Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICMEWS625 LIMITED
Company Information for

NICMEWS625 LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 7TA,
Company Registration Number
07560451
Private Limited Company
Liquidation

Company Overview

About Nicmews625 Ltd
NICMEWS625 LIMITED was founded on 2011-03-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Nicmews625 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NICMEWS625 LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
MANCHESTER
M45 7TA
Other companies in CH1
 
Filing Information
Company Number 07560451
Company ID Number 07560451
Date formed 2011-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 03:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICMEWS625 LIMITED
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 NICMEWS625 LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND WILFRED STALKER
Director 2012-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH RICHARDS
Company Secretary 2012-08-06 2012-08-16
PETER RALPH RICHARDS
Director 2012-08-06 2012-08-16
SUSAN ELIZABETH RICHARDS
Director 2012-08-06 2012-08-16
ANTHONY JOSEPH FLYNN
Director 2011-03-11 2012-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND WILFRED STALKER ET ALIA (LIVERPOOL) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Liquidation
RAYMOND WILFRED STALKER ELBA COLORADO LIMITED Director 2010-03-11 CURRENT 2010-03-10 Dissolved 2014-01-25
RAYMOND WILFRED STALKER ABSQUARE661 LIMITED Director 2009-02-05 CURRENT 2009-02-04 Dissolved 2014-01-25
RAYMOND WILFRED STALKER ABSQUARE662 LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2014-01-24
RAYMOND WILFRED STALKER THE PUB BUSINESS LIMITED Director 2004-10-19 CURRENT 2004-10-19 Dissolved 2015-07-28

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
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1
2017-06-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2017:LIQ. CASE NO.1
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 4 ABBEY SQUARE CHESTER CH1 2HU
2016-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-254.20STATEMENT OF AFFAIRS/4.19
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0127/01/16 FULL LIST
2015-09-08AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0111/03/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 4 ABBEY SQUARE CHESTER CH1 2HU ENGLAND
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM SOUGHTON HOUSE 2 NICHOLAS STREET MEWS CHESTER CH1 2NS
2015-04-15DISS40DISS40 (DISS40(SOAD))
2015-04-14GAZ1FIRST GAZETTE
2014-09-08AA31/03/13 TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0111/03/14 FULL LIST
2014-06-28DISS40DISS40 (DISS40(SOAD))
2014-04-08GAZ1FIRST GAZETTE
2013-03-22AR0111/03/13 FULL LIST
2012-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDS
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDS
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDS
2012-08-13SH0106/08/12 STATEMENT OF CAPITAL GBP 100
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 4 ABBEY SQUARE CHESTER CH1 2HU UNITED KINGDOM
2012-08-07AP01DIRECTOR APPOINTED PETER RALPH RICHARDS
2012-08-07AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH RICHARDS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN
2012-08-07AP03SECRETARY APPOINTED MRS SUSAN ELIZABETH RICHARDS
2012-08-07AP01DIRECTOR APPOINTED RAYMOND WILFRED STALKER
2012-05-29AR0111/03/12 FULL LIST
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM WATERGATE HOUSE WATERGATE STREET CHESTER CH1 2LF UNITED KINGDOM
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 4 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU UNITED KINGDOM
2011-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to NICMEWS625 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-18
Resolutions for Winding-up2016-04-18
Meetings of Creditors2016-03-31
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against NICMEWS625 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICMEWS625 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2013-03-31

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 NICMEWS625 LIMITED

Intangible Assets
Patents
We have not found any records of NICMEWS625 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICMEWS625 LIMITED
Trademarks
We have not found any records of NICMEWS625 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICMEWS625 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 (56101 - Licensed restaurants) as NICMEWS625 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where NICMEWS625 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 partyNICMEWS625 LIMITEDEvent Date2016-04-08
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : Further details contact: Martin Maloney or John Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNICMEWS625 LIMITEDEvent Date2016-04-08
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 08 April 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” Further details contact: Martin Maloney or John Titley, Email recovery@leonardcurtis.co.uk Tel: 0161 413 0930. Raymond Stalker , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNICMEWS625 LIMITEDEvent Date2016-03-24
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 08 April 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. Further details contact: Martin Maloney, (IP No 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930
 
Initiating party Event TypeProposal to Strike Off
Defending partyNICMEWS625 LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2012-08-17
(In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 60 Bank Street, Kilmarnock KA1 1ER, on 19 September 2012, at 10.00 am, for the purposes of receiving the Liquidator’s report showing how the winding up has been conducted together with any explanation that may be given by him, and in determining whether the Liquidator should have his release in terms of Section 174 of the said Act. William White , Liquidator W White & Co, 60 Bank Street, Kilmarnock KA1 1ER 10 August 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICMEWS625 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 NICMEWS625 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.