Company NameJohn Nolan Associates Limited
Company StatusDissolved
Company Number02785304
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameTalented Practice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed17 November 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 27 July 2010)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed29 November 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr John Ernest Nolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address101a Bristol Road
Edgbaston
Birmingham
West Midlands
B5 7TX
Director NameValerie Nolan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Bristol Road
Edgbaston
Birmingham
B5 7TX
Secretary NameValerie Nolan
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Bristol Road
Edgbaston
Birmingham
B5 7TX
Director NameAndrew Ross Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 23 June 1994)
RoleCivil/Structural Engineering
Correspondence Address61 Greyhound Lane Norton
Stourbridge
West Midlands
DY8 3AD
Director NameMr Andrew Ross Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 year, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandy Road
Norton
Stourbridge
West Midlands
DY8 3AH
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,091,242
Cash£160,301
Current Liabilities£779,268

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Notice of move from Administration to Dissolution (31 pages)
4 May 2010Notice of move from Administration to Dissolution on 30 March 2010 (31 pages)
27 April 2010Notice of move from Administration to Dissolution on 30 March 2010 (1 page)
27 April 2010Administrator's progress report to 30 March 2010 (33 pages)
27 April 2010Administrator's progress report to 30 March 2010 (33 pages)
27 April 2010Notice of move from Administration to Dissolution (1 page)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Notice of extension of period of Administration (1 page)
16 May 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (38 pages)
17 November 2008Administrator's progress report to 13 October 2008 (38 pages)
30 July 2008Statement of administrator's proposal (146 pages)
30 July 2008Statement of administrator's proposal (146 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
17 June 2008Notice of extension of time period of the administration (1 page)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
26 March 2008Appointment Terminated Director john nolan (1 page)
26 March 2008Appointment terminated director john nolan (1 page)
25 March 2008Appointment terminated director andrew williams (1 page)
25 March 2008Appointment Terminated Director valerie nolan (1 page)
25 March 2008Appointment Terminated Director andrew williams (1 page)
25 March 2008Appointment terminated director valerie nolan (1 page)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
1 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
12 February 2007Return made up to 01/02/07; full list of members (4 pages)
12 February 2007Return made up to 01/02/07; full list of members (4 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (4 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New director appointed (4 pages)
7 February 2007New director appointed (4 pages)
15 January 2007Registered office changed on 15/01/07 from: 33 lionel street birmingham west midlands B3 1AB (1 page)
15 January 2007Registered office changed on 15/01/07 from: 33 lionel street birmingham west midlands B3 1AB (1 page)
15 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
15 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
14 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 December 2006Declaration of assistance for shares acquisition (9 pages)
14 December 2006Declaration of assistance for shares acquisition (9 pages)
14 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2006Particulars of mortgage/charge (14 pages)
29 November 2006Particulars of mortgage/charge (14 pages)
21 November 2006Resolutions
  • RES13 ‐ App accounts 10/11/06
(1 page)
21 November 2006Resolutions
  • RES13 ‐ App accounts 10/11/06
(1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Return made up to 01/02/06; full list of members (3 pages)
1 June 2006Return made up to 01/02/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 April 2005Return made up to 01/02/05; full list of members (3 pages)
3 April 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
8 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 February 2000Return made up to 01/02/00; full list of members (7 pages)
18 February 2000Return made up to 01/02/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
9 March 1999Return made up to 01/02/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 March 1998Return made up to 01/02/98; full list of members (6 pages)
18 March 1998Return made up to 01/02/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
4 March 1997Return made up to 01/02/97; full list of members (6 pages)
4 March 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 February 1996Return made up to 01/02/96; full list of members (6 pages)
20 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Location of register of members (1 page)
1 November 1995Location of register of directors' interests (1 page)
1 November 1995Location of register of directors' interests (1 page)
1 November 1995Location of register of members (1 page)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1995Particulars of contract relating to shares (4 pages)
26 September 1995Particulars of contract relating to shares (4 pages)
26 September 1995Memorandum and Articles of Association (16 pages)
26 September 1995Ad 21/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1995Memorandum and Articles of Association (8 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
28 March 1995Return made up to 01/02/95; no change of members (4 pages)
28 March 1995Return made up to 01/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 February 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1993Incorporation (17 pages)
1 February 1993Incorporation (17 pages)