NELSON GROUP SERVICES (MAINTENANCE) LIMITED
MELTON STREET EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 01011956
Status Liquidation
Incorporation Date 21 May 1971
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of NELSON GROUP SERVICES (MAINTENANCE) LIMITED are www.nelsongroupservicesmaintenance.co.uk, and www.nelson-group-services-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Nelson Group Services Maintenance Limited is a Private Limited Company. The company registration number is 01011956. Nelson Group Services Maintenance Limited has been working since 21 May 1971. The present status of the company is Liquidation. The registered address of Nelson Group Services Maintenance Limited is Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London Nw1 2ep. . RUSSELL, James Richard is a Secretary of the company. RUSSELL, James Richard is a Director of the company. TARN, Nicholas James is a Director of the company. Secretary BLURTON, Frank has been resigned. Secretary HOWDEN, George has been resigned. Secretary ORME, Michael William has been resigned. Secretary RORKE, John Dermot has been resigned. Secretary TIERNEY, Declan John has been resigned. Director BATTEY, Keith Albert has been resigned. Director BLURTON, Frank has been resigned. Director BLURTON, Frank has been resigned. Director CUMING, Lyall has been resigned. Director DRAPER, Alan Arthur has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HARFLETT, Quenton Barry has been resigned. Director HOPPER, Brian has been resigned. Director KERSHAW, Paul has been resigned. Director NELSON, John has been resigned. Director ORME, Michael William has been resigned. Director ROBERTS, Stephen John has been resigned. Director TABIBI, Siavash has been resigned. Director TODD, Richard Laurence has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RUSSELL, James Richard
Appointed Date: 16 December 2005

Director
RUSSELL, James Richard
Appointed Date: 27 May 2002
71 years old

Director
TARN, Nicholas James
Appointed Date: 31 May 2006
60 years old

Resigned Directors

Secretary
BLURTON, Frank
Resigned: 29 May 2002
Appointed Date: 27 May 1995

Secretary
HOWDEN, George
Resigned: 21 October 2003
Appointed Date: 29 May 2002

Secretary
ORME, Michael William
Resigned: 27 May 1995
Appointed Date: 01 January 1992

Secretary
RORKE, John Dermot
Resigned: 01 January 1992
Appointed Date: 04 March 1991

Secretary
TIERNEY, Declan John
Resigned: 16 December 2005
Appointed Date: 21 October 2003

Director
BATTEY, Keith Albert
Resigned: 05 April 1997
Appointed Date: 27 May 1995
82 years old

Director
BLURTON, Frank
Resigned: 29 May 2002
Appointed Date: 11 January 2000
79 years old

Director
BLURTON, Frank
Resigned: 02 July 1997
Appointed Date: 13 May 1997
79 years old

Director
CUMING, Lyall
Resigned: 26 May 1995
Appointed Date: 01 March 1994
75 years old

Director
DRAPER, Alan Arthur
Resigned: 27 May 1995
90 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 27 May 2002
78 years old

Director
HARFLETT, Quenton Barry
Resigned: 27 May 1995
Appointed Date: 01 March 1994
75 years old

Director
HOPPER, Brian
Resigned: 12 November 1996
Appointed Date: 27 May 1995
90 years old

Director
KERSHAW, Paul
Resigned: 31 January 1994
Appointed Date: 04 March 1991
77 years old

Director
NELSON, John
Resigned: 25 April 1996
86 years old

Director
ORME, Michael William
Resigned: 27 May 1995
Appointed Date: 01 March 1994
67 years old

Director
ROBERTS, Stephen John
Resigned: 11 January 2000
Appointed Date: 30 June 1997
72 years old

Director
TABIBI, Siavash
Resigned: 15 July 1998
Appointed Date: 27 May 1995
74 years old

Director
TODD, Richard Laurence
Resigned: 17 November 2005
Appointed Date: 11 January 2000
76 years old

NELSON GROUP SERVICES (MAINTENANCE) LIMITED Events

21 Mar 2016
Restoration by order of the court
17 Jan 2012
Final Gazette dissolved via compulsory strike-off
04 Oct 2011
First Gazette notice for compulsory strike-off
15 Oct 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

14 Oct 2009
Order of court - dissolution void
...
... and 132 more events
10 Mar 1987
Secretary resigned;new secretary appointed
18 Aug 1986
Secretary resigned;new secretary appointed
07 Jul 1986
Full accounts made up to 30 September 1985
07 Jul 1986
Return made up to 09/04/86; full list of members
21 May 1971
Incorporation

NELSON GROUP SERVICES (MAINTENANCE) LIMITED Charges

21 December 1993
Debenture
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 1993
Mortgage debenture
Delivered: 19 November 1993
Status: Satisfied on 12 November 1997
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over l/h land on the…
24 July 1992
Debenture
Delivered: 27 July 1992
Status: Satisfied on 17 February 1996
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1990
Charge
Delivered: 9 February 1990
Status: Satisfied on 15 January 1994
Persons entitled: West PAC Banking Corporation
Description: (For further details refer to doc 395 ref M335C). Fixed and…
2 September 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 15 January 1994
Persons entitled: Midland Bank PLC
Description: Unit 3, dakota ave salford, greater manchester.
16 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied on 15 January 1994
Persons entitled: Midland Bank PLC
Description: F/H land situate at 86 lepold st highgate b'ham B12 0UD…
1 July 1980
Charge
Delivered: 21 July 1980
Status: Satisfied on 15 January 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
6 June 1979
Legal mortgage
Delivered: 14 June 1979
Status: Satisfied on 15 January 1994
Persons entitled: Midland Bank PLC
Description: Leasehold land and premises situate on the south-west side…
31 May 1977
Charge
Delivered: 9 June 1977
Status: Satisfied on 15 January 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking of the company and all…