NELSON WILLIAMS (HARBOUR) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 6EU

Company number 03275749
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address 15 STOCKTON ROAD, WILMSLOW, CHESHIRE, SK9 6EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,632 . The most likely internet sites of NELSON WILLIAMS (HARBOUR) LIMITED are www.nelsonwilliamsharbour.co.uk, and www.nelson-williams-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Nelson Williams Harbour Limited is a Private Limited Company. The company registration number is 03275749. Nelson Williams Harbour Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Nelson Williams Harbour Limited is 15 Stockton Road Wilmslow Cheshire Sk9 6eu. The company`s financial liabilities are £58.41k. It is £-2.31k against last year. The cash in hand is £4.73k. It is £1.64k against last year. And the total assets are £4.95k, which is £1.86k against last year. CHARLTON, Michael is a Secretary of the company. CHARLTON, Michael is a Director of the company. CHARLTON, Susan is a Director of the company. Secretary NELSON, Glenys Elizabeth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director NELSON, William Edgar has been resigned. Director WILLIAMS, Gareth has been resigned. Director WILLIAMS, Tracey Lyn has been resigned. The company operates in "Hotels and similar accommodation".


nelson williams (harbour) Key Finiance

LIABILITIES £58.41k
-4%
CASH £4.73k
+53%
TOTAL ASSETS £4.95k
+60%
All Financial Figures

Current Directors

Secretary
CHARLTON, Michael
Appointed Date: 17 November 2000

Director
CHARLTON, Michael
Appointed Date: 01 June 1999
69 years old

Director
CHARLTON, Susan
Appointed Date: 09 April 2003
67 years old

Resigned Directors

Secretary
NELSON, Glenys Elizabeth
Resigned: 17 November 2000
Appointed Date: 15 November 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Director
NELSON, William Edgar
Resigned: 17 November 2000
Appointed Date: 08 November 1996
87 years old

Director
WILLIAMS, Gareth
Resigned: 09 April 2003
Appointed Date: 21 July 2000
67 years old

Director
WILLIAMS, Tracey Lyn
Resigned: 21 July 2000
Appointed Date: 15 November 1996
60 years old

Persons With Significant Control

Mr Michael Charlton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Charlton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NELSON WILLIAMS (HARBOUR) LIMITED Events

08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,632

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,632

...
... and 62 more events
19 May 1998
First Gazette notice for compulsory strike-off
24 Dec 1996
Particulars of mortgage/charge
14 Nov 1996
Director resigned
14 Nov 1996
Secretary resigned
08 Nov 1996
Incorporation

NELSON WILLIAMS (HARBOUR) LIMITED Charges

26 March 2009
Deed of assignment of rental income
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rent due under the lease of the harbour hotel cemaeas bay…
31 October 2008
Legal and general charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The harbour hotel cemaes bay anglesey t/no's…
31 October 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The property k/a the harbour hotel cemaes bay anglesey t/no…
28 February 2002
Debenture
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal mortgage
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The harbour hotel,cemaes bay,anglesey LL67 onl; with all…
14 January 2000
Legal charge
Delivered: 26 January 2000
Status: Satisfied on 6 April 2002
Persons entitled: Scottish & Newcastle PLC
Description: F/H property k/a the harbour hotel cemaes bay isle of…
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied on 6 April 2002
Persons entitled: Scottish & Newcastle PLC
Description: All the f/h property and premises k/a the harbour hotel…
13 December 1996
Debenture
Delivered: 24 December 1996
Status: Satisfied on 6 April 2002
Persons entitled: Scottish & Newcastle PLC and Any Holding or Subsidiary Company or Their Nominees as Defined Inthe Debenture
Description: The harbour hotel, cemaes bay anglesey gwynedd .. fixed and…