Dissolved 2016-02-02
Company Information for NAWTON LIMITED
CATCHGATE STANLEY, COUNTY DURHAM, DH9,
|
Company Registration Number
02744079
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
NAWTON LIMITED | |
Legal Registered Office | |
CATCHGATE STANLEY COUNTY DURHAM | |
Company Number | 02744079 | |
---|---|---|
Date formed | 1992-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-10 23:50:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAWTON BLOODSTOCK LIMITED | ARTHINGTON BARN HOUSE HIGHFIELD LANE NAWTON YORK YO62 7TU | Active - Proposal to Strike off | Company formed on the 2013-07-02 | |
NAWTON RACING LIMITED | ARTHINGTON BARN STABLES HIGHFIELD LANE NAWTON YORK NORTH YORKSHIRE YO62 7TU | Active | Company formed on the 2015-11-05 | |
NAWTON TOWER ESTATES LIMITED | 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX | Liquidation | Company formed on the 2010-10-11 | |
NAWTON TOWER ESTATES LIMITED | Unknown | |||
NAWTON TOWER LIMITED | Skeete Farms Skeete Lyminge Folkestone CT18 8DT | Active - Proposal to Strike off | Company formed on the 2019-06-25 |
Officer | Role | Date Appointed |
---|---|---|
COLIN OXLEY |
||
COLIN OXLEY |
||
THOMAS CRAIG OXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEGGY KATHLEEN CHARLTON |
Company Secretary | ||
STANFORD RUSSELL COWAN |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2014 TO 31/10/2014 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRAIG OXLEY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OXLEY / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/93 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2011-10-01 | £ 4,213 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 127 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAWTON LIMITED
Called Up Share Capital | 2011-10-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 541 |
Current Assets | 2011-10-01 | £ 3,698 |
Debtors | 2011-10-01 | £ 3,157 |
Tangible Fixed Assets | 2011-10-01 | £ 763 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as NAWTON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NAWTON LIMITED | Event Date | 2012-01-10 |
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. |