Dissolved
Dissolved 2014-12-11
Company Information for NICKELLA LIMITED
7-12 TAVISTOCK SQUARE, LONDON, WC1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-11 |
Company Name | ||
---|---|---|
NICKELLA LIMITED | ||
Legal Registered Office | ||
7-12 TAVISTOCK SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 03230983 | |
---|---|---|
Date formed | 1996-07-29 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 21:23:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NICKELLA ENTERPRISES, LLC | 105 E FOURTH ST., STE 1600 - CINCINNATI OH 45202 | Active | Company formed on the 2004-01-29 |
NICKELLA HEALTHCARE LTD | 311 Bushbury Lane Wolverhampton WV10 9UH | Active - Proposal to Strike off | Company formed on the 2023-01-27 | |
NICKELLA'S BEAUTY INC | 5393 SW 186TH WAY MIRAMAR FL 33029 | Active | Company formed on the 2018-01-16 | |
NICKELLADY INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2007-05-31 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES MASSEY |
||
ELIZABETH MARY VERNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT ALLEN |
Director | ||
EDMUND RALPH VERNEY |
Company Secretary | ||
EDMUND RALPH VERNEY |
Director | ||
CHARLES PAUL COURSE |
Director | ||
JOHN MILNER ERRINGTON |
Company Secretary | ||
JOHN MILNER ERRINGTON |
Director | ||
ALEXANDER MICHAEL MURRAY ROSS |
Company Secretary | ||
ALEXANDER MICHAEL MURRAY ROSS |
Director | ||
SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
EDMUND RALPH VERNEY |
Company Secretary | ||
DAPHNE PRIMROSE VERNEY |
Director | ||
EDMUND RALPH VERNEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENZIES HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 2005-07-20 | Liquidation | |
BUSINESS SOUTH GROUP LIMITED | Director | 2016-03-23 | CURRENT | 1981-12-17 | Active | |
SANDRINGHAM COMPANY SECRETARIES LIMITED | Director | 2014-04-01 | CURRENT | 2004-03-19 | Active | |
STANBOROUGH ESTATES LIMITED | Director | 2012-05-23 | CURRENT | 1932-12-12 | Dissolved 2016-08-09 | |
MMH TRUSTEES LIMITED | Director | 2005-06-13 | CURRENT | 1999-02-10 | Active | |
MMH NOMINEES LIMITED | Director | 2005-06-13 | CURRENT | 1981-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM THE ESTATE OFFICE MIDDLE CLAYDON BUCKINGHAM BUCKINGHAMSHIRE MK18 2EX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/08/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 29/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES MASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY VERNEY / 29/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ALLEN / 29/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY EDMUND VERNEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDMUND VERNEY | |
288a | DIRECTOR APPOINTED MISS ELIZABETH MARY VERNEY | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: GARVARDS COTTAGE FULLERS LANE, WOOLTON HILL NEWBURY BERKSHIRE RG20 9TY | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/02--------- £ SI 24000@1=24000 £ IC 1000/25000 | |
RES04 | £ NC 1000/25000 18/01/ | |
123 | NC INC ALREADY ADJUSTED 18/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: BOWMAN HOUSE 2/10 BRIDGE STREET READING BERKSHIRE RG1 2LU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Final Meetings | 2014-08-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (0130 - Crops combined with animals, mixed farms) as NICKELLA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NICKELLA LIMITED | Event Date | 2014-07-31 |
A final general meeting of the members of the above named Company has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 5 September 2014 at 10.00 am. A proxy form must be lodged with the Liquidator no later than 12.00 noon on 4 September 2014. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 7 September 2012 Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details are available from: Vandana Chawda, Email: vchawda@menziesbr.co.uk, Tel: 020 7387 5868. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |