK PLC
DEBENTURE 2009-03-10 Satisfied FORTIS BANK, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of NECTAR GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NECTAR GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of NECTAR GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NECTAR GROUP HOLDINGS 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 (52290 - Other transportation support activities) as NECTAR GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NECTAR GROUP HOLDINGS 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 NECTAR GROUP HOLDINGS 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 NECTAR GROUP HOLDINGS 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.