Company NameNightingales Holdings Limited
Company StatusDissolved
Company Number05607263
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)
Previous NameHamsard 2953 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul David Hargrave
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Barn
Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Director NameMr Neil Rowland Hargreaves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sycamore Close
Craven Arms
Salop
SY7 9AF
Wales
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed31 March 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Hedgerley Hill
Hedgerley
Berkshire
SL2 3RL
Director NameRichard Courtney Piggott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusClosed
Appointed31 March 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameMr Martin Ian Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaconhurst
26 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Director NameCheryl Melanie Coucher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(8 months after company formation)
Appointment Duration4 years, 6 months (closed 13 January 2011)
RoleBuying Director
Correspondence Address23 Hogarth Hill
London
NW11 6AY
Director NameMr Jeremiah Stephen Reidy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UP
Director NameMr Paul Jeffrey Vann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pyramids
Channer Drive, Tylers Green
Penn
Bucks
HP10 8HT
Director NameMr Robert Ian Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Creswick Walk
Hampstead Garden Suburb
London
NW11 6AN
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2011Final Gazette dissolved following liquidation (1 page)
13 October 2010Notice of move from Administration to Dissolution (11 pages)
13 October 2010Notice of move from Administration to Dissolution on 8 October 2010 (11 pages)
25 June 2010Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages)
11 May 2010Administrator's progress report to 10 April 2010 (12 pages)
11 May 2010Administrator's progress report to 10 April 2010 (12 pages)
23 October 2009Administrator's progress report to 10 October 2009 (12 pages)
23 October 2009Administrator's progress report to 10 October 2009 (12 pages)
7 October 2009Notice of extension of period of Administration (1 page)
7 October 2009Notice of extension of period of Administration (1 page)
20 April 2009Administrator's progress report to 10 April 2009 (15 pages)
20 April 2009Notice of extension of period of Administration (1 page)
20 April 2009Administrator's progress report to 10 April 2009 (15 pages)
20 April 2009Notice of extension of period of Administration (1 page)
31 October 2008Administrator's progress report to 10 October 2008 (13 pages)
31 October 2008Administrator's progress report to 10 October 2008 (13 pages)
18 October 2008Notice of extension of period of Administration (1 page)
18 October 2008Notice of extension of period of Administration (1 page)
17 October 2008Notice of extension of period of Administration (1 page)
17 October 2008Notice of extension of period of Administration (1 page)
13 May 2008Administrator's progress report to 10 October 2008 (14 pages)
13 May 2008Administrator's progress report to 10 October 2008 (14 pages)
10 December 2007Statement of administrator's proposal (24 pages)
10 December 2007Statement of administrator's proposal (24 pages)
13 November 2007Statement of affairs (9 pages)
13 November 2007Statement of affairs (9 pages)
23 October 2007Registered office changed on 23/10/07 from: nightingales house craven arms business park cravens arms shrewsbury shropshire SY8 7NS (1 page)
23 October 2007Registered office changed on 23/10/07 from: nightingales house craven arms business park cravens arms shrewsbury shropshire SY8 7NS (1 page)
19 October 2007Appointment of an administrator (1 page)
19 October 2007Appointment of an administrator (1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
16 August 2007Particulars of mortgage/charge (10 pages)
16 August 2007Particulars of mortgage/charge (10 pages)
29 November 2006Return made up to 31/10/06; full list of members (9 pages)
29 November 2006Return made up to 31/10/06; full list of members (9 pages)
3 August 2006Resolutions
  • RES13 ‐ Re share transfer 18/07/06
(1 page)
3 August 2006Resolutions
  • RES13 ‐ Re share transfer 18/07/06
(1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
26 April 2006Memorandum and Articles of Association (3 pages)
26 April 2006Memorandum and Articles of Association (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Ad 03/04/06--------- £ si [email protected]=250000 £ ic 250000/500000 (3 pages)
19 April 2006Company name changed hamsard 2953 LIMITED\certificate issued on 19/04/06 (3 pages)
19 April 2006Company name changed hamsard 2953 LIMITED\certificate issued on 19/04/06 (3 pages)
13 April 2006Nc inc already adjusted 03/04/06 (2 pages)
13 April 2006Nc inc already adjusted 03/04/06 (2 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006S-div 03/04/06 (1 page)
10 April 2006Ad 03/04/06--------- £ si [email protected]=249999 £ ic 1/250000 (3 pages)
10 April 2006Ad 03/04/06--------- £ si [email protected]=249999 £ ic 1/250000 (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006S-div 03/04/06 (1 page)
10 April 2006Registered office changed on 10/04/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (10 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (10 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
31 October 2005Incorporation (14 pages)