Company NameS & R Nelson Limited
Company StatusDissolved
Company Number05498960
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Raquel Nelson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceEngland
Correspondence AddressHoxne Place Sherriff Hutton Road
Strensall
York
YO32 5TL
Director NameShedrack Meshack Abendigo Nelson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceEngland
Correspondence AddressHoxne Place Sherriff Hutton Road
Strensall
York
YO32 5TL
Secretary NameMrs Raquel Nelson
NationalityBritish
StatusClosed
Appointed05 July 2005(same day as company formation)
RoleCaravan Park Owner
Country of ResidenceEngland
Correspondence AddressHoxne Place Sherriff Hutton Road
Strensall
York
YO32 5TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Raquel Nelson
50.00%
Ordinary
500 at £1Shedrack Meshack Abdenigo Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£320,380
Current Liabilities£748,846

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Appointment of a voluntary liquidator (2 pages)
3 July 2015Appointment of a voluntary liquidator (2 pages)
1 July 2015INSOLVENCY:form 4.40 - notice of ceasing to act as Voluntary Liquidator (1 page)
1 July 2015INSOLVENCY:form 4.40 - notice of ceasing to act as Voluntary Liquidator (1 page)
1 July 2015Court order INSOLVENCY:court order replacement of liquidator (3 pages)
1 July 2015Court order INSOLVENCY:court order replacement of liquidator (3 pages)
15 June 2015INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page)
15 June 2015INSOLVENCY:Sec of State Cert of Release of Liquidator (1 page)
8 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (16 pages)
8 June 2015Liquidators statement of receipts and payments to 22 May 2015 (16 pages)
8 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (16 pages)
27 May 2015Appointment of a voluntary liquidator (2 pages)
27 May 2015Appointment of a voluntary liquidator (2 pages)
11 November 2014Satisfaction of charge 6 in full (4 pages)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 6 in full (4 pages)
11 November 2014Satisfaction of charge 2 in full (4 pages)
11 November 2014Satisfaction of charge 2 in full (4 pages)
11 November 2014Satisfaction of charge 3 in full (4 pages)
11 November 2014Satisfaction of charge 8 in full (4 pages)
11 November 2014Satisfaction of charge 5 in full (4 pages)
11 November 2014Satisfaction of charge 1 in full (4 pages)
11 November 2014Satisfaction of charge 7 in full (4 pages)
11 November 2014Satisfaction of charge 3 in full (4 pages)
11 November 2014Satisfaction of charge 8 in full (4 pages)
11 November 2014Satisfaction of charge 5 in full (4 pages)
11 November 2014Satisfaction of charge 1 in full (4 pages)
7 November 2014Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from C/O C/O Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to C/O C/O 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 7 November 2014 (2 pages)
29 October 2014Statement of affairs with form 4.19 (6 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-20
(1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Statement of affairs with form 4.19 (6 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600012 (13 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600010 (13 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600013 (12 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600010 (13 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600009 (13 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600011 (12 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600012 (13 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600013 (12 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600011 (12 pages)
22 October 2014Particulars of a charge subject to which a property has been acquired / charge code 054989600009 (13 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,002
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,002
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,002
(4 pages)
8 August 2014Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Shedrack Meshack Abendigo Nelson on 8 August 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (10 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (10 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
27 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 July 2009 (8 pages)
14 January 2010Accounts for a small company made up to 31 July 2009 (8 pages)
24 July 2009Return made up to 05/07/09; full list of members (4 pages)
24 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 August 2008Director's change of particulars / shedrack nelson / 06/07/2008 (1 page)
7 August 2008Director and secretary's change of particulars / raquel nelson / 06/07/2008 (1 page)
7 August 2008Director and secretary's change of particulars / raquel nelson / 06/07/2008 (1 page)
7 August 2008Director's change of particulars / shedrack nelson / 06/07/2008 (1 page)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
14 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
1 August 2007Return made up to 05/07/07; full list of members (5 pages)
1 August 2007Return made up to 05/07/07; full list of members (5 pages)
12 May 2007Particulars of mortgage/charge (2 pages)
12 May 2007Particulars of mortgage/charge (2 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 July 2006Return made up to 05/07/06; full list of members (7 pages)
21 July 2006Return made up to 05/07/06; full list of members (7 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
2 September 2005Ad 01/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
2 September 2005Ad 01/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (4 pages)
2 August 2005Particulars of mortgage/charge (4 pages)
13 July 2005New secretary appointed;new director appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 July 2005Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed;new director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
5 July 2005Incorporation (31 pages)
5 July 2005Incorporation (31 pages)