NISCAYAH GROUP LIMITED

NISCAYAH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNISCAYAH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01921249
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NISCAYAH GROUP LIMITED?

    • (4525) /

    Where is NISCAYAH GROUP LIMITED located?

    Registered Office Address
    Roding House 970 Romford Road
    London
    E12 5LP
    Undeliverable Registered Office AddressNo

    What were the previous names of NISCAYAH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL GROUP LIMITEDSep 29, 2004Sep 29, 2004
    BELL GROUP PLCApr 07, 1999Apr 07, 1999
    BELL SECURITY LIMITEDJan 10, 1990Jan 10, 1990
    BELL COMMUNICATIONS SERVICES LIMITEDJun 11, 1985Jun 11, 1985

    What are the latest accounts for NISCAYAH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NISCAYAH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 17, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2011

    LRESSP

    Annual return made up to Feb 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2011

    Statement of capital on Mar 07, 2011

    • Capital: GBP 2,681,214.85
    SH01

    Termination of appointment of Arthur Agnew as a director

    1 pagesTM01

    Appointment of Mr Mark Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Donald Cameron as a director

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMA

    Appointment of Mr Mark Day as a secretary

    1 pagesAP03

    Termination of appointment of Edwin Strang as a secretary

    1 pagesTM02

    Termination of appointment of Edwin Strang as a director

    1 pagesTM01

    Appointment of Mr Mark Day as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of Juan Vallejo Perez as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Juan Carlos Vallejo Perez on Feb 14, 2010

