Background WavePink WaveYellow Wave

NOSROF 3 LIMITED (10827606)

NOSROF 3 LIMITED (10827606) is a dissolved UK company. incorporated on 20 June 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOSROF 3 LIMITED has been registered for 8 years. Current directors include WOOLLEY, James Christopher Michael.

Company Number
10827606
Status
dissolved
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOLLEY, James Christopher Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOSROF 3 LIMITED

NOSROF 3 LIMITED is an dissolved company incorporated on 20 June 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOSROF 3 LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10827606

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 24 March 2020 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ADARE SEC HOLDINGS LIMITED
From: 20 June 2017To: 4 November 2021
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England
From: 2 November 2021To: 14 December 2021
Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom
From: 20 June 2017To: 2 November 2021
Timeline

20 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
May 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 19
Share Issue
Jul 19
Director Joined
Jul 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Nov 21
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WOOLLEY, James Christopher Michael

Active
Water Lane, LeedsLS11 5QR
Born December 1977
Director
Appointed 20 Jun 2017

DICKSON, Christian Alexander Paul

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born November 1968
Director
Appointed 27 Jun 2019
Resigned 01 Nov 2021

FORBES, David Malcolm

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born March 1960
Director
Appointed 10 Aug 2017
Resigned 30 Oct 2018

GAYDON, Neil

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born March 1960
Director
Appointed 29 Jan 2019
Resigned 01 Nov 2021

HARRISON, Indra Klara

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born January 1979
Director
Appointed 01 Oct 2017
Resigned 12 Apr 2018

NEVINS, Rachael Rebecca

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born November 1967
Director
Appointed 10 Aug 2017
Resigned 01 Nov 2021

SLEE, Richard

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born March 1962
Director
Appointed 20 Jun 2017
Resigned 09 Oct 2018

WHITESIDE, Robert

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born April 1958
Director
Appointed 20 Jun 2017
Resigned 19 Dec 2017

Persons with significant control

3

Whitehall Quay, LeedsLS1 4BF

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Jul 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
6 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
6 February 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
6 February 2023
LIQ02LIQ02
Resolution
20 December 2021
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 December 2021
600600
Liquidation Voluntary Statement Of Affairs
18 December 2021
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Resolution
24 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 October 2017
MAMA
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation