Dissolved
Dissolved 2017-05-01
Company Information for NICEMODEL LIMITED
292 ST VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC111627
Private Limited Company
Dissolved Dissolved 2017-05-01 |
Company Name | |
---|---|
NICEMODEL LIMITED | |
Legal Registered Office | |
292 ST VINCENT STREET GLASGOW | |
Company Number | SC111627 | |
---|---|---|
Date formed | 1988-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 03:59:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN COUGHLAN |
||
MARTIN QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ALEXANDER ROSENBERG |
Director | ||
ERWIN JOSEPH RIECK |
Director | ||
W2001 BRITANNIA LLC |
Director | ||
W2001 TWO CV |
Director | ||
VERONIQUE PASCALE DOMINIQUE MENARD |
Director | ||
HEATHER LOUISE MULAHASANI |
Director | ||
KATHRYN OGDEN |
Director | ||
RICHARD JOHN MOORE |
Director | ||
FADI KABALAN |
Director | ||
ALAN CLIFFORD COLES |
Director | ||
HEATHER LOUISE ALLSOP |
Director | ||
RUSSELL TODD GOIN |
Director | ||
BRIAN CHARLES COLLYER |
Director | ||
TRACY JOANNE CHRISTIAN |
Company Secretary | ||
MARTIN TERENCE ALAN PURVIS |
Company Secretary | ||
ASHLEY SIMON KRAIS |
Director | ||
MICHAEL STUART METCALFE |
Director | ||
ANDREW MAXWELL COPPEL |
Director | ||
TIMOTHY JAMES SCOBLE |
Director | ||
VANESSA JONES |
Company Secretary | ||
JONATHAN ROY WATERS |
Company Secretary | ||
MICHAEL DAVID FINKLEMAN |
Director | ||
ANDREW DARYL LE POIDEVIN |
Director | ||
KEITH JOHN BURGESS |
Company Secretary | ||
MICHAEL ANTHONY CAIRNS |
Director | ||
ANDREW ROBIN DOUGLAS BOULD |
Director | ||
GEORGE BARRY MAIDEN |
Director | ||
GERALD JAMES BELL |
Director | ||
RONALD JOHN WALLER |
Company Secretary | ||
JOHN BAIRSTOW |
Director | ||
ALLAN WILLIAM PORTER |
Director | ||
DAVID MICHAEL HERSEY |
Director | ||
MARTIN ALAN MARCUS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VARSITY DISPOSAL LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2016-01-12 | |
QUEENS MOAT PROPERTIES LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1970-01-09 | Dissolved 2016-02-16 | |
QMH (HOTELS) LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1961-01-12 | Dissolved 2016-02-16 | |
QMH (TOULOUSE) LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1990-03-26 | Dissolved 2016-02-16 | |
QMH FINANCE LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-01-15 | Dissolved 2016-02-16 | |
ROYAL HOTEL,NORWICH,LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1896-07-28 | Dissolved 2016-02-16 | |
THE MIDLAND PROPERTY COMPANY LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1986-11-11 | Dissolved 2016-02-09 | |
ABRSW HOTELS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1994-03-08 | Dissolved 2016-02-16 | |
AVEBURY DEVELOPMENTS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1987-06-09 | Dissolved 2016-01-12 | |
QMH (A) DEVELOPMENTS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1989-09-26 | Dissolved 2016-09-06 | |
MOAT HOUSE (CATERERS) LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1972-02-21 | Dissolved 2018-01-09 | |
QMH (FRANCE) LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1990-03-15 | Dissolved 2018-01-09 | |
ESB HOTELS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1994-12-07 | Dissolved 2018-01-09 | |
MARYBONE HOTELS HOLDINGS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1955-01-17 | Dissolved 2017-05-07 | |
ASHFORD GROUP HOLDINGS LTD | Company Secretary | 2005-09-20 | CURRENT | 1989-05-15 | Liquidation | |
DEAN PARK HOTEL GROUP LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1910-01-13 | Active - Proposal to Strike off | |
QMH (A) CONSTRUCTION LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1974-10-31 | Liquidation | |
QMH LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1946-08-09 | Active - Proposal to Strike off | |
QM PROPERTY GROUP LIMITED | Company Secretary | 2005-09-20 | CURRENT | 1976-10-08 | Liquidation | |
MOAT HOUSE (CATERERS) LIMITED | Director | 2015-07-06 | CURRENT | 1972-02-21 | Dissolved 2018-01-09 | |
ESB HOTELS LIMITED | Director | 2015-07-06 | CURRENT | 1994-12-07 | Dissolved 2018-01-09 | |
QM PROPERTY GROUP LIMITED | Director | 2015-07-06 | CURRENT | 1976-10-08 | Liquidation | |
QUEENS MOAT PROPERTIES LIMITED | Director | 2014-04-01 | CURRENT | 1970-01-09 | Dissolved 2016-02-16 | |
QMH (HOTELS) LIMITED | Director | 2014-04-01 | CURRENT | 1961-01-12 | Dissolved 2016-02-16 | |
QMH (TOULOUSE) LIMITED | Director | 2014-04-01 | CURRENT | 1990-03-26 | Dissolved 2016-02-16 | |
QMH FINANCE LIMITED | Director | 2014-04-01 | CURRENT | 2004-01-15 | Dissolved 2016-02-16 | |
ROYAL HOTEL,NORWICH,LIMITED | Director | 2014-04-01 | CURRENT | 1896-07-28 | Dissolved 2016-02-16 | |
THE MIDLAND PROPERTY COMPANY LIMITED | Director | 2014-04-01 | CURRENT | 1986-11-11 | Dissolved 2016-02-09 | |
VARSITY DISPOSAL LIMITED | Director | 2014-04-01 | CURRENT | 2007-08-07 | Dissolved 2016-01-12 | |
ABRSW HOTELS LIMITED | Director | 2014-04-01 | CURRENT | 1994-03-08 | Dissolved 2016-02-16 | |
AVEBURY DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 1987-06-09 | Dissolved 2016-01-12 | |
QMH (A) DEVELOPMENTS LIMITED | Director | 2014-04-01 | CURRENT | 1989-09-26 | Dissolved 2016-09-06 | |
QMH (FRANCE) LIMITED | Director | 2014-04-01 | CURRENT | 1990-03-15 | Dissolved 2018-01-09 | |
MARYBONE HOTELS HOLDINGS LIMITED | Director | 2014-04-01 | CURRENT | 1955-01-17 | Dissolved 2017-05-07 | |
