Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICOLAOU DEARLE & CO (2005) LIMITED
Company Information for

NICOLAOU DEARLE & CO (2005) LIMITED

44-46 OLD STEINE, BRIGHTON, BN1,
Company Registration Number
05591548
Private Limited Company
Dissolved

Dissolved 2017-11-24

Company Overview

About Nicolaou Dearle & Co (2005) Ltd
NICOLAOU DEARLE & CO (2005) LIMITED was founded on 2005-10-13 and had its registered office in 44-46 Old Steine. The company was dissolved on the 2017-11-24 and is no longer trading or active.

Key Data
Company Name
NICOLAOU DEARLE & CO (2005) LIMITED
 
Legal Registered Office
44-46 OLD STEINE
BRIGHTON
 
Filing Information
Company Number 05591548
Date formed 2005-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 04:03:57
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 NICOLAOU DEARLE & CO (2005) LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JOHN HENRY DEARLE
Company Secretary 2005-10-13
ROBIN JOHN HENRY DEARLE
Director 2005-10-13
MICHAEL PETER NICOLAOU
Director 2005-10-13
PATRICIA MARY NICOLAOU
Director 2005-10-13
JACQUELINE PATRICIA WARD
Director 2005-10-13
WILLIAM CHARLES WARD
Director 2005-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-13 2005-10-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-13 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN HENRY DEARLE COMPASS CHILDREN'S HOMES KENT LIMITED Company Secretary 2000-02-29 CURRENT 2000-02-29 Active
ROBIN JOHN HENRY DEARLE NICOLAOU DEARLE & CO LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-17 Dissolved 2015-06-23
ROBIN JOHN HENRY DEARLE COMPASS CHILDREN'S HOMES KENT LIMITED Director 2000-10-20 CURRENT 2000-02-29 Active
ROBIN JOHN HENRY DEARLE NICOLAOU DEARLE & CO LIMITED Director 1998-03-17 CURRENT 1998-03-17 Dissolved 2015-06-23
MICHAEL PETER NICOLAOU NICOLAOU DEARLE & CO LIMITED Director 1998-03-17 CURRENT 1998-03-17 Dissolved 2015-06-23

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
2017-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2017
2016-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2016
2015-04-274.70DECLARATION OF SOLVENCY
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM LYNWOOD HORNASH LANE SHADOXHURST ASHFORD KENT TN26 1HX ENGLAND
2015-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 422
2014-10-20AR0113/10/14 FULL LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31AR0113/10/13 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-15AR0113/10/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-18AR0113/10/11 FULL LIST
2010-12-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-14AR0113/10/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0113/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES WARD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA WARD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY NICOLAOU / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN HENRY DEARLE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER NICOLAOU / 01/10/2009
2008-10-14363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-06225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-10-18363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-2688(2)RAD 13/10/05--------- £ SI 421@1=421 £ IC 1/422
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to NICOLAOU DEARLE & CO (2005) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-17
Appointment of Liquidators2015-03-17
Resolutions for Winding-up2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against NICOLAOU DEARLE & CO (2005) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICOLAOU DEARLE & CO (2005) LIMITED

Intangible Assets
Patents
We have not found any records of NICOLAOU DEARLE & CO (2005) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICOLAOU DEARLE & CO (2005) LIMITED
Trademarks
We have not found any records of NICOLAOU DEARLE & CO (2005) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICOLAOU DEARLE & CO (2005) 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 (69201 - Accounting and auditing activities) as NICOLAOU DEARLE & CO (2005) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NICOLAOU DEARLE & CO (2005) 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 TypeAppointment of Liquidators
Defending partyNICOLAOU DEARLE & CO (2005) LIMITEDEvent Date2015-03-13
Susan Maund and Christopher Latos of White Maund , 44-46 Old Steine, Brighton BN1 1NH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNICOLAOU DEARLE & CO (2005) LIMITEDEvent Date2015-03-13
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 13 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Susan Maund and Christopher Latos be appointed as Joint Liquidators for the purposes of such winding up. Susan Maund (IP number 8923 ) and Christopher Latos (IP number 9399 ) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 13 March 2015. Michael Peter Nicolaou , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyNICOLAOU DEARLE & CO (2005) LIMITEDEvent Date
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 44-46 Old Steine, Brighton BN1 1NH by 5 May 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Susan Maund and Christopher Latos (IP numbers 8923 and 9399) of White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 13 March 2015. Susan Maund and Christopher Latos , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICOLAOU DEARLE & CO (2005) 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 NICOLAOU DEARLE & CO (2005) 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.