NESTWAY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 8BU

Company number 03303967
Status Liquidation
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address 1 C/O BEGBIES TRAYNOR, 1 WINCKLEY COURT CHAPEL STREET, PRESTON, LANCASHIRE, PR1 8BU
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report to 6 March 2009. The most likely internet sites of NESTWAY LIMITED are www.nestway.co.uk, and www.nestway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Nestway Limited is a Private Limited Company. The company registration number is 03303967. Nestway Limited has been working since 17 January 1997. The present status of the company is Liquidation. The registered address of Nestway Limited is 1 C O Begbies Traynor 1 Winckley Court Chapel Street Preston Lancashire Pr1 8bu. . SIMS, Sarah Elizabeth is a Secretary of the company. IRVINE, David is a Director of the company. MYERS, William Harold is a Director of the company. Secretary DURBRIDGE, Nigel Martin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DURBRIDGE, Nigel Martin has been resigned. Director IRVINE, Paul has been resigned. Director SIMS, Sarah Elizabeth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
SIMS, Sarah Elizabeth
Appointed Date: 27 November 1999

Director
IRVINE, David
Appointed Date: 25 January 2002
62 years old

Director
MYERS, William Harold
Appointed Date: 18 February 1997
60 years old

Resigned Directors

Secretary
DURBRIDGE, Nigel Martin
Resigned: 26 November 1999
Appointed Date: 18 February 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 February 1997
Appointed Date: 17 January 1997

Director
DURBRIDGE, Nigel Martin
Resigned: 26 November 1999
Appointed Date: 18 February 1997
61 years old

Director
IRVINE, Paul
Resigned: 06 March 2006
Appointed Date: 01 October 2001
65 years old

Director
SIMS, Sarah Elizabeth
Resigned: 16 June 2007
Appointed Date: 27 November 1999
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 February 1997
Appointed Date: 17 January 1997

NESTWAY LIMITED Events

03 Jun 2009
Order of court to wind up
02 Apr 2009
Notice of a court order ending Administration
16 Mar 2009
Administrator's progress report to 6 March 2009
04 Mar 2009
Notice of extension of period of Administration
30 Aug 2008
Administrator's progress report to 31 July 2008
...
... and 37 more events
24 Feb 1997
New secretary appointed;new director appointed
24 Feb 1997
Director resigned
24 Feb 1997
Secretary resigned
24 Feb 1997
Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
17 Jan 1997
Incorporation

NESTWAY LIMITED Charges

29 November 2004
Rent deposit deed
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Marchday Holdings Limited
Description: Cash deposit of £30,843.75 relatng to unit 3 centre north…
6 April 2004
Debenture
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Assigns the goodwill of the business, benefit of all…
6 April 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: L/H property k/a blue albert road middlesborough, assigns…
12 September 2002
Rent deposit deed
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Punch Taverns Properties Limited
Description: The sum of £10,000.00 together with all other money…
24 August 2000
Debenture
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…