    2 pagesCH01

    Director's details changed for Mr William Tighe on Feb 14, 2010

    2 pagesCH01

    Director's details changed for Mr Donald Ian Cameron on Feb 14, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    Who are the officers of NISCAYAH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Mark
    Roding House 970 Romford Road
    London
    E12 5LP
    Secretary
    Roding House 970 Romford Road
    London
    E12 5LP
    156025120001
    DAY, Mark
    Roding House 970 Romford Road
    London
    E12 5LP
    Director
    Roding House 970 Romford Road
    London
    E12 5LP
    EnglandBritishDirector15646810002
    HEALS, Peter
    84 Lower Street
    CM24 8LR Stansted
    Essex
    Director
    84 Lower Street
    CM24 8LR Stansted
    Essex
    United Kingdom British Director119372350001
    MCDONALD, Mark
    Roding House 970 Romford Road
    London
    E12 5LP
    Director
    Roding House 970 Romford Road
    London
    E12 5LP
    United KingdomBritishDirector106676430001
    TIGHE, William
    Dunmore Lawn
    Kingswood
    DUBLIN 24 Dublin
    49
    Ireland
    Director
    Dunmore Lawn
    Kingswood
    DUBLIN 24 Dublin
    49
    Ireland
    IrelandIrishDirector136346260001
    DAVIES, Hywel Harris
    23 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    Secretary
    23 Follyfield
    Hankerton
    SN16 9LA Malmesbury
    Wiltshire
    BritishDirector112481800001
    HOWARD, Kenneth
    Howards Farm
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    Secretary
    Howards Farm
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    British63906260001
    STRANG, Edwin John
    40 Walnut Drive
    Thorley Park
    CM23 4JT Bishops Stortford
    Hertfordshire
    Secretary
    40 Walnut Drive
    Thorley Park
    CM23 4JT Bishops Stortford
    Hertfordshire
    BritishDirector50102310001
    AGNEW, Arthur
    44 Micklehouse Road
    Springhill Farm, Baillieston
    G69 6TG Glasgow
    Director
    44 Micklehouse Road
    Springhill Farm, Baillieston
    G69 6TG Glasgow
    United KingdomBritishDirector73290120002
    ARNOTT, Trevor Colston
    Horseshoe Cottage
    Moorend Road Hambrook
    BS16 1SJ Bristol
    South Glos
    Director
    Horseshoe Cottage
    Moorend Road Hambrook
    BS16 1SJ Bristol
    South Glos
    United KingdomBritishDirector111171430001
    CAMERON, Donald Ian
    West Coast
    Newton
    EH52 6QH West Lothian
    Director
    West Coast
    Newton
    EH52 6QH West Lothian
    United KingdomBritishCompany Director105652970001
    CORMACK, Kevin
    Little Bulmer Farm Wissington Road
    CO6 4LT Nayland
    Suffolk
    Director
    Little Bulmer Farm Wissington Road
    CO6 4LT Nayland
    Suffolk
    BritishCompany Director27371290006
    CURRAN, Patrick Brian
    Corringales
    Dunmow Road
    CM22 7BN Hatfield Heath
    Hertfordshire
    Director
    Corringales
    Dunmow Road
    CM22 7BN Hatfield Heath
    Hertfordshire
    United KingdomBritishCompany Director86262450003
    DAY, Colin Richard
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    The Beeches
    17 Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandBritishDirector75847720002
    FRYER, Richard Robert
    13 Grenville Avenue
    Wendover
    HP22 6AG Aylesbury
    Buckinghamshire
    Director
    13 Grenville Avenue
    Wendover
    HP22 6AG Aylesbury
    Buckinghamshire
    BritishChartered Engineer57209590001
    HOWARD, Kenneth
    Howards Farm
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    Director
    Howards Farm
    Tomkyns Lane
    RM14 1TP Upminster
    Essex
    BritishCompany Director63906260001
    LOHNE, Bjorn
    E1521 New Providence Wharf
    1 Fairmont Avenue
    E14 9QJ London
    Director
    E1521 New Providence Wharf
    1 Fairmont Avenue
    E14 9QJ London
    NorwegianDirector110095430004
    NOTLEY, John Percival William
    Newbury
    Hunston
    IP31 3EN Bury St. Edmunds
    Suffolk
    Director
    Newbury
    Hunston
    IP31 3EN Bury St. Edmunds
    Suffolk
    BritishDirector68712040001
    ORME, David Michael
    42 Gatesbridge Park
    DN9 3NY Finningley
    South Yorkshire
    Director
    42 Gatesbridge Park
    DN9 3NY Finningley
    South Yorkshire
    BritishDirector107352950001
    RAGNARSSON, Peter
    82 Eaton House Canary Riverside
    38 Westferry Circus
    E14 8RN London
    Director
    82 Eaton House Canary Riverside
    38 Westferry Circus
    E14 8RN London
    SwedishDirector101341590001
    RAPOPORT, Michel
    10 Muirfield Lane
    Cincinnati
    Ohio 45241
    Usa
    Director
    10 Muirfield Lane
    Cincinnati
    Ohio 45241
    Usa
    AmericanCompany President58097920002
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    BritishDirector2592770003
    STRANG, Edwin John
    40 Walnut Drive
    Thorley Park
    CM23 4JT Bishops Stortford
    Hertfordshire
    Director
    40 Walnut Drive
    Thorley Park
    CM23 4JT Bishops Stortford
    Hertfordshire
    United KingdomBritishCompany Director50102310001
    STROHFELDT, Gregory
    1002/39 Mclaren Street
    FOREIGN North Sydney
    Nsw 2060
    Australia
    Director
    1002/39 Mclaren Street
    FOREIGN North Sydney
    Nsw 2060
    Australia
    AustralianDirector63829210002
    VALLEJO, Juan
    Lindalsvagen 23b
    Tyrest 13550
    Sweden
    Director
    Lindalsvagen 23b
    Tyrest 13550
    Sweden
    SwedishDirector99057910001
    VALLEJO PEREZ, Juan Carlos
    Lindahlsvagen 23 B
    13550 Tyreso
    1235 50
    Sweden
    Director
    Lindahlsvagen 23 B
    13550 Tyreso
    1235 50
    Sweden
    SwedenSwedishDirector100715900001
    WINBERG, Hakan Gustaf Oscar
    Castelnau
    Barnes
    SW13 9RU London
    38
    Director
    Castelnau
    Barnes
    SW13 9RU London
    38
    United KingdomSwedishCompany Director76245810001

    Does NISCAYAH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 16, 2000
    Delivered On Mar 17, 2000
    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
    • Mar 17, 2000Registration of a charge (395)
    • Nov 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 11, 1989
    Delivered On Jan 18, 1989
    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
    • Jan 18, 1989Registration of a charge
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NISCAYAH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2011Commencement of winding up
    May 27, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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