Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NICEMODEL LIMITED
Company Information for

NICEMODEL LIMITED

292 ST VINCENT STREET, GLASGOW, G2,
Company Registration Number
SC111627
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Nicemodel Ltd
NICEMODEL LIMITED was founded on 1988-06-15 and had its registered office in 292 St Vincent Street. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
NICEMODEL LIMITED
 
Legal Registered Office
292 ST VINCENT STREET
GLASGOW
 
Filing Information
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
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 NICEMODEL LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN COUGHLAN
Company Secretary 2005-09-20
MARTIN QUINN
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALEXANDER ROSENBERG
Director 2008-11-11 2014-04-01
ERWIN JOSEPH RIECK
Director 2005-10-21 2013-09-30
W2001 BRITANNIA LLC
Director 2010-06-15 2013-01-31
W2001 TWO CV
Director 2010-06-15 2013-01-31
VERONIQUE PASCALE DOMINIQUE MENARD
Director 2009-09-14 2010-06-15
HEATHER LOUISE MULAHASANI
Director 2009-02-23 2010-06-15
KATHRYN OGDEN
Director 2006-07-13 2009-09-11
RICHARD JOHN MOORE
Director 2004-10-26 2009-02-25
FADI KABALAN
Director 2008-09-29 2008-12-10
ALAN CLIFFORD COLES
Director 2004-10-26 2008-10-31
HEATHER LOUISE ALLSOP
Director 2004-11-24 2008-09-29
RUSSELL TODD GOIN
Director 2005-10-21 2006-07-13
BRIAN CHARLES COLLYER
Director 2004-10-26 2005-10-21
TRACY JOANNE CHRISTIAN
Company Secretary 2005-01-13 2005-09-16
MARTIN TERENCE ALAN PURVIS
Company Secretary 2003-04-24 2004-12-31
ASHLEY SIMON KRAIS
Director 2001-03-09 2004-10-26
MICHAEL STUART METCALFE
Director 2002-07-08 2004-10-26
ANDREW MAXWELL COPPEL
Director 1993-07-02 2003-09-30
TIMOTHY JAMES SCOBLE
Director 2002-07-08 2003-05-30
VANESSA JONES
Company Secretary 2002-04-29 2003-02-28
JONATHAN ROY WATERS
Company Secretary 2000-01-28 2002-03-17
MICHAEL DAVID FINKLEMAN
Director 1999-06-01 2001-03-09
ANDREW DARYL LE POIDEVIN
Director 2000-09-12 2001-03-09
KEITH JOHN BURGESS
Company Secretary 1993-12-30 2000-01-28
MICHAEL ANTHONY CAIRNS
Director 1993-10-01 1999-06-01
ANDREW ROBIN DOUGLAS BOULD
Director 1993-10-01 1998-07-05
GEORGE BARRY MAIDEN
Director 1993-07-02 1996-05-03
GERALD JAMES BELL
Director 1989-12-14 1995-09-04
RONALD JOHN WALLER
Company Secretary 1989-12-14 1993-12-30
JOHN BAIRSTOW
Director 1989-12-14 1993-07-02
ALLAN WILLIAM PORTER
Director 1990-06-01 1993-07-02
DAVID MICHAEL HERSEY
Director 1989-12-14 1993-05-26
MARTIN ALAN MARCUS
Director 1989-12-14 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN COUGHLAN VARSITY DISPOSAL LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-01-12
SALLY ANN COUGHLAN QUEENS MOAT PROPERTIES LIMITED Company Secretary 2005-09-20 CURRENT 1970-01-09 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH (HOTELS) LIMITED Company Secretary 2005-09-20 CURRENT 1961-01-12 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH (TOULOUSE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-26 Dissolved 2016-02-16
SALLY ANN COUGHLAN QMH FINANCE LIMITED Company Secretary 2005-09-20 CURRENT 2004-01-15 Dissolved 2016-02-16
SALLY ANN COUGHLAN ROYAL HOTEL,NORWICH,LIMITED Company Secretary 2005-09-20 CURRENT 1896-07-28 Dissolved 2016-02-16
