Company NameMarket Analysis (Nunwood) Limited
Company StatusDissolved
Company Number05337140
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)
Dissolution Date29 April 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Long
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 29 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Joanne Dean
StatusClosed
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 29 April 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Samuel Russell Gardner
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hawthorn Mount
Leeds
West Yorkshire
LS7 4PN
Secretary NameMr Duncan Richard Earl Lloyd
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Hall Lane
Horsforth
LS18 5JF
Director NameMr Andrew John Wiseman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2008)
RoleDirector Market Analytics
Country of ResidenceEngland
Correspondence Address26 Laycock Fields
Cowling
Keighley
West Yorkshire
BD22 0DN
Director NameMs Clare Elizabeth Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 2015)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address43 Alwoodley Lane
Leeds
LS17 7PU
Director NameMr Philip Andrew Rushfirth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2016)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameCarol Rushfirth
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ancaster Road
Leeds
West Yorkshire
LS16 5HH
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitenunwood.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

85 at £1Nunwood Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 May 2008Delivered on: 14 May 2008
Satisfied on: 8 June 2015
Persons entitled: Bank of Scotland 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 book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 October 2007Delivered on: 11 October 2007
Satisfied on: 8 June 2015
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Return of final meeting in a members' voluntary winding up (6 pages)
9 November 2017Termination of appointment of Simon Jeremy Collins as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Simon Jeremy Collins as a director on 1 November 2017 (2 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (6 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 September 2017 (6 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
(1 page)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
(1 page)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 June 2016Current accounting period extended from 30 September 2015 to 30 June 2016 (1 page)
24 June 2016Current accounting period extended from 30 September 2015 to 30 June 2016 (1 page)
7 April 2016Termination of appointment of Philip Andrew Rushfirth as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Philip Andrew Rushfirth as a director on 31 March 2016 (1 page)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 85
(5 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 85
(5 pages)
8 February 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
8 February 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
8 June 2015Satisfaction of charge 2 in full (4 pages)
8 June 2015Satisfaction of charge 1 in full (5 pages)
8 June 2015Satisfaction of charge 1 in full (5 pages)
8 June 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Appointment of Mr James Webster Marsh as a director on 14 May 2015 (2 pages)
20 May 2015Appointment of Mr James Webster Marsh as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Long as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Long as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Jeremy Collins as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Jeremy Collins as a director on 14 May 2015 (2 pages)
18 May 2015Appointment of Mrs Joanne Dean as a secretary on 14 May 2015 (2 pages)
18 May 2015Appointment of Mrs Joanne Dean as a secretary on 14 May 2015 (2 pages)
18 May 2015Registered office address changed from Seven Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Clare Elizabeth Bruce as a director on 14 May 2015 (1 page)
18 May 2015Termination of appointment of Carol Rushfirth as a secretary on 14 May 2015 (1 page)
18 May 2015Registered office address changed from Seven Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Carol Rushfirth as a secretary on 14 May 2015 (1 page)
18 May 2015Termination of appointment of Clare Elizabeth Bruce as a director on 14 May 2015 (1 page)
10 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 85
(5 pages)
10 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 85
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
24 June 2014Section 519 (1 page)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 85
(5 pages)
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 85
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Section 519 (1 page)
25 June 2013Section 519 (1 page)
26 March 2013Director's details changed for Philip Rushfirth on 31 October 2012 (2 pages)
26 March 2013Director's details changed for Philip Rushfirth on 31 October 2012 (2 pages)
26 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
15 November 2010Termination of appointment of Samuel Gardner as a director (2 pages)
15 November 2010Termination of appointment of Samuel Gardner as a director (2 pages)
12 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2010Purchase of own shares. (3 pages)
12 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2010Purchase of own shares. (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Samuel Russell Gardner on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Samuel Russell Gardner on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 February 2009Appointment terminated director andrew wiseman (1 page)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 February 2009Appointment terminated director andrew wiseman (1 page)
18 September 2008Secretary appointed carol rushfirth (2 pages)
18 September 2008Secretary appointed carol rushfirth (2 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Appointment terminated secretary duncan lloyd (1 page)
27 August 2008Appointment terminated secretary duncan lloyd (1 page)
20 May 2008Resolutions
  • RES13 ‐ Re-facility agreement 01/05/2008
(3 pages)
20 May 2008Resolutions
  • RES13 ‐ Re-facility agreement 01/05/2008
(3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 November 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 1ST floor techno centre horsforth LS18 5BJ (1 page)
20 April 2007Registered office changed on 20/04/07 from: 1ST floor techno centre horsforth LS18 5BJ (1 page)
10 February 2007Return made up to 19/01/07; full list of members (7 pages)
10 February 2007Return made up to 19/01/07; full list of members (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 April 2006New director appointed (4 pages)
25 April 2006New director appointed (4 pages)
6 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
6 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
20 May 2005Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 May 2005Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (1 page)
20 April 2005New director appointed (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
19 January 2005Incorporation (9 pages)
19 January 2005Incorporation (9 pages)