Company NameNelson Group Services (Electrical) Limited
Company StatusDissolved
Company Number01174865
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameJ. & F. Nelson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Nelson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(17 years, 7 months after company formation)
Appointment Duration30 years, 3 months (closed 24 May 2022)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address152 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AG
Secretary NameMrs Geraldine Nelson
NationalityBritish
StatusClosed
Appointed27 May 1995(20 years, 11 months after company formation)
Appointment Duration27 years (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AG
Director NameAlan Arthur Draper
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 1995)
RoleMaintenance Director
Correspondence Address12 Saxenholme
8/10 Saxon Road
Southport
Merseyside
PR8 2TY
Director NameAlan Harvey Gardener
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleContracts Director
Correspondence Address44 Queenscourt Road
West Derby
Liverpool
L12 8RH
Director NamePaul Kershaw
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleElectrical Director
Correspondence Address33 Blackbrook Close
Widnes
Cheshire
WA8 9YR
Secretary NameMr Michael William Orme
NationalityBritish
StatusResigned
Appointed07 February 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Churchgate
Southport
Merseyside
PR9 7JE

Location

Registered AddressJohn Fairhurst & Co
Douglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 November 1993Delivered on: 19 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And by way of legal mortgage all thet l/h piece or parcel of land situate at kirkby industrial estate kirkby merseyside. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 July 1992Delivered on: 27 July 1992
Satisfied on: 1 July 1996
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1990Delivered on: 2 February 1990
Satisfied on: 15 January 1994
Persons entitled: Westpac Banking Corporation

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M131C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1980Delivered on: 21 July 1980
Satisfied on: 15 January 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
24 October 1977Delivered on: 28 October 1977
Satisfied on: 15 January 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease hold land & premises being dixon rd. Kirkby. Industrial estate kirkby merseyside, together with all fixture.
Fully Satisfied
31 May 1977Delivered on: 9 June 1977
Satisfied on: 15 January 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2015Restoration by order of the court (4 pages)
3 August 2015Restoration by order of the court (4 pages)
24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (1 page)
29 July 2002Application for striking-off (1 page)
14 February 2002Return made up to 07/02/02; full list of members (5 pages)
14 February 2002Return made up to 07/02/02; full list of members (5 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 March 2001Return made up to 07/02/01; full list of members (6 pages)
16 March 2001Return made up to 07/02/01; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 June 1999Registered office changed on 25/06/99 from: dixon rd kirkby indl. Estate kirkby nr. Liverpool L33 7XP (1 page)
25 June 1999Registered office changed on 25/06/99 from: dixon rd kirkby indl. Estate kirkby nr. Liverpool L33 7XP (1 page)
18 February 1999Return made up to 07/02/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 February 1998Return made up to 07/02/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
11 November 1996Return made up to 07/02/96; full list of members (6 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
1 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 June 1994Full accounts made up to 30 September 1993 (16 pages)
11 April 1994Director's particulars changed;director resigned (4 pages)
19 November 1993Particulars of mortgage/charge (3 pages)
12 May 1993Accounts for a small company made up to 30 September 1992 (16 pages)
21 February 1993Director's particulars changed (5 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
12 June 1992Full accounts made up to 30 September 1991 (17 pages)
11 February 1991Full accounts made up to 30 September 1990 (29 pages)
14 September 1990Memorandum and Articles of Association (11 pages)
20 August 1990Company name changed\certificate issued on 20/08/90 (2 pages)
29 March 1990New director appointed (2 pages)
2 February 1990Particulars of mortgage/charge (7 pages)
24 January 1990Director resigned (2 pages)
2 October 1989New director appointed (2 pages)
12 September 1989Secretary resigned;new secretary appointed (4 pages)
12 June 1989Secretary resigned;director resigned (4 pages)
13 April 1989Return made up to 04/04/89; full list of members (5 pages)
13 April 1989Full accounts made up to 30 September 1988 (12 pages)
7 December 1988New director appointed (2 pages)
9 November 1988Return made up to 21/04/88; full list of members (5 pages)
9 November 1988Full accounts made up to 30 September 1987 (6 pages)
11 December 1987New director appointed (2 pages)
16 August 1987Full accounts made up to 30 September 1986 (12 pages)
16 August 1987Return made up to 31/05/87; full list of members (4 pages)
24 April 1987Director resigned (2 pages)
10 March 1987Secretary resigned;new secretary appointed (2 pages)
18 August 1986Secretary resigned;new secretary appointed (2 pages)
7 July 1986Full accounts made up to 30 September 1985 (12 pages)
7 July 1986Return made up to 09/04/86; full list of members (4 pages)
15 May 1976Accounts made up to 30 September 2075 (7 pages)