SALLY ANN COUGHLAN THE MIDLAND PROPERTY COMPANY LIMITED Company Secretary 2005-09-20 CURRENT 1986-11-11 Dissolved 2016-02-09
SALLY ANN COUGHLAN ABRSW HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-03-08 Dissolved 2016-02-16
SALLY ANN COUGHLAN AVEBURY DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1987-06-09 Dissolved 2016-01-12
SALLY ANN COUGHLAN QMH (A) DEVELOPMENTS LIMITED Company Secretary 2005-09-20 CURRENT 1989-09-26 Dissolved 2016-09-06
SALLY ANN COUGHLAN MOAT HOUSE (CATERERS) LIMITED Company Secretary 2005-09-20 CURRENT 1972-02-21 Dissolved 2018-01-09
SALLY ANN COUGHLAN QMH (FRANCE) LIMITED Company Secretary 2005-09-20 CURRENT 1990-03-15 Dissolved 2018-01-09
SALLY ANN COUGHLAN ESB HOTELS LIMITED Company Secretary 2005-09-20 CURRENT 1994-12-07 Dissolved 2018-01-09
SALLY ANN COUGHLAN MARYBONE HOTELS HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 1955-01-17 Dissolved 2017-05-07
SALLY ANN COUGHLAN ASHFORD GROUP HOLDINGS LTD Company Secretary 2005-09-20 CURRENT 1989-05-15 Liquidation
SALLY ANN COUGHLAN DEAN PARK HOTEL GROUP LIMITED Company Secretary 2005-09-20 CURRENT 1910-01-13 Active - Proposal to Strike off
SALLY ANN COUGHLAN QMH (A) CONSTRUCTION LIMITED Company Secretary 2005-09-20 CURRENT 1974-10-31 Liquidation
SALLY ANN COUGHLAN QMH LIMITED Company Secretary 2005-09-20 CURRENT 1946-08-09 Active - Proposal to Strike off
SALLY ANN COUGHLAN QM PROPERTY GROUP LIMITED Company Secretary 2005-09-20 CURRENT 1976-10-08 Liquidation
MARTIN QUINN MOAT HOUSE (CATERERS) LIMITED Director 2015-07-06 CURRENT 1972-02-21 Dissolved 2018-01-09
MARTIN QUINN ESB HOTELS LIMITED Director 2015-07-06 CURRENT 1994-12-07 Dissolved 2018-01-09
MARTIN QUINN QM PROPERTY GROUP LIMITED Director 2015-07-06 CURRENT 1976-10-08 Liquidation
MARTIN QUINN QUEENS MOAT PROPERTIES LIMITED Director 2014-04-01 CURRENT 1970-01-09 Dissolved 2016-02-16
MARTIN QUINN QMH (HOTELS) LIMITED Director 2014-04-01 CURRENT 1961-01-12 Dissolved 2016-02-16
MARTIN QUINN QMH (TOULOUSE) LIMITED Director 2014-04-01 CURRENT 1990-03-26 Dissolved 2016-02-16
MARTIN QUINN QMH FINANCE LIMITED Director 2014-04-01 CURRENT 2004-01-15 Dissolved 2016-02-16
MARTIN QUINN ROYAL HOTEL,NORWICH,LIMITED Director 2014-04-01 CURRENT 1896-07-28 Dissolved 2016-02-16
MARTIN QUINN THE MIDLAND PROPERTY COMPANY LIMITED Director 2014-04-01 CURRENT 1986-11-11 Dissolved 2016-02-09
MARTIN QUINN VARSITY DISPOSAL LIMITED Director 2014-04-01 CURRENT 2007-08-07 Dissolved 2016-01-12
MARTIN QUINN ABRSW HOTELS LIMITED Director 2014-04-01 CURRENT 1994-03-08 Dissolved 2016-02-16
MARTIN QUINN AVEBURY DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 1987-06-09 Dissolved 2016-01-12
MARTIN QUINN QMH (A) DEVELOPMENTS LIMITED Director 2014-04-01 CURRENT 1989-09-26 Dissolved 2016-09-06
MARTIN QUINN QMH (FRANCE) LIMITED Director 2014-04-01 CURRENT 1990-03-15 Dissolved 2018-01-09
MARTIN QUINN MARYBONE HOTELS HOLDINGS LIMITED Director 2014-04-01 CURRENT 1955-01-17 Dissolved 2017-05-07
MARTIN QUINN ASHFORD GROUP HOLDINGS LTD Director 2014-04-01 CURRENT 1989-05-15 Liquidation
MARTIN QUINN QMH (A) CONSTRUCTION LIMITED Director 2014-04-01 CURRENT 1974-10-31 Liquidation

