Company NameNesfold Limited
Company StatusDissolved
Company Number02886686
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 2 months ago)
Dissolution Date18 April 2011 (12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameHiren Sumantbhai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(5 months, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 18 April 2011)
RoleDirector Secretary
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY
Secretary NameBhumika Patel
NationalityBritish
StatusClosed
Appointed01 June 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 18 April 2011)
RoleCivil Servant
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSumantbhai Gokaldas Patel
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2003)
RoleCompany Executive
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY
Secretary NameHiren Sumantbhai Patel
NationalityBritish
StatusResigned
Appointed31 January 1994(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£535,222
Net Worth£608,125
Cash£726,998
Current Liabilities£97,876

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 April 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page)
22 April 2008Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page)
18 April 2008Declaration of solvency (3 pages)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Declaration of solvency (3 pages)
25 February 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
25 February 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
29 June 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
29 June 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
5 June 2007Return made up to 12/01/07; full list of members (6 pages)
5 June 2007Return made up to 12/01/07; full list of members (6 pages)
15 February 2006Return made up to 12/01/06; full list of members (6 pages)
15 February 2006Return made up to 12/01/06; full list of members (6 pages)
8 December 2005Resolutions
  • RES13 ‐ Re share premium acct 24/11/05
(1 page)
8 December 2005Resolutions
  • RES13 ‐ Re share premium acct 24/11/05
(1 page)
12 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 April 2005Return made up to 12/01/05; full list of members (6 pages)
7 April 2005Return made up to 12/01/05; full list of members (6 pages)
13 July 2004Full accounts made up to 30 June 2003 (12 pages)
13 July 2004Full accounts made up to 30 June 2003 (12 pages)
7 July 2004New secretary appointed (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Return made up to 12/01/04; full list of members (7 pages)
7 July 2004Return made up to 12/01/04; full list of members (7 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
4 August 2003Full accounts made up to 30 June 2002 (12 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 April 2002Full accounts made up to 30 June 2001 (10 pages)
5 April 2002Full accounts made up to 30 June 2001 (10 pages)
8 February 2002Return made up to 12/01/02; full list of members (6 pages)
8 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 30 June 2000 (10 pages)
20 April 2001Full accounts made up to 30 June 2000 (10 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (10 pages)
28 March 2000Full accounts made up to 30 June 1999 (10 pages)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
8 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: 1 mount view outwood common road billericay essex CM11 1HB (1 page)
29 July 1999Registered office changed on 29/07/99 from: 1 mount view outwood common road billericay essex CM11 1HB (1 page)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
1 April 1999Full accounts made up to 30 June 1998 (10 pages)
21 February 1999Return made up to 12/01/99; full list of members (6 pages)
21 February 1999Return made up to 12/01/99; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (10 pages)
25 March 1998Full accounts made up to 30 June 1997 (10 pages)
25 January 1998Return made up to 12/01/98; no change of members (6 pages)
25 January 1998Return made up to 12/01/98; no change of members (6 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
4 April 1997Full accounts made up to 30 June 1996 (9 pages)
7 January 1997Return made up to 12/01/97; no change of members (4 pages)
7 January 1997Return made up to 12/01/97; no change of members (4 pages)
4 February 1996Return made up to 12/01/96; full list of members (6 pages)
4 February 1996Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(6 pages)
13 November 1995Full accounts made up to 30 June 1995 (10 pages)
13 November 1995Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 July 1994Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 July 1994Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 January 1994Incorporation (16 pages)