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

NEXGATE DEVELOPMENTS LIMITED

2ND FLOOR, 20 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
07921009
Private Limited Company
Liquidation

Company Overview

About Nexgate Developments Ltd
NEXGATE DEVELOPMENTS LIMITED was founded on 2012-01-24 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Nexgate Developments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NEXGATE DEVELOPMENTS LIMITED
 
Legal Registered Office
2ND FLOOR
20 CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in L6
 
Filing Information
Company Number 07921009
Company ID Number 07921009
Date formed 2012-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 11/07/2018
Account next due 11/04/2020
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts 
VAT Number /Sales tax ID GB133018652  
Last Datalog update: 2019-04-06 12:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXGATE DEVELOPMENTS 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 NEXGATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES COOPER
Director 2013-05-03
DAVID THOMAS KEMBLE
Director 2013-04-24
DAVID WILLIAM LEE
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-01-24 2012-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES COOPER HACO LAND & PROPERTY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
ROBERT JAMES COOPER PARKMOOR DEVELOPMENTS LIMITED Director 2015-01-02 CURRENT 2002-12-16 Active - Proposal to Strike off
ROBERT JAMES COOPER NEWCROFT DEVELOPMENTS LIMITED Director 2013-09-11 CURRENT 2010-01-07 Dissolved 2016-03-31
ROBERT JAMES COOPER KAYFIELD LIMITED Director 2012-09-17 CURRENT 2012-07-13 Active
ROBERT JAMES COOPER 10 KINGS ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-18 CURRENT 2000-08-11 Active
ROBERT JAMES COOPER PARKMOOR GROUP LIMITED Director 2009-10-01 CURRENT 2004-03-08 Active - Proposal to Strike off
DAVID THOMAS KEMBLE NEWCROFT DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2010-01-07 Dissolved 2016-03-31
DAVID THOMAS KEMBLE BRABCO 1306 LIMITED Director 2014-01-28 CURRENT 2013-01-29 Dissolved 2018-07-03
DAVID THOMAS KEMBLE PARKMOOR DEVELOPMENTS LIMITED Director 2013-09-11 CURRENT 2002-12-16 Active - Proposal to Strike off
DAVID THOMAS KEMBLE PARKMOOR INVESTMENTS LIMITED Director 2013-09-11 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID THOMAS KEMBLE LILLE PROPERTIES LIMITED Director 2013-09-11 CURRENT 2013-03-13 Active
DAVID THOMAS KEMBLE ISLINGTON STUDENT CO LTD Director 2013-01-08 CURRENT 2013-01-08 Active
DAVID THOMAS KEMBLE KAYFIELD LIMITED Director 2012-09-17 CURRENT 2012-07-13 Active
DAVID THOMAS KEMBLE BEXFIELD PROPERTIES LIMITED Director 2011-07-19 CURRENT 2010-06-28 Active
DAVID THOMAS KEMBLE PARKMOOR (STUDENT HOMES) LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
DAVID THOMAS KEMBLE PARKMOOR GROUP LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
DAVID THOMAS KEMBLE LIVEMANOR HOMES LIMITED Director 1998-02-25 CURRENT 1997-06-19 Active
DAVID WILLIAM LEE 724 HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DAVID WILLIAM LEE PARKMOOR DEVELOPMENTS LIMITED Director 2015-01-02 CURRENT 2002-12-16 Active - Proposal to Strike off
DAVID WILLIAM LEE POINTFIELD DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 2000-01-12 Liquidation
DAVID WILLIAM LEE NEWCROFT DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2010-01-07 Dissolved 2016-03-31
DAVID WILLIAM LEE VIEWCOURT PROPERTIES LIMITED Director 2013-11-11 CURRENT 2012-02-28 Dissolved 2017-08-08
DAVID WILLIAM LEE DREAMPORT LIMITED Director 2013-08-30 CURRENT 2008-01-30 Dissolved 2016-03-31
DAVID WILLIAM LEE ISLINGTON STUDENT CO LTD Director 2013-05-22 CURRENT 2013-01-08 Active
DAVID WILLIAM LEE KAYFIELD LIMITED Director 2012-09-17 CURRENT 2012-07-13 Active
DAVID WILLIAM LEE BEXFIELD PROPERTIES LIMITED Director 2010-10-20 CURRENT 2010-06-28 Active
DAVID WILLIAM LEE LEXPORT LIMITED Director 2010-06-01 CURRENT 2007-11-15 Active - Proposal to Strike off
DAVID WILLIAM LEE BRABCO 724 LIMITED Director 2009-09-25 CURRENT 2007-04-19 Active
DAVID WILLIAM LEE PARKMOOR GROUP LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
DAVID WILLIAM LEE LIVEMANOR HOMES LIMITED Director 1998-02-25 CURRENT 1997-06-19 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
2020-02-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Bank Chambers 2 Moss Street Liverpool Merseyside L6 1HF
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 11/07/18
2018-11-20AA01Previous accounting period shortened from 30/06/19 TO 11/07/18
2018-07-28LIQ01Voluntary liquidation declaration of solvency
2018-07-28600Appointment of a voluntary liquidator
2018-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-12
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090007
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090005
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090004
2018-06-01AA01Current accounting period extended from 31/01/18 TO 30/06/18
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090006
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090007
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090006
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090003
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090002
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079210090001
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090005
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090004
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0124/01/14 FULL LIST
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-08AP01DIRECTOR APPOINTED MR ROBERT JAMES COOPER
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090003
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090002
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079210090001
2013-05-01AP01DIRECTOR APPOINTED DAVID KEMBLE
2013-03-05AR0124/01/13 FULL LIST
2012-02-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM LEE
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NEXGATE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-17
Appointmen2018-07-17
Resolution2018-07-17
Fines / Sanctions
No fines or sanctions have been issued against NEXGATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-24 £ 205,234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-06-30
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11
Annual Accounts
2018-07-11

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 NEXGATE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-24 £ 100
Cash Bank In Hand 2012-01-24 £ 68,858
Current Assets 2012-01-24 £ 78,353
Debtors 2012-01-24 £ 9,495
Fixed Assets 2012-01-24 £ 126,891
Shareholder Funds 2012-01-24 £ 10
Tangible Fixed Assets 2012-01-24 £ 126,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEXGATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXGATE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NEXGATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXGATE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as NEXGATE DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NEXGATE DEVELOPMENTS 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 TypeNotices to
Defending partyNEXGATE DEVELOPMENTS LIMITEDEvent Date2018-07-17
 
Initiating party Event TypeAppointmen
Defending partyNEXGATE DEVELOPMENTS LIMITEDEvent Date2018-07-17
Name of Company: NEXGATE DEVELOPMENTS LIMITED Company Number: 07921009 Nature of Business: Buying and selling of own real estate, other letting and operating of own or leased real estate Registered of…
 
Initiating party Event TypeResolution
Defending partyNEXGATE DEVELOPMENTS LIMITEDEvent Date2018-07-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXGATE DEVELOPMENTS 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 NEXGATE DEVELOPMENTS 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.