NELSON HOUSING LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1AN

Company number 03990534
Status Liquidation
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address 18 CLARENCE ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AN
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017; Liquidators statement of receipts and payments to 11 October 2015; Liquidators statement of receipts and payments to 11 October 2014. The most likely internet sites of NELSON HOUSING LIMITED are www.nelsonhousing.co.uk, and www.nelson-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Nelson Housing Limited is a Private Limited Company. The company registration number is 03990534. Nelson Housing Limited has been working since 08 May 2000. The present status of the company is Liquidation. The registered address of Nelson Housing Limited is 18 Clarence Road Southend On Sea Essex Ss1 1an. . MADGE, Tammy is a Secretary of the company. CHITTENDEN, Michael John Anthony is a Director of the company. Secretary MADGE, Tammy has been resigned. Secretary MORRIS, Barbara has been resigned. Secretary TBK CONSULTANCY has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTIS, Ian Geoffrey has been resigned. Director GRAVES, John Richard has been resigned. Director MORRIS, Barbara has been resigned. Director RICHARDS, Tony Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MADGE, Tammy
Appointed Date: 08 September 2006

Director
CHITTENDEN, Michael John Anthony
Appointed Date: 03 February 2006
62 years old

Resigned Directors

Secretary
MADGE, Tammy
Resigned: 09 July 2006
Appointed Date: 07 August 2001

Secretary
MORRIS, Barbara
Resigned: 07 August 2001
Appointed Date: 08 May 2000

Secretary
TBK CONSULTANCY
Resigned: 08 September 2006
Appointed Date: 07 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2000
Appointed Date: 08 May 2000

Director
COTTIS, Ian Geoffrey
Resigned: 01 February 2006
Appointed Date: 01 September 2001
84 years old

Director
GRAVES, John Richard
Resigned: 01 September 2001
Appointed Date: 08 May 2000
76 years old

Director
MORRIS, Barbara
Resigned: 07 August 2001
Appointed Date: 08 May 2000
77 years old

Director
RICHARDS, Tony Michael
Resigned: 01 November 2008
Appointed Date: 01 February 2006
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2000
Appointed Date: 08 May 2000

NELSON HOUSING LIMITED Events

20 Feb 2017
Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017
16 Nov 2016
Liquidators statement of receipts and payments to 11 October 2015
28 Apr 2015
Liquidators statement of receipts and payments to 11 October 2014
17 Feb 2014
Liquidators statement of receipts and payments to 11 October 2013
06 Dec 2011
Liquidators statement of receipts and payments to 11 October 2011
...
... and 94 more events
05 Jun 2000
New secretary appointed;new director appointed
05 Jun 2000
New director appointed
18 May 2000
Secretary resigned
18 May 2000
Director resigned
08 May 2000
Incorporation

NELSON HOUSING LIMITED Charges

5 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 1 carlton road, clacton on sea, essex t/no…
5 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1069A london road leigh on sea t/n EX682107, fixed charge…
26 September 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 edith road clacton on sea t/no EX694933 by way of fixed…
26 September 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 d'arcy road st osyth clacton on sea t/no EX130268 by way…
26 September 2008
Legal charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 shelley road clacton sea t/no EX694933 by way of fixed…
15 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 salisbury avenue westcliff on sea. By way of fixed…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 collingwood road clacton on sea essex. By way of fixed…
31 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67C 67D 67E 67F and 67G hamlet court road westcliffe on sea…
31 October 2003
Legal charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67,67A,67B,69,71,71A,71B,73 and 73A hamlet court road…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 66 york road southend on sea t/no EX325512. By way…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64B york road southend on sea t/no EX364397. By way of…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51,53 and 55 york road southend on sea t/no EX463224…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 74 york road southend on sea t/no EX381349. By way…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat d 88 york road southend on sea t/no EX400784. By way…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 74 york road southend on sea t/no EX411482. By way…
29 July 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4, 62 york road, southend on sea t/no. EX372159. By…
29 July 2003
Legal charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 74 york road southend on sea t/no: EX381525. By way…
29 July 2003
Legal charge
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5, 62 york road southend on sea t/no: EX355250. By way…
30 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 collingwood road clacton on sea t/no: EX485521. By way of…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 and 35 hartington road southend-on-sea essex. By way of…
27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 hartington road southend-on-sea essex. By way of fixed…
28 March 2003
Mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Essex Property Finance Limited
Description: 33 and 35 hartington road southend on sea essex.
2 December 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 74 york road southend on sea essex.
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bloomfield hotel 7-10 paget road great yarmouth. By way…
7 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a montague hotel 2 and 3 kent square gt…
7 June 2002
Mortgage deed
Delivered: 15 June 2002
Status: Satisfied on 6 August 2003
Persons entitled: Essex Property Finance Limited
Description: 2 collingwood road clacton on sea essex.
25 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a flat 1 66 york road southend on sea t/no…
25 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 64B york road southend on sea t/no EX364397…
25 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a flat 5 62 york road southend on sea t/no…
25 January 2002
Mortgage deed
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Essex Property Finance Limited
Description: The montague hotel 2-3 kent square great yarmouth norfolk.
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat d 88 york rd southend-on-sea essex. By way of fixed…
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4, 62 york rd southend-on-sea essex. By way of fixed…
6 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 york road southend on sea essex. By way of fixed charge…
6 December 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, 74 york road southend-on-sea essex. By way of fixed…
6 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 york road southend-on-sea essex. By way of fixed charge…
6 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 york road, southend-on-sea, essex.. By way of fixed…
6 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 74 york road southend-on-sea essex. By way of fixed…
6 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 maryland park stratford london E15. By way of fixed…
26 January 2001
Mortgage
Delivered: 27 January 2001
Status: Satisfied on 26 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 51 grove road benfleet essex. Together with all buildings…