NESSDALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNESSDALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00953955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NESSDALE LIMITED?

    • Development of building projects (41100) / Construction

    Where is NESSDALE LIMITED located?

    Registered Office Address
    12 Charles Ii Street
    SW1Y 4QU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NESSDALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NESSDALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 45 in full

    1 pagesMR04

    Satisfaction of charge 44 in full

    2 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Iain Douglas Bond as a director on Nov 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Edward Glover as a director

    1 pagesTM01

    Termination of appointment of Arunkumar Desai as a director

    1 pagesTM01

    Termination of appointment of Andrew Moffat as a director

    1 pagesTM01

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    18 pagesMG01

    legacy

    16 pagesMG01

    Appointment of Christopher John Huxtable as a director

    3 pagesAP01

    Who are the officers of NESSDALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    HUXTABLE, Christopher John
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    EnglandBritish156351910001
    THORP, Timothy Geoffrey
    Charles Ii Street
    SW1Y 4QU London
    12
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    EnglandBritish66923730003
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Secretary
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British37249220002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Other140536930001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    WILBY, Hannah Louise
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    Secretary
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    British114836060001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    ALLPORT, Howard Coplestone
    20 Fernshaw Road
    SW10 0TE London
    Director
    20 Fernshaw Road
    SW10 0TE London
    British3356770001
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Director
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    EnglandBritish37249220002
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    11-12
    Director
    Charles Ii Street
    SW1Y 4QU London
    11-12
    EnglandBritish68687180001
    DESAI, Arunkumar Bhilalbhai
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish84225840001
    EDWARDS, Dylan Crocker
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    Director
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    British5965630001
    GLOVER, Edward Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish121380002
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    RAWLINS, Richard Denis
    183 Ramsden Road
    SW12 8RG London
    Director
    183 Ramsden Road
    SW12 8RG London
    United KingdomBritish56889050001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    SZPIRO, Toby Nicholas Maximilian
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    Director
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    United KingdomBritish76573230001
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritish66923730003

    Does NESSDALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Raglan court empire way wembley t/n P137078, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Nationwide Building Society (Security Trustee)
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flat 8 raglan court empire way wembley t/n NGL782443, flat 19 raglan court empire way wembley t/n NGL782442, flat 20 raglan court empire way wembley t/n NGL782441, for details of further properties charged, please refer to form MG01,together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business see image for full details.
    Persons Entitled
    • Nationwide Building Society (Security Trustee)
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Nov 03, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 16, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Sep 27, 1990
    Delivered On Oct 05, 1990
    Satisfied
    Amount secured
    All monees due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a guarantee of even date.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1985
    Delivered On Apr 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kenbrook house 284-296 (even) kensingtonhigh st. 1, 3 and 5 st. Mary's abbot terrace, royal borough of kensington and chelsea and 1-6 park lodge, 32 melbury rd.and 282/282A kensington high st. Royal borough of kensington and chelsea.
    Persons Entitled
    • Central Properties (Southern Counties) LTD.
    Transactions
    • Apr 09, 1985Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1983
    Delivered On Jul 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kings court north and kings court south kings road in the R. B. of kensington and chelsea demised by a lease of even date. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Charterhouse Jiphet PLC
    Transactions
    • Jul 04, 1983Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1981
    Delivered On Aug 12, 1981
    Satisfied
    Amount secured
    £500,000 & all other monies due or to become due from the company to the chargee
    Short particulars
    F/H 4-18 (even nos) tudor court russel hill road purley london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Central Properties (Southern Counties) Limited
    Transactions
    • Aug 12, 1981Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 29, 1981
    Delivered On May 12, 1981
    Satisfied
    Amount secured
    £1040,000 and all other moneys due from the company to the chargee
    Short particulars
    Various properties as described in the schedule attached to doc M119 tog with all fixtures ( other than trade).
    Persons Entitled
    • Central Properties (Southern Counties) Limited
    Transactions
    • May 12, 1981Registration of a charge (395)
    • Sep 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 06, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    £500,000 all monies due or to become due from the company to the chargee
    Short particulars
    F/H 8-12 down street, inclusive & 17 brich street westminster. Title no ngl 227487.
    Persons Entitled
    • Central Properties (Southern Counties) Limited
    Transactions
    • Apr 07, 1981Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On Jun 19, 1980
    Delivered On Jun 30, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property situate at 212/224 (even) shaftesbury avenue. 4 to 18 (even) grape street and king edward mansions, shaftesbury avenue WC2.
    Persons Entitled
    • Keyser Ullmann LTD
    Transactions
    • Jun 30, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 19, 1979
    Delivered On Jan 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H chatsworth, westminster road, poole, dorset. Title no dt 2258.
    Persons Entitled
    • Keyser Ullmann LTD
    Transactions
    • Jan 04, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 14, 1979
    Delivered On Jun 21, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parcel of land on the east side of and having a frontage of 24 ft. Or thereabouts to north street, parish of horsham described in a conveyance dated 15 may 1979.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Jun 21, 1979Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1979
    Delivered On Apr 24, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4,6 and 8 brighton road, worthing, 1, 2 and 3 victoria buildings, york road, worthing. Flats 4, 5, 6 and office accomodation (formerly flat 7) over victoria buildings aforesaid and two garages at the rear thereof, all described in a conveyance dated 12/2/79. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 24, 1979Registration of a charge
    Legal charge
    Created On Apr 06, 1979
    Delivered On Apr 24, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2, brighton road, worthing, west sussex. And described in a transfer dated 6/4/79.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 24, 1979Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 1978
    Delivered On Jun 09, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wellington house, london NW8 comprised in a transfer dated 28.4.78.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Jun 09, 1978Registration of a charge
    Legal charge
    Created On May 25, 1978
    Delivered On Jun 09, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flats 4B, 19, 32, 38, 44, hanover house, st. John's wood, high street, london. NW8.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Jun 09, 1978Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    188 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 10414 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keywer Ullmann Limited
    Transactions
    • Apr 10, 1978Registration of a charge
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    192 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68144 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 10, 1978Registration of a charge
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    194 cromwell road, london SW5 as per a transfer of 20/3/78. title no: ln 68340 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 10, 1978Registration of a charge
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    190 cromwell road london SW5. As per a transfer dated 20/3/78 title no: 448850 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 10, 1978Registration of a charge
    Legal charge
    Created On Apr 06, 1978
    Delivered On Apr 10, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground floor flat 188 cromwell road london SW5. As per a transfer dated 20/3/78.title no: ln 233926 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 10, 1978Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1977
    Delivered On Oct 18, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stafford mansions harlem road, london W14. Title no. 336027 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Oct 18, 1977Registration of a charge
    Legal charge
    Created On Sep 29, 1977
    Delivered On Oct 18, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18/25 lionel mansions london W14. Title no ln 178985 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Oct 18, 1977Registration of a charge
    Legal charge
    Created On Sep 29, 1977
    Delivered On Oct 18, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    85/7 and 97/99 cadogan gardens london SW3. Title no ngl 225799 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Oct 18, 1977Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1977
    Delivered On Jan 28, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit of an agreement and deed of rectification dated 13-3-1976 between the company and burtol holdings limited.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1977Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0