KANE CAMPBELL NASH LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 1TG

Company number 03948988
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 19/20 BAXTER GATE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1TG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of KANE CAMPBELL NASH LIMITED are www.kanecampbellnash.co.uk, and www.kane-campbell-nash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.7 miles; to Syston Rail Station is 7.5 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kane Campbell Nash Limited is a Private Limited Company. The company registration number is 03948988. Kane Campbell Nash Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Kane Campbell Nash Limited is 19 20 Baxter Gate Loughborough Leicestershire Le11 1tg. The company`s financial liabilities are £46.27k. It is £-2.83k against last year. The cash in hand is £24.41k. It is £-0.06k against last year. And the total assets are £29.14k, which is £3.68k against last year. GOODMAN, Roger Anthony is a Secretary of the company. GOODMAN, Julia is a Director of the company. GOODMAN, Matthew James is a Director of the company. GOODMAN, Roger Anthony is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kane campbell nash Key Finiance

LIABILITIES £46.27k
-6%
CASH £24.41k
-1%
TOTAL ASSETS £29.14k
+14%
All Financial Figures

Current Directors

Secretary
GOODMAN, Roger Anthony
Appointed Date: 16 March 2000

Director
GOODMAN, Julia
Appointed Date: 16 March 2000
83 years old

Director
GOODMAN, Matthew James
Appointed Date: 16 March 2000
53 years old

Director
GOODMAN, Roger Anthony
Appointed Date: 16 March 2000
83 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Director
SCOTT, Jacqueline
Resigned: 16 March 2000
Appointed Date: 16 March 2000
74 years old

Persons With Significant Control

Mr Matthew James Goodman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger Anthony Goodman
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

KANE CAMPBELL NASH LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 74 more events
10 Apr 2000
New secretary appointed;new director appointed
21 Mar 2000
Registered office changed on 21/03/00 from: 52 mucklow hill halesowen west midlands B62 8BL
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned
16 Mar 2000
Incorporation

KANE CAMPBELL NASH LIMITED Charges

26 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 17 collingwood house darling row london, fixed charge…
26 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 296 new north road london, fixed charge all fixtures…
26 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 downbury mews london, fixed charge all fixtures fittings…
26 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 358 essex road london, fixed charge all fixtures fittings…
17 February 2006
Legal mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 167 wandsworth bridge road fulham london.
30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 296 new north road, islington, london N1 8SU, t/n NGL762119.
30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Flat 17 collingwood house, darling row, london E1 t/n…
30 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 358 essex road, islington, london N1 3PD, t/n LN33841, 296…
30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 2 downsbury mews, merton road, london SW18 5SN t/n…
30 September 2004
Legal mortgage
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 358 essex road, islington, london N1 3PD, t/n LN33841.
19 July 2002
Floating charge
Delivered: 1 August 2002
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: Undertaking and assets.
19 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: 296 new north road islington london N1 8SU.
22 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 14 July 2005
Persons entitled: Skipton Building Society
Description: The property 17 collingwood house darling row london E1 5RR…
22 June 2001
Floating charge
Delivered: 10 July 2001
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
22 June 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: 2 downbury mews wandsworth london SW18.
7 February 2001
Legal charge
Delivered: 17 February 2001
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: Property k/a 358 essex road london N1.
7 February 2001
Floating charge
Delivered: 17 February 2001
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
21 August 2000
Floating charge
Delivered: 1 September 2000
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
21 August 2000
Legal charge
Delivered: 26 August 2000
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: 17 hitchin square bow london E3.
24 May 2000
Legal charge
Delivered: 7 June 2000
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: The property known as 8 mcausland house wrights road bow…
24 May 2000
Floating charge
Delivered: 7 June 2000
Status: Satisfied on 14 July 2005
Persons entitled: Woolwich PLC
Description: All the l/h and f/h property charged by the company.