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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-02-014.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1278500
2015-06-11AR0109/06/15 FULL LIST
2014-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 02/10/2014
2014-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1278500
2014-07-10AR0109/06/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN RIECK
2014-04-03AP01DIRECTOR APPOINTED MARTIN QUINN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSENBERG
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-04AR0109/06/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 TWO CV
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR W2001 BRITANNIA LLC
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26AR0109/06/12 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 12/09/2011
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AR0109/06/11 FULL LIST
2010-07-06AR0109/06/10 FULL LIST
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 TWO CV
2010-06-17AP02CORPORATE DIRECTOR APPOINTED W2001 BRITANNIA LLC
2010-06-16TM01TERMINATE DIR APPOINTMENT HEATHER LOUISE MULAHASANI
2010-06-16TM01TERMINATE DIR APPOINTMENT VERONIQUE PASCALE DOMINIQUE MENARD
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE PASCALE DOMINIQUE MENARD / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER ROSENBERG / 21/01/2010
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN COUGHLAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWIN JOSEPH RIECK / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE MULAHASANI / 09/11/2009
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AP01DIRECTOR APPOINTED VERONIQUE PASCALE DOMINIQUE MENARD
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN OGDEN
2009-07-28363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED HEATHER LOUISE MULAHASANI
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOORE
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR FADI KABALAN
2008-11-20288aDIRECTOR APPOINTED MATTHEW ALEXANDER ROSENBERG
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN COLES
2008-10-09288aDIRECTOR APPOINTED FADI KABALAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR HEATHER ALLSOP
2008-06-30363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN COLES / 11/04/2008
2008-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-26288bSECRETARY RESIGNED
2005-09-26288aNEW SECRETARY APPOINTED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-23288bSECRETARY RESIGNED
2005-01-23288aNEW SECRETARY APPOINTED
2005-01-12419a(Scot)DEC MORT/CHARGE *****
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-04419a(Scot)DEC MORT/CHARGE *****
2004-12-03RES13COMP BECOMES GUARANTOR 24/11/04
2004-12-01410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NICEMODEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Notices to Creditors2016-02-16
Meetings of Creditors2016-02-04
Appointment of Liquidators2016-02-04
Resolutions for Winding-up2016-02-04
Fines / Sanctions
No fines or sanctions have been issued against NICEMODEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2010-03-15 Outstanding GOLDMAN SACHS CREDIT PARTNERS L.P.
BOND & FLOATING CHARGE 2004-12-01 Outstanding GOLDMAN SACHS CREDIT PARTNERS LP
BOND & FLOATING CHARGE 2004-03-23 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
STANDARD SECURITY 1989-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1989-04-28 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1989-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NICEMODEL LIMITED

Intangible Assets
Patents
We have not found any records of NICEMODEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICEMODEL LIMITED
Trademarks
We have not found any records of NICEMODEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICEMODEL 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 (99999 - Dormant Company) as NICEMODEL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NICEMODEL 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 partyNICEMODEL LIMITEDEvent Date2016-02-02
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 TypeResolutions for Winding-up
Defending partyNICEMODEL LIMITEDEvent Date2016-02-02
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 TypeNotices to Creditors
Defending partyNICEMODEL LIMITEDEvent Date2016-02-02
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 TypeFinal Meetings
Defending partyNICEMODEL LIMITEDEvent Date2016-02-02
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 TypeMeetings of Creditors
Defending partyNICEMODEL LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICEMODEL 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 NICEMODEL 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 G2