NICEDAY DISTRIBUTION CENTRE LIMITED
Overview
| Company Name | NICEDAY DISTRIBUTION CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02748501 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NICEDAY DISTRIBUTION CENTRE LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is NICEDAY DISTRIBUTION CENTRE LIMITED located?
| Registered Office Address | Aishalton, Church Path Ash Vale GU12 5BG Aldershot England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICEDAY DISTRIBUTION CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUBCROFT LIMITED | Sep 18, 1992 | Sep 18, 1992 |
What are the latest accounts for NICEDAY DISTRIBUTION CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for NICEDAY DISTRIBUTION CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Wiseman as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Roland Hussey as a director on Dec 22, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 501 Beaumont Leys Lane Leicester Leicestershire LE4 2BN to Aishalton, Church Path Ash Vale Aldershot GU12 5BG on Jan 11, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Termination of appointment of Michael William Walby as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Viking Direct (Holdings) Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Office Depot Uk Limited as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Graham Wiseman as a director on Jun 11, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neil David Maslen as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael William Walby as a director on Sep 26, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Leslie Horn as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 30, 2017
| 5 pages | SH19 | ||||||||||
Who are the officers of NICEDAY DISTRIBUTION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Stewart Roland | Director | Church Path Ash Vale GU12 5BG Aldershot Aishalton, England | England | British | 242474230001 | |||||
| DAVIES, John Arthur | Secretary | 1 Jutland Crescent SP10 4NB Andover Hampshire | British | 68353290001 | ||||||
| HILLS, Jacqueline Susan | Secretary | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | British | 125501720001 | ||||||
| HUGHES, Gerard Maxwell | Secretary | 53 Chesilton Road Fulham SW6 5AA London | British | 70698270002 | ||||||
| MARTIN, Colin Charles | Secretary | 12 Fyfield Way Littleton SO22 6PF Winchester Hampshire | British | 49224500002 | ||||||
| PECK, Raymond Charles | Secretary | 14 King Street Delph OL3 5DQ Oldham Lancashire | British | 12659920001 | ||||||
| STEVENS, Philip Alan | Secretary | 31 Summit Drive IG8 8QW Woodford Green Essex | British | 9581300001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BESSE, Denis | Director | 3 Rue Du Belvedere Boulogne 92100 France | French | 76376740001 | ||||||
| BIRKS, Peter Geoffrey | Director | Whitley Hill B95 5DJ Henley In Arden Whitley House Warwickshire | United Kingdom | British | 128884400001 | |||||
| COWAN, Roy David | Director | 1 Malmesbury Close Poynton SK12 1SE Stockport Cheshire | United Kingdom | British | 63628730001 | |||||
| CUVELIER, Philippe | Director | Rue De Villemetrie 760300 Senlis Cedex France | French | 48176030001 | ||||||
| DELAHOUSSE, Yves | Director | Le Clos 428 Avenue Raoul Servant F69280 Marcy L`Etoile France | French | 45538530007 | ||||||
| DIXON, John Graham | Director | Hill Farm House 30 Inkpen Road RG17 9TX Kintbury Berkshire | British | 68535600001 | ||||||
| GUILBERT, Andre, Monsieur | Director | La Forestiere-Route Manon Montgresin FOREIGN 60560 Orry La Ville France | French | 31055580001 | ||||||
| HOBBS, Carol Elaine | Director | Primrose Cottage North Sydmonton RG15 9AF Newbury Berkshire | British | 62131570001 | ||||||
| HORN, Michael Leslie | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 117280690001 | |||||
| KERR, Donald Macaulay | Director | Woolhampton Court Woolhampton Hill Woolhampton RG7 5ST Reading Berkshire England | England | British | 48132270001 | |||||
| LEE, Christopher John Ralph | Director | 16 Barrett Road KT22 9HL Fetcham Surrey | British | 92838660001 | ||||||
| MAHE, Loic | Director | 26 Bis Allee Du Perruchet Le Pecq F-78230 France | French | 63728510001 | ||||||
| MAHONEY, Christopher Terence | Director | 1 Maxwell Drive Hazlemere HP15 7BX High Wycombe Buckinghamshire | United Kingdom | British | 3574980001 | |||||
| MARTIN, Pascal Guy | Director | 23 Avenue Emile Montmorency 95160 France | French | 93605470002 | ||||||
| MASLEN, Neil David | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | Germany | British | 217759630001 | |||||
| MELLORS, Niall Fraser | Director | 20 Yewberry Way SO53 4PE Chandlers Ford Hampshire | Gbr | British | 91000800001 | |||||
| MOORE, John | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | United Kingdom | British | 117446700001 | |||||
| MOSELEY, Elizabeth Violet | Director | Beaumont Leys Lane LE4 2BN Leicester 501 Leicestershire | England | British | 193913710001 | |||||
| PAUZE, Jean Charles | Director | 13 Quai Mullenheim FOREIGN Strasbourg France | French | 62026360001 | ||||||
| PECK, Raymond Charles | Director | 62 Parchment Street SO23 8BA Winchester Hampshire | British | 12659920002 | ||||||
| PERRI, Salvatore | Director | 4 Avenue Du Premier Counsel 92500 Rueil Malmaison France | French | 93047390001 | ||||||
| RENTMEESTERS, Bart | Director | Homelands Sparkford Road SO22 4NN Winchester Hampshire | Belgian | 72676760002 | ||||||
| ROBERTS, David John Marling | Director | Sanham House Sanham Green RG17 0RS Hungerford Berkshire | British | 2001610001 | ||||||
| RULE, Christopher Stanley, Mr. | Director | 35 Grange Grove Canonbury N1 2NP London | United Kingdom | British | 8456310001 | |||||
| SHINGLES, Neil | Director | 10 Woodcote Place SL5 7JT Ascot Berkshire | England | British | 51514710001 | |||||
| STEVENS, Philip Alan | Director | 31 Summit Drive IG8 8QW Woodford Green Essex | British | 9581300001 | ||||||
| VALE, Robert Curtis Henry | Director | Arthur Van Dycklaan 47a Tervuren 3080 Belgium | British | 90577130001 |
Who are the persons with significant control of NICEDAY DISTRIBUTION CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Viking Direct (Holdings) Limited | Dec 20, 2018 | Beaumont Leys Lane LE4 2BN Leicester 501 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Office Depot Uk Limited | Apr 06, 2016 | Beaumont Leys Lane LE4 2BN Leicester 501 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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