Liquidation
Company Information for THE NOSE LTD.
3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
05386071
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE NOSE LTD. | ||
Legal Registered Office | ||
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in SK8 | ||
Previous Names | ||
|
Company Number | 05386071 | |
---|---|---|
Company ID Number | 05386071 | |
Date formed | 2005-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 18:44:51 |
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 | ||
---|---|---|---|---|
THE NOSE (WILMSLOW) LIMITED | CORINTHIAN TAX LLP LYNNFIELD HOUSE CHURCH STREET ALTRINCHAM WA14 4DZ | Active | Company formed on the 1995-09-04 | |
THE NOSE AND NOZZLE INC | North Carolina | Unknown | ||
THE NOSE BAG CAFE LTD | 14A MARKET PLACE UTTOXETER ST14 8HP | Active - Proposal to Strike off | Company formed on the 2016-06-16 | |
The Nose Bag | Dissolved | Company formed on the 0000-00-00 | ||
THE NOSE BAG CAFÉ & CATERING LTD | 33 PLANE TREE ROAD WIRRAL CH63 2NN | Active - Proposal to Strike off | Company formed on the 2019-09-21 | |
THE NOSE CAFE LTD | 30 CHAPEL CROFT CHELFORD CHESHIRE SK11 9SU | Active | Company formed on the 2023-12-18 | |
THE NOSE INCORPORATED | 209 BEDFORD AVENUE Kings BROOKLYN NY 11211 | Active | Company formed on the 1989-08-16 | |
The Nose Knows LLC | 1409 BROAD STREET PROVIDENCE RI 02905 | Active | Company formed on the 2018-05-16 | |
The Nose Knows Detector Dog Specialist Llp | Indiana | Unknown | ||
THE NOSE KNOWS LTD | 10 Charles Way Limekilns Dunfermline KY11 3JN | Active - Proposal to Strike off | Company formed on the 2020-01-27 | |
THE NOSE KNOWS INC | 735 NE 19TH PLACE CAPE CORAL FL 33909 | Active | Company formed on the 2020-09-03 | |
THE NOSE KNOWS LTD | 54 MERTON CLOSE EYNSHAM WITNEY OX29 4QF | Active | Company formed on the 2023-08-08 | |
THE NOSE LTD | Unknown | |||
THE NOSE MOVIE LTD | 30 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 8QU | Dissolved | Company formed on the 2015-09-15 | |
The Nose Networks LLC | Maryland | Unknown | ||
The Nose News, LLC | 825 N Circle Dr Ste 207 Colorado Springs CO 80909 | Delinquent | Company formed on the 2021-06-26 | |
THE NOSE OF DESIRE LLC | 10 FORT GREENE PLACE APT. 4L BROOKLYN NY 11217 | Active | Company formed on the 2014-02-13 | |
THE NOSE ON YOUR FACE, LLC | P.O. BOX 8044 Oneida UTICA NY 135058044 | Active | Company formed on the 2004-09-27 | |
The Nose Wine Cellar Corporation | 696 E Colorado Blvd Shop 6 Pasadena CA 91101 | Dissolved | Company formed on the 2005-06-13 | |
The Nose Wine Bar Corporation | 696 E Colorado Blvd Shop 6 Pasadena CA 91101 | FTB Suspended | Company formed on the 2009-10-27 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL LAWRENCE |
Director | ||
GERARD FRANCIS LYNCH |
Director | ||
GED LYNCH |
Director | ||
GEOFFREY NORMAN SLEIGHT |
Director | ||
RICHARD DAVID LAW |
Company Secretary | ||
PAUL GARETH CUNNINGHAM |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINTING DOG HOLDINGS LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-21 | Liquidation | |
RUTLAND MEWS FLATS LIMITED | Director | 2017-02-20 | CURRENT | 2002-02-15 | Active | |
TOUCAN LEISURE LTD | Director | 2015-03-27 | CURRENT | 2005-02-09 | Active - Proposal to Strike off | |
MEADOWHEAD SCHOOL ACADEMY TRUST | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active | |
TITANRIVER LIMITED | Director | 2003-03-20 | CURRENT | 2003-03-05 | Active | |
STATUS LEISURE LTD | Director | 2002-11-27 | CURRENT | 1989-01-24 | Active | |
THE TOTLEY HALL MANAGEMENT COMPANY LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-31 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/17 FROM 5-7 Chapel Walks Manchester M2 1HN England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 2a Edward Street Stockport SK1 3DQ England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053860710009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053860710008 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM C/O Pointing Dog Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7NE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053860710007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053860710006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN SLEIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS LYNCH | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 240 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 240 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES14 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 224 | |
AR01 | 08/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 08/03/13 FULL LIST | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 224 | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 220 | |
AP01 | DIRECTOR APPOINTED GERARD FRANCIS LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GED LYNCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LAWRENCE / 27/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GED LYNCH / 27/03/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LAW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LAW / 27/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 08/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY NORMAN SLEIGHT | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 400 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ABBEYDALE HALL ABBEYDALE ROAD SOUTH SHEFFIELD S17 3LJ | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 200 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH CUNNINGHAM / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID LAW / 08/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/03/10 FULL LIST | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR NEIL LAWRENCE | |
AP01 | DIRECTOR APPOINTED GED LYNCH | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID LAW | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARBERN LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
363s | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-03 |
Appointmen | 2017-08-03 |
Resolution | 2017-08-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JAVA JOE LTD | ||
Outstanding | STATUS LEISURE LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE | Outstanding | RICHARD DAVID LAW | |
LEGAL CHARGE | Satisfied | DISCSPIN LIMITED | |
DEBENTURE | Outstanding | RICHARD DAVID LAW |
|
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 THE NOSE LTD.
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | TOUCAN LEISURE LTD | 2012-02-17 | Outstanding |
DEBENTURE | LEISURE VENTURES LIMITED | 2012-02-11 | Outstanding |
We have found 2 mortgage charges which are owed to THE NOSE LTD.
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE NOSE LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE NOSE LTD | Event Date | 2017-08-01 |
Creditors of the Company are required on or before the 1 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield. North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 1 August 2017 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Joanne Louise Hammond , Joint Liquidators 1 August 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE NOSE LTD | Event Date | 2017-08-01 |
Liquidator's name and address: Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE NOSE LTD | Event Date | 2017-08-01 |
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 1 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BeqbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 1 August 2017 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Richard David Law , Chair : | |||
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. |