NICEDAY DISTRIBUTION CENTRE LIMITED

NICEDAY DISTRIBUTION CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNICEDAY DISTRIBUTION CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02748501
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NICEDAY DISTRIBUTION CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUBCROFT LIMITEDSep 18, 1992Sep 18, 1992

    What are the latest accounts for NICEDAY DISTRIBUTION CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for NICEDAY DISTRIBUTION CENTRE 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

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    3 pagesAA01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Wiseman as a director on Dec 22, 2020

    1 pagesTM01

    Appointment of Mr Stewart Roland Hussey as a director on Dec 22, 2020

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Susan Hills as a secretary on Nov 12, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Michael William Walby as a director on Aug 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Notification of Viking Direct (Holdings) Limited as a person with significant control on Dec 20, 2018

    2 pagesPSC02

    Cessation of Office Depot Uk Limited as a person with significant control on Dec 20, 2018

    1 pagesPSC07

    Appointment of Mr Graham Wiseman as a director on Jun 11, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Neil David Maslen as a director on Apr 01, 2019

    1 pagesTM01

    Appointment of Mr Michael William Walby as a director on Sep 26, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2017

    11 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Michael Leslie Horn as a director on Apr 13, 2018

    1 pagesTM01

    Statement of capital on Nov 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of NICEDAY DISTRIBUTION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Stewart Roland
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    Director
    Church Path
    Ash Vale
    GU12 5BG Aldershot
    Aishalton,
    England
    EnglandBritish242474230001
    DAVIES, John Arthur
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    Secretary
    1 Jutland Crescent
    SP10 4NB Andover
    Hampshire
    British68353290001
    HILLS, Jacqueline Susan
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Secretary
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    British125501720001
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    MARTIN, Colin Charles
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    Secretary
    12 Fyfield Way
    Littleton
    SO22 6PF Winchester
    Hampshire
    British49224500002
    PECK, Raymond Charles
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    Secretary
    14 King Street
    Delph
    OL3 5DQ Oldham
    Lancashire
    British12659920001
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Secretary
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BESSE, Denis
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    Director
    3 Rue Du Belvedere
    Boulogne
    92100
    France
    French76376740001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    COWAN, Roy David
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    Director
    1 Malmesbury Close
    Poynton
    SK12 1SE Stockport
    Cheshire
    United KingdomBritish63628730001
    CUVELIER, Philippe
    Rue De Villemetrie
    760300 Senlis
    Cedex
    France
    Director
    Rue De Villemetrie
    760300 Senlis
    Cedex
    France
    French48176030001
    DELAHOUSSE, Yves
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    Director
    Le Clos 428 Avenue Raoul Servant
    F69280 Marcy L`Etoile
    France
    French45538530007
    DIXON, John Graham
    Hill Farm House
    30 Inkpen Road
    RG17 9TX Kintbury
    Berkshire
    Director
    Hill Farm House
    30 Inkpen Road
    RG17 9TX Kintbury
    Berkshire
    British68535600001
    GUILBERT, Andre, Monsieur
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    Director
    La Forestiere-Route Manon
    Montgresin
    FOREIGN 60560 Orry La Ville
    France
    French31055580001
    HOBBS, Carol Elaine
    Primrose Cottage
    North Sydmonton
    RG15 9AF Newbury
    Berkshire
    Director
    Primrose Cottage
    North Sydmonton
    RG15 9AF Newbury
    Berkshire
    British62131570001
    HORN, Michael Leslie
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117280690001
    KERR, Donald Macaulay
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    Director
    Woolhampton Court Woolhampton Hill
    Woolhampton
    RG7 5ST Reading
    Berkshire
    England
    EnglandBritish48132270001
    LEE, Christopher John Ralph
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    Director
    16 Barrett Road
    KT22 9HL Fetcham
    Surrey
    British92838660001
    MAHE, Loic
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    Director
    26 Bis Allee Du Perruchet
    Le Pecq
    F-78230
    France
    French63728510001
    MAHONEY, Christopher Terence
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    1 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish3574980001
    MARTIN, Pascal Guy
    23 Avenue Emile
    Montmorency
    95160
    France
    Director
    23 Avenue Emile
    Montmorency
    95160
    France
    French93605470002
    MASLEN, Neil David
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    GermanyBritish217759630001
    MELLORS, Niall Fraser
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    Director
    20 Yewberry Way
    SO53 4PE Chandlers Ford
    Hampshire
    GbrBritish91000800001
    MOORE, John
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    United KingdomBritish117446700001
    MOSELEY, Elizabeth Violet
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    Director
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    Leicestershire
    EnglandBritish193913710001
    PAUZE, Jean Charles
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    Director
    13 Quai Mullenheim
    FOREIGN Strasbourg
    France
    French62026360001
    PECK, Raymond Charles
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    Director
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    British12659920002
    PERRI, Salvatore
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    Director
    4 Avenue Du Premier Counsel
    92500 Rueil Malmaison
    France
    French93047390001
    RENTMEESTERS, Bart
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Director
    Homelands
    Sparkford Road
    SO22 4NN Winchester
    Hampshire
    Belgian72676760002
    ROBERTS, David John Marling
    Sanham House
    Sanham Green
    RG17 0RS Hungerford
    Berkshire
    Director
    Sanham House
    Sanham Green
    RG17 0RS Hungerford
    Berkshire
    British2001610001
    RULE, Christopher Stanley, Mr.
    35 Grange Grove
    Canonbury
    N1 2NP London
    Director
    35 Grange Grove
    Canonbury
    N1 2NP London
    United KingdomBritish8456310001
    SHINGLES, Neil
    10 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    10 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish51514710001
    STEVENS, Philip Alan
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    Director
    31 Summit Drive
    IG8 8QW Woodford Green
    Essex
    British9581300001
    VALE, Robert Curtis Henry
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    Director
    Arthur Van Dycklaan 47a
    Tervuren
    3080
    Belgium
    British90577130001

    Who are the persons with significant control of NICEDAY DISTRIBUTION CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viking Direct (Holdings) Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Dec 20, 2018
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number2691521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Office Depot Uk Limited
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Apr 06, 2016
    Beaumont Leys Lane
    LE4 2BN Leicester
    501
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number02654682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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