NICHOLLS ENGINEERING SERVICES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 5ZD

Company number 01543431
Status Liquidation
Incorporation Date 5 February 1981
Company Type Private Limited Company
Address C/O MARSHMINE PRICE, PO BOX 5895, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 5ZD
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of NICHOLLS ENGINEERING SERVICES LIMITED are www.nichollsengineeringservices.co.uk, and www.nicholls-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Nicholls Engineering Services Limited is a Private Limited Company. The company registration number is 01543431. Nicholls Engineering Services Limited has been working since 05 February 1981. The present status of the company is Liquidation. The registered address of Nicholls Engineering Services Limited is C O Marshmine Price Po Box 5895 Wellingborough Northamptonshire Nn8 5zd. . DAWTREY, Catherine is a Secretary of the company. DAWTREY, Catherine is a Director of the company. GRANT, Jonathan James is a Director of the company. NICHOLLS, David is a Director of the company. NICHOLLS, Shane David is a Director of the company. NICHOLLS, Shaun Eric is a Director of the company. WRIGHT, Roger is a Director of the company. Secretary NICHOLLS, Caroline Gertrude has been resigned. Director NICHOLLS, Caroline Gertrude has been resigned. The company operates in "Manufacture of other general machinery".


Current Directors

Secretary
DAWTREY, Catherine
Appointed Date: 24 February 1992

Director
DAWTREY, Catherine
Appointed Date: 15 August 2011
68 years old

Director
GRANT, Jonathan James
Appointed Date: 15 August 2011
43 years old

Director
NICHOLLS, David

79 years old

Director
NICHOLLS, Shane David
Appointed Date: 15 August 2011
55 years old

Director
NICHOLLS, Shaun Eric
Appointed Date: 15 August 2011
58 years old

Director
WRIGHT, Roger
Appointed Date: 15 August 2011
77 years old

Resigned Directors

Secretary
NICHOLLS, Caroline Gertrude
Resigned: 24 February 1992

Director
NICHOLLS, Caroline Gertrude
Resigned: 18 July 2011
79 years old

NICHOLLS ENGINEERING SERVICES LIMITED Events

10 Sep 2015
Dissolution deferment
10 Sep 2015
Completion of winding up
03 Jun 2015
Order of court to wind up
09 Jan 2015
Notice of completion of voluntary arrangement
11 Apr 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2014
...
... and 81 more events
23 Apr 1987
Accounts for a small company made up to 28 February 1986

23 Apr 1987
Return made up to 24/10/86; full list of members

27 Apr 1981
Company name changed\certificate issued on 27/04/81
05 Feb 1981
Certificate of incorporation
05 Feb 1981
Incorporation

NICHOLLS ENGINEERING SERVICES LIMITED Charges

13 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 9 October 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Fixed & floating charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Guarantee & debenture
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Guarantee & debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1992
Assignment
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the sub hire…
12 August 1992
Assignment
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
7 October 1988
Debenture
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…