Founded in 1986, Netherseal Tractors Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of this business are listed as Hooton, Ray, Turnbull, Elizabeth Mary Thurlow, Paulson, Ivor Alistair Cyril.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOTON, Ray | N/A | - | 1 |
TURNBULL, Elizabeth Mary Thurlow | N/A | - | 1 |
PAULSON, Ivor Alistair Cyril | N/A | 30 April 1997 | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 13 June 2008 | |
405(2) - Notice of ceasing to act of Receiver | 13 June 2008 | |
3.6 - Abstract of receipt and payments in receivership | 13 June 2008 | |
OC-DV - Order of Court - dissolution void | 06 February 2008 | |
LIQ - N/A | 18 September 2007 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 June 2007 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2007 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2006 | |
3.6 - Abstract of receipt and payments in receivership | 18 October 2006 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 27 February 2006 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2005 | |
3.6 - Abstract of receipt and payments in receivership | 26 October 2005 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2005 | |
3.6 - Abstract of receipt and payments in receivership | 09 November 2004 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2004 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2004 | |
3.6 - Abstract of receipt and payments in receivership | 13 November 2003 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2003 | |
4.68 - Liquidator's statement of receipts and payments | 07 May 2003 | |
3.6 - Abstract of receipt and payments in receivership | 05 November 2002 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2002 | |
3.6 - Abstract of receipt and payments in receivership | 22 November 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
4.20 - N/A | 15 October 2001 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 October 2001 | |
287 - Change in situation or address of Registered Office | 25 September 2001 | |
MISC - Miscellaneous document | 29 December 2000 | |
3.10 - N/A | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 06 October 2000 | |
405(1) - Notice of appointment of Receiver | 19 September 2000 | |
AA - Annual Accounts | 16 August 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363s - Annual Return | 27 November 1998 | |
395 - Particulars of a mortgage or charge | 26 September 1998 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 23 December 1997 | |
AA - Annual Accounts | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 30 April 1997 | |
363s - Annual Return | 15 November 1996 | |
AA - Annual Accounts | 07 March 1996 | |
363s - Annual Return | 01 December 1995 | |
AA - Annual Accounts | 08 June 1995 | |
395 - Particulars of a mortgage or charge | 28 January 1995 | |
363s - Annual Return | 01 December 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 16 January 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 08 December 1992 | |
RESOLUTIONS - N/A | 01 September 1992 | |
AA - Annual Accounts | 01 September 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 September 1992 | |
123 - Notice of increase in nominal capital | 01 September 1992 | |
363b - Annual Return | 11 December 1991 | |
AA - Annual Accounts | 23 October 1991 | |
363a - Annual Return | 19 March 1991 | |
395 - Particulars of a mortgage or charge | 01 December 1990 | |
AA - Annual Accounts | 03 August 1990 | |
288 - N/A | 14 February 1990 | |
363 - Annual Return | 14 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 November 1989 | |
395 - Particulars of a mortgage or charge | 04 November 1988 | |
RESOLUTIONS - N/A | 24 August 1988 | |
363 - Annual Return | 24 August 1988 | |
363 - Annual Return | 24 August 1988 | |
AA - Annual Accounts | 24 August 1988 | |
AA - Annual Accounts | 24 August 1988 | |
363 - Annual Return | 24 August 1988 | |
287 - Change in situation or address of Registered Office | 21 December 1987 | |
RESOLUTIONS - N/A | 14 December 1987 | |
CERTNM - Change of name certificate | 03 December 1987 | |
CERTNM - Change of name certificate | 07 October 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 September 1986 | |
288 - N/A | 10 September 1986 | |
287 - Change in situation or address of Registered Office | 10 September 1986 | |
CERTINC - N/A | 09 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of floating charge | 25 September 1998 | Outstanding |
N/A |
Floating charge | 26 January 1995 | Outstanding |
N/A |
Floating charge | 23 November 1990 | Outstanding |
N/A |
Mortgage debenture | 28 October 1988 | Outstanding |
N/A |