ASHFORD GROUP HOLDINGS LTD | Director | 2014-04-01 | CURRENT | 1989-05-15 | Liquidation | |
QMH (A) CONSTRUCTION LIMITED | Director | 2014-04-01 | CURRENT | 1974-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1278500 | |
AR01 | 09/06/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 02/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 1278500 | |
AR01 | 09/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERWIN RIECK | |
AP01 | DIRECTOR APPOINTED MARTIN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 09/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR W2001 TWO CV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR W2001 BRITANNIA LLC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 09/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 12/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 09/06/11 FULL LIST | |
AR01 | 09/06/10 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED W2001 TWO CV | |
AP02 | CORPORATE DIRECTOR APPOINTED W2001 BRITANNIA LLC | |
TM01 | TERMINATE DIR APPOINTMENT HEATHER LOUISE MULAHASANI | |
TM01 | TERMINATE DIR APPOINTMENT VERONIQUE PASCALE DOMINIQUE MENARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE PASCALE DOMINIQUE MENARD / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER ROSENBERG / 21/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE MULAHASANI / 09/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED VERONIQUE PASCALE DOMINIQUE MENARD | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHRYN OGDEN | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HEATHER LOUISE MULAHASANI | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR FADI KABALAN | |
288a | DIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN COLES | |
288a | DIRECTOR APPOINTED FADI KABALAN | |
288b | APPOINTMENT TERMINATED DIRECTOR HEATHER ALLSOP | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLES / 11/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES13 | COMP BECOMES GUARANTOR 24/11/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meetings | 2016-11-28 |
Notices to Creditors | 2016-02-16 |
Meetings of Creditors | 2016-02-04 |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CONFIRMATION | Outstanding | GOLDMAN SACHS CREDIT PARTNERS L.P. | |
BOND & FLOATING CHARGE | Outstanding | GOLDMAN SACHS CREDIT PARTNERS LP | |
BOND & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC AS SECURITY TRUSTEE | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | SCOTTISH & NEWCASTLE BREWERIES PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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 NICEMODEL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NICEMODEL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NICEMODEL LIMITED | Event Date | 2016-02-02 |
Liquidator's name and address: Chad Griffin and Lisa Jane Rickelton of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD : Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NICEMODEL LIMITED | Event Date | 2016-02-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 2 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Chad Griffin and Lisa Jane Rickelton be and are hereby appointed Joint Liquidators for the purposes of such winding-up." Office Holder Details: Chad Griffin (IP number 9528 and Lisa Jane Rickelton (IP number 10594 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 2 February 2016 . Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NICEMODEL LIMITED | Event Date | 2016-02-02 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Chad Griffin (IP number 9528 ) of FTI Consulting LLP , 200 Aldersgate Street, London EC1A 4HD and Lisa Jane Rickelton (IP number 10594 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 2 February 2016 . Further information about this case is available from Peter Nower at the offices of FTI Consulting Limited on 020 3727 1391 or at peter.nower@fticonsulting.com. Chad Griffin and Lisa Jane Rickelton , Joint Liquidators | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NICEMODEL LIMITED | Event Date | 2016-02-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD on 20 January 2017 at 10:30 am for Members and 10:45 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD, no later than 12 noon on the business day before the meeting. Office Holder Details: Lisa Jane Rickelton (IP number 10594 ) of FTI Consulting LLP , 200 Aldersgate Street, London EC1A 4HD and Chad Griffin (IP number 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 2 February 2016 . Further information about this case is available from Peter Nower at the offices of FTI Consulting Limited on 020 3727 1391 or at peter.nower@fticonsulting.com. Lisa Jane Rickelton and Chad Griffin , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NICEMODEL LIMITED | Event Date | |
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 FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD on 15 February 2016 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at FTI Consulting LLP, 200 Aldersgate Street, London EC1A 4HD by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Lisa Jane Rickelton (IP number 10594 ) of FTI Consulting LLP , 200 Aldersgate Street, London EC1A 4HD is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of FTI Consulting Limited at peter.nower@fticonsulting.com. Martin Quinn , Director : | |||
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. |