ERNEST NORTCLIFFE AND SON LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 01280730
Status Liquidation
Incorporation Date 8 October 1976
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Insolvency:liquidators annual progress report to 19/10/2016; Order of court to wind up; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of ERNEST NORTCLIFFE AND SON LIMITED are www.ernestnortcliffeandson.co.uk, and www.ernest-nortcliffe-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Ernest Nortcliffe and Son Limited is a Private Limited Company. The company registration number is 01280730. Ernest Nortcliffe and Son Limited has been working since 08 October 1976. The present status of the company is Liquidation. The registered address of Ernest Nortcliffe and Son Limited is 7 More London Riverside London Se1 2rt. . RUSH, Nigel Richard is a Director of the company. Secretary NORTCLIFFE, Carole has been resigned. Secretary NORTCLIFFE, Patrick Ernest has been resigned. Secretary SIMPSON, Lyn has been resigned. Director NORTCLIFFE, Dorothy Vernon has been resigned. Director NORTCLIFFE, Ernest has been resigned. Director NORTCLIFFE, Patrick Ernest has been resigned. Director NORTCLIFFE, Patrick Ernest has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
RUSH, Nigel Richard
Appointed Date: 22 February 2012
56 years old

Resigned Directors

Secretary
NORTCLIFFE, Carole
Resigned: 08 January 2010
Appointed Date: 01 April 1998

Secretary
NORTCLIFFE, Patrick Ernest
Resigned: 28 October 1996

Secretary
SIMPSON, Lyn
Resigned: 31 March 1998
Appointed Date: 28 October 1996

Director
NORTCLIFFE, Dorothy Vernon
Resigned: 28 October 1996
96 years old

Director
NORTCLIFFE, Ernest
Resigned: 07 October 1992
99 years old

Director
NORTCLIFFE, Patrick Ernest
Resigned: 22 February 2012
68 years old

Director
NORTCLIFFE, Patrick Ernest
Resigned: 07 October 1992
68 years old

ERNEST NORTCLIFFE AND SON LIMITED Events

30 Dec 2016
Insolvency:liquidators annual progress report to 19/10/2016
22 Dec 2016
Order of court to wind up
22 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
05 Jan 2016
INSOLVENCY:progress report 19/10/2015
12 Mar 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 91 more events
15 Jul 1987
Return made up to 16/03/87; full list of members

10 Apr 1987
Particulars of mortgage/charge

10 Apr 1987
Particulars of mortgage/charge

10 Apr 1987
Particulars of mortgage/charge

08 Oct 1976
Incorporation

ERNEST NORTCLIFFE AND SON LIMITED Charges

18 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2001
Legal charge of licensed premises
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ravensfield arms hollings lane ravenfield rotherham…
23 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied on 12 September 2001
Persons entitled: Vaux Group PLC
Description: F/H property on the north side of hollings…
7 March 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 24 July 2003
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the north side of hollings…
20 December 1993
Debenture
Delivered: 31 December 1993
Status: Satisfied on 29 August 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 10 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land cartaining…
30 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 10 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land cartaining…
6 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 10 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 62,758 acres or thereabouts situate to…
6 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 10 February 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 48.316 acres or thereabouts situate to…
28 October 1985
Debenture
Delivered: 7 November 1985
Status: Satisfied on 7 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1982
Charge
Delivered: 1 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
23 March 1982
Legal charge
Delivered: 25 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of reform street, parkgate…
5 November 1980
Mortgage
Delivered: 11 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 3647 sq yds of…