JOHN NICHOLLS BUILDERS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 02678966
Status Liquidation
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 18 July 2016; Liquidators statement of receipts and payments to 18 January 2016. The most likely internet sites of JOHN NICHOLLS BUILDERS LIMITED are www.johnnichollsbuilders.co.uk, and www.john-nicholls-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. John Nicholls Builders Limited is a Private Limited Company. The company registration number is 02678966. John Nicholls Builders Limited has been working since 20 January 1992. The present status of the company is Liquidation. The registered address of John Nicholls Builders Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . NICHOLSON, David is a Secretary of the company. CROWLE, Terence David is a Director of the company. NICHOLSON, David is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NICHOLLS, John Arthur Martyn has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
NICHOLSON, David
Appointed Date: 20 January 1992

Director
CROWLE, Terence David
Appointed Date: 01 November 1993
81 years old

Director
NICHOLSON, David
Appointed Date: 20 January 1992
81 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 January 1992
Appointed Date: 20 January 1992

Director
NICHOLLS, John Arthur Martyn
Resigned: 01 August 1994
Appointed Date: 20 January 1992
83 years old

JOHN NICHOLLS BUILDERS LIMITED Events

16 Mar 2017
Return of final meeting in a creditors' voluntary winding up
01 Sep 2016
Liquidators statement of receipts and payments to 18 July 2016
01 Mar 2016
Liquidators statement of receipts and payments to 18 January 2016
01 Sep 2015
Registered office address changed from Mazars Llp Clifton Down House Beaufort Buildings Bristol BS8 4AN to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 1 September 2015
24 Aug 2015
Liquidators statement of receipts and payments to 18 July 2015
...
... and 61 more events
16 Sep 1992
Accounting reference date notified as 31/01

03 Jun 1992
Particulars of mortgage/charge
13 Feb 1992
Ad 05/02/92--------- £ si 74@1=74 £ ic 2/76

23 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1992
Incorporation

JOHN NICHOLLS BUILDERS LIMITED Charges

2 February 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H property at lanner hill, redruth, cornwall t/no…
24 March 1998
Legal charge
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Office at penrose farm goodhavern truro f/h t/n-CL109443.
26 May 1992
Debenture
Delivered: 3 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…