Company NameNectar Group Holdings Limited
Company StatusDissolved
Company Number02487898
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NamesElmslow Limited and Nectar Group Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Guy Wilkes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Mustafa Saruhan Ozturk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Christopher John Boughton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Secretary NameChristopher John Boughton
NationalityBritish
StatusClosed
Appointed22 August 2008(18 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address28 River View
Bishop's Stortford
Hertfordshire
CM23 3FS
Director NameDaniel James Greenin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2011)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDownswold Park View Road
Woldingham
Caterham
Surrey
CR3 7DJ
Director NameMr Gerardus Leonardus Nederpel
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleShipbroker
Correspondence Address10619 Tulip Lane
Potomac
Maryland Md 20854
Foreign
Director NameMs Renu Sharma
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMr Kenneth Nelson Snow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Lavenders
13 Victoria Gardens
Saffron Walden
Essex
CB11 3AF
Director NameEdgar Van Smaalen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address3343 Be Hendrikido Ambaiht
Monnen Bogerd 4
Holland
Secretary NameMs Renu Sharma
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 22 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameTorben Gulnar Jensen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed06 May 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address12 Sand Dollar Island (Lot 31)
Sandyport
Nassau
Bahamas
Director NameMr Jens-Erik Valentin
Date of BirthApril 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed06 May 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressEnverdaux 26
Ch-1782 Belfaux
Switzerland

Contact

Websitewww.nectargroup.co.uk/
Telephone01355 505179
Telephone regionEast Kilbride

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£65,683
Current Liabilities£3,775,842

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 February 2011Delivered on: 1 March 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2009Delivered on: 20 March 2009
Satisfied on: 8 April 2011
Persons entitled: Fortis Bank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the company's group to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019Statement by Directors (1 page)
29 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2019Statement of capital on 29 January 2019
  • GBP 1
(3 pages)
29 January 2019Solvency Statement dated 18/12/18 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Director's details changed for Christopher John Boughton on 3 August 2018 (2 pages)
6 August 2018Secretary's details changed for Christopher John Boughton on 3 August 2018 (1 page)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 2 in full (7 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Accounts for a small company made up to 31 December 2016 (17 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (17 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
1 June 2017Secretary's details changed for Christopher John Boughton on 4 January 2017 (1 page)
1 June 2017Secretary's details changed for Christopher John Boughton on 4 January 2017 (1 page)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,250
(7 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,250
(7 pages)
6 August 2015Full accounts made up to 31 December 2014 (13 pages)
6 August 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,250
(7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,250
(7 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,250
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,250
(7 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,250
(7 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,250
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (9 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (9 pages)
3 June 2009Return made up to 02/04/09; full list of members (7 pages)
3 June 2009Return made up to 02/04/09; full list of members (7 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
4 September 2008Appointment terminated secretary renu sharma (1 page)
4 September 2008Appointment terminated secretary renu sharma (1 page)
2 September 2008Director appointed saruhan mustafa ozturk (2 pages)
2 September 2008Director and secretary appointed christopher john boughton (2 pages)
2 September 2008Declaration of assistance for shares acquisition (4 pages)
2 September 2008Director and secretary appointed christopher john boughton (2 pages)
2 September 2008Director appointed guy wilkes (2 pages)
2 September 2008Declaration of assistance for shares acquisition (4 pages)
2 September 2008Director appointed guy wilkes (2 pages)
2 September 2008Director appointed saruhan mustafa ozturk (2 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 April 2006Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 April 2006Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
10 April 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
10 April 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 May 2005Return made up to 02/04/05; full list of members (3 pages)
10 May 2005Return made up to 02/04/05; full list of members (3 pages)
30 March 2005Registered office changed on 30/03/05 from: st. Paul's house warwick lane london EC4P 4BN (1 page)
30 March 2005Registered office changed on 30/03/05 from: st. Paul's house warwick lane london EC4P 4BN (1 page)
23 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
23 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 April 2003Return made up to 02/04/03; full list of members (6 pages)
22 April 2003Return made up to 02/04/03; full list of members (6 pages)
18 March 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
18 March 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
13 November 2002Return made up to 02/04/02; full list of members (6 pages)
13 November 2002Return made up to 02/04/02; full list of members (6 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 March 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
4 March 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
29 January 2001Full group accounts made up to 31 December 1999 (24 pages)
29 January 2001Full group accounts made up to 31 December 1999 (24 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 May 2000Return made up to 02/04/00; full list of members (6 pages)
2 May 2000Return made up to 02/04/00; full list of members (6 pages)
19 January 2000Company name changed nectar group LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed nectar group LIMITED\certificate issued on 20/01/00 (2 pages)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 November 1999Full group accounts made up to 31 December 1998 (24 pages)
2 May 1999Return made up to 02/04/99; full list of members (7 pages)
2 May 1999Return made up to 02/04/99; full list of members (7 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
18 September 1998Full accounts made up to 31 December 1997 (20 pages)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
10 July 1997Company name changed elmslow LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed elmslow LIMITED\certificate issued on 11/07/97 (2 pages)
27 April 1997Return made up to 02/04/97; full list of members (7 pages)
27 April 1997Return made up to 02/04/97; full list of members (7 pages)
29 August 1996Full accounts made up to 31 December 1995 (8 pages)
29 August 1996Full accounts made up to 31 December 1995 (8 pages)
22 April 1996Return made up to 02/04/96; full list of members (6 pages)
22 April 1996Return made up to 02/04/96; full list of members (6 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 April 1995Return made up to 02/04/95; full list of members (16 pages)
6 April 1995Return made up to 02/04/95; full list of members (16 pages)
2 April 1990Incorporation (15 pages)
2 April 1990Incorporation (15 pages)