Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICE DAY 2010 LIMITED
Company Information for

NICE DAY 2010 LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03812384
Private Limited Company
Dissolved

Dissolved 2014-11-21

Company Overview

About Nice Day 2010 Ltd
NICE DAY 2010 LIMITED was founded on 1999-07-23 and had its registered office in Leeds. The company was dissolved on the 2014-11-21 and is no longer trading or active.

Key Data
Company Name
NICE DAY 2010 LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
LNT HELIOS LIMITED15/10/2010
LNT GROUP LIMITED06/11/2007
ULTRAPURPOSE LIMITED26/01/2000
Filing Information
Company Number 03812384
Date formed 1999-07-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-11-21
Type of accounts FULL
Last Datalog update: 2015-06-06 09:32:20
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NICE DAY 2010 LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA GWYNN BIRCH
Company Secretary 2004-10-12
RICHARD IAN SMITH
Director 2005-11-28
LAWRENCE NEIL TOMLINSON
Director 1999-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MANCEY
Director 2005-09-06 2007-06-08
STEVEN PHILIP PIPPARD
Director 2004-01-13 2005-07-20
LAWRENCE NEIL TOMLINSON
Company Secretary 1999-09-03 2004-10-12
PHOEBE LUCY TOMLINSON
Director 1999-09-03 2004-01-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-07-23 1999-09-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-07-23 1999-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA GWYNN BIRCH DRAIN UNBLOCKER LIMITED Company Secretary 2005-01-20 CURRENT 2004-10-28 Dissolved 2013-08-13
LAWRENCE NEIL TOMLINSON LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
LAWRENCE NEIL TOMLINSON THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON GINETTA FINANCE LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-05
LAWRENCE NEIL TOMLINSON LIFESTYLE (LONDON) LIMITED Director 2010-10-01 CURRENT 2010-09-24 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON SLIM JIM ENTERPRISES LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-05-20
LAWRENCE NEIL TOMLINSON LNT SOLUTIONS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
LAWRENCE NEIL TOMLINSON GINETTA LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
LAWRENCE NEIL TOMLINSON LNT CHEMICALS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
LAWRENCE NEIL TOMLINSON GINETTA HERITAGE LTD Director 2009-09-15 CURRENT 2009-09-15 Active
LAWRENCE NEIL TOMLINSON HAIGH MECHANICAL & ELECTRICAL LIMITED Director 2008-06-05 CURRENT 2000-03-21 Dissolved 2013-12-03
LAWRENCE NEIL TOMLINSON GINETTA CARS LIMITED Director 2005-12-20 CURRENT 1992-09-03 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER LIMITED Director 2005-01-20 CURRENT 2004-10-28 Dissolved 2013-08-13
LAWRENCE NEIL TOMLINSON COMPUMARQUE LIMITED Director 2004-01-16 CURRENT 2003-06-20 Dissolved 2013-10-08
LAWRENCE NEIL TOMLINSON LNT GROUP LIMITED Director 2004-01-05 CURRENT 2003-10-13 Active
LAWRENCE NEIL TOMLINSON LNT AUTOMOTIVE LIMITED Director 2003-02-25 CURRENT 2002-11-22 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER (UK) LIMITED Director 2002-05-23 CURRENT 2002-02-26 Dissolved 2014-09-27
LAWRENCE NEIL TOMLINSON EXAVIATION LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2014-05-06
LAWRENCE NEIL TOMLINSON COOLCARE LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
LAWRENCE NEIL TOMLINSON LNT CONSTRUCTION YORKSHIRE LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2014
2014-08-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM HELIOS 47 ISABELLA ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2DY
2012-01-044.20STATEMENT OF AFFAIRS/4.19
2012-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-16LATEST SOC16/08/11 STATEMENT OF CAPITAL;GBP 1000
2011-08-16AR0123/07/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 01/10/2010
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/10/2010
2011-07-07MISCSECTION 519
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-15RES15CHANGE OF NAME 15/10/2010
2010-10-15CERTNMCOMPANY NAME CHANGED LNT HELIOS LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-08-31AR0123/07/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-06CERTNMCOMPANY NAME CHANGED LNT GROUP LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-07-26363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 2150 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-16363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-15288bDIRECTOR RESIGNED
2005-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: SOOTHILL MANOR SOOTHILL LANE BATLEY WEST YORKSHIRE WF17 6EU
2004-08-11363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2004-01-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26RES13LOAN AGREEMENT 13/01/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01AUDAUDITOR'S RESIGNATION
2003-07-30363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-12225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-09-06363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: YORK HOUSE OLD BANK ROAD DEWSBURY WEST YORKSHIRE WF12 7AH
2000-01-25CERTNMCOMPANY NAME CHANGED ULTRAPURPOSE LIMITED CERTIFICATE ISSUED ON 26/01/00
1999-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to NICE DAY 2010 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-11
Petitions to Wind Up (Companies)2011-12-07
Fines / Sanctions
No fines or sanctions have been issued against NICE DAY 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICE DAY 2010 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of NICE DAY 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICE DAY 2010 LIMITED
Trademarks
We have not found any records of NICE DAY 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICE DAY 2010 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as NICE DAY 2010 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICE DAY 2010 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNICE DAY 2010 LIMITEDEvent Date2014-06-06
Notice is hereby given that Final Meetings of the Members and of the Creditors of the above-named Company will be held at KPMG LLP, St James Square, Manchester, M2 6DS, on 14 August 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the Joint Liquidators (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A Member or Creditor entitled to vote at the above Meetings may appoint a proxy to attend and vote in the member or Creditors stead. It is not necessary for the proxy to be a member or Creditor. Proxy forms must be returned to the offices of KPMG LLP, St James Square, Manchester, M2 6DS, fax 0161 838 4089 by no later than 4.00pm on 13 August 2014. Date of appointment: 4 January 2012. Office Holder details: Howard Smith, (IP No. 9341) and Mark Granville Firmin, (IP No. 9284) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW Further details contact: Greg Clifford, Tel: 0113 231 3084. Howard Smith and Mark Granville Firmin , Joint Liquidators :
 
Initiating party ORCHARD CARE HOMES.COM HOLDINGS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNICE DAY 2010 LIMITEDEvent Date2011-11-16
In the High Court of Justice (Chancery Division) Companies Court case number 10016 A Petition to wind up the above-named company Nice Day 2010 Limited (Registered Number 03812384) of Helios 47, Isabella Road, Garforth, Leeds, West Yorkshire LS25 2DY presented on 16 November 2011 by ORCHARD CARE HOMES.COM HOLDINGS LIMITED of 2150 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZB [claiming to be a creditor of the company] will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 16 January 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The petitioners solicitor is Olswang LLP , 90 High Holborn, London WC1V 6XX . (Ref: SGY\HJF\EAB\25776.2) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICE DAY 2010 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICE DAY 2010 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1