P.T. NELOM LIMITED
LONDON THOS. P. HEADLAND ORGANISATION LIMITED(THE)

Hellopages » Greater London » Camden » EC1N 8TS

Company number 00302434
Status Liquidation
Incorporation Date 29 June 1935
Company Type Private Limited Company
Address VANTAGE, 20-24 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Declaration of satisfaction of mortgage/charge. The most likely internet sites of P.T. NELOM LIMITED are www.ptnelom.co.uk, and www.p-t-nelom.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P T Nelom Limited is a Private Limited Company. The company registration number is 00302434. P T Nelom Limited has been working since 29 June 1935. The present status of the company is Liquidation. The registered address of P T Nelom Limited is Vantage 20 24 Kirby Street London Ec1n 8ts. . RICHARDSON, James Ernest is a Secretary of the company. HEADLAND, Anthony Thomas Paget is a Director of the company. KNIGHT, Michael Robert Paget is a Director of the company. RICHARDSON, James Ernest is a Director of the company. THOMPSON, Michael Ian is a Director of the company. Secretary HEADLAND, Anthony Thomas Paget has been resigned. Secretary HEADLAND, Jane Margaret has been resigned. Secretary HEADLAND, Leonard Thomas Paget has been resigned. Director ANGEL, Brian Frank has been resigned. Director GRANGER, Brian Charles has been resigned. Director HEADLAND, Jane Margaret has been resigned. Director HEADLAND, Leonard Thomas Paget has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
RICHARDSON, James Ernest
Appointed Date: 27 February 2002

Director

Director

Director
RICHARDSON, James Ernest
Appointed Date: 22 July 1998
95 years old

Director
THOMPSON, Michael Ian
Appointed Date: 02 October 1995
68 years old

Resigned Directors

Secretary
HEADLAND, Anthony Thomas Paget
Resigned: 23 October 1998
Appointed Date: 25 March 1998

Secretary
HEADLAND, Jane Margaret
Resigned: 27 February 2002
Appointed Date: 23 October 1998

Secretary
HEADLAND, Leonard Thomas Paget
Resigned: 25 February 1998

Director
ANGEL, Brian Frank
Resigned: 31 December 2000
Appointed Date: 02 October 1995
83 years old

Director
GRANGER, Brian Charles
Resigned: 09 July 1998
93 years old

Director
HEADLAND, Jane Margaret
Resigned: 29 March 2004
Appointed Date: 23 October 1998
72 years old

Director
HEADLAND, Leonard Thomas Paget
Resigned: 25 February 1998
116 years old

P.T. NELOM LIMITED Events

18 Nov 2005
Liquidators statement of receipts and payments
10 May 2005
Liquidators statement of receipts and payments
18 Oct 2004
Declaration of satisfaction of mortgage/charge
28 Apr 2004
Statement of affairs
28 Apr 2004
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 93 more events
30 Mar 1988
Return made up to 29/01/88; full list of members

30 Mar 1988
Full group accounts made up to 30 June 1987

18 Feb 1987
Group of companies' accounts made up to 30 June 1986

18 Feb 1987
Return made up to 23/01/87; full list of members

29 Jun 1935
Incorporation

P.T. NELOM LIMITED Charges

22 March 2000
Guarantee & debenture
Delivered: 30 March 2000
Status: Satisfied on 18 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1999
Deed of deposit
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Pearl Catering Equipment Services Limited
Description: £1,812.
6 March 1990
Guarantee & debenture
Delivered: 27 March 1990
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: (See doc M496C for full details). Fixed and floating…
6 March 1990
Guarantee & debnture
Delivered: 20 March 1990
Status: Satisfied on 26 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1990
Legal charge
Delivered: 16 January 1990
Status: Satisfied on 17 May 1996
Persons entitled: Barclays Bank PLC
Description: 5 cradock road reading berkshire title no: bk 54285.
4 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: F/H 1 & 2 bridge road, haywards heath, sussex t/n sx 48880…
4 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: L/H units 133 & 134 middlemore industrial estate, worley…
4 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: F/H unit f rose kiln trading estate, reading, berkshire t/n…
4 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: F/H 5 craddock road, reading, county of berkshire t/n bk…
4 December 1989
Debenture
Delivered: 20 December 1989
Status: Satisfied on 10 January 1996
Persons entitled: Arbuthnot Latham Bank Limited
Description: 1) f/h unit f rose kiln trading estate, reading berkshire…
29 November 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 26 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1989
Legal charge
Delivered: 5 December 1989
Status: Satisfied on 26 July 2002
Persons entitled: Barclays Bank PLC
Description: Units 133 and 134 middlemore industrial estate middlemore…
3 November 1989
Legal charge
Delivered: 20 November 1989
Status: Satisfied on 17 May 1996
Persons entitled: Barclays Bank PLC
Description: 1 and 2 bridge road haywards heath west sussex t/no. Sx…
3 November 1989
Legal charge
Delivered: 20 November 1989
Status: Satisfied on 17 May 1996
Persons entitled: Barclays Bank PLC
Description: 29 rose kiln lane reading berkshire t/no. Bk 129431.
9 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 28 June 1988
Persons entitled: Barclays Bank PLC
Description: F/H 1 bridge road, haywards heath, west sussex t/n sx 48880.
9 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 28 June 1988
Persons entitled: Barclays Bank PLC
Description: F/H site on the rose kiln crading estate, reding berkshire…
9 March 1984
Legal charge
Delivered: 20 March 1984
Status: Satisfied on 28 June 1988
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of severn road…
20 May 1969
Deed of variation
Delivered: 30 May 1969
Status: Satisfied on 10 January 1996
Persons entitled: First National Estate LTD
Description: Unit 115,middlemore industrial estate,warley.