UKBizDB.co.uk

NATIONWIDE ESTATE PLANNING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nationwide Estate Planning Services Ltd. The company was founded 11 years ago and was given the registration number 08336734. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:NATIONWIDE ESTATE PLANNING SERVICES LTD
Company Number:08336734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG

Director19 December 2016Active
Manor Farm, Bungalow, Pickhill, Thirsk, United Kingdom, YO7 4JR

Secretary19 December 2012Active
Lion Court, Melbourne Road, Staunton Harold, Ashby-De-La-Zouch, England, LE65 1RT

Director13 November 2018Active
Lion Court, Staunton Harold Hall, Melbourne Road, Staunton Harold, Ashby-De-La-Zouch, England, LE65 1RT

Director01 April 2016Active
Orchard House, Dalton, Thirsk, United Kingdom, YO7 3HY

Director19 December 2012Active
1, Rainhill Way, Darlington, United Kingdom, DL2 2GA

Director19 December 2012Active
Manor Farm Bungalow, Pickhill, Thirsk, England, YO7 4JR

Director01 April 2016Active
Manor Farm Bungalow, Pickhill, Thirsk, England, YO7 4JR

Director10 September 2018Active

People with Significant Control

The Estate Of Kathryn Mitchard
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Orchard House, Dalton, Thirsk, England, YO7 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Liza Harrison
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Redheugh House, Teesdale South, Thornaby Place, TS17 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Keith Oakes
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:English
Country of residence:England
Address:1, Rainhill Way, Darlington, England, DL2 2GA
Nature of control:
  • Significant influence or control
Mrs Katharine Anne Meadows
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Lion Court, Staunton Harold Hall, Ashby-De-La-Zouch, England, LE65 1RT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved liquidation.

Download
2021-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-18Resolution

Resolution.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.