NIPPY WILLIAMS LTD
Overview
Company Name | NIPPY WILLIAMS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03506538 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NIPPY WILLIAMS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NIPPY WILLIAMS LTD located?
Registered Office Address | The Barn Wild Goose Leys Abbots Ripton PE28 2LB Huntingdon Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NIPPY WILLIAMS LTD?
Company Name | From | Until |
---|---|---|
NIPPY INDUSTRIES LIMITED | Feb 09, 1998 | Feb 09, 1998 |
What are the latest accounts for NIPPY WILLIAMS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for NIPPY WILLIAMS LTD?
Annual Return |
|
---|
What are the latest filings for NIPPY WILLIAMS LTD?
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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 20 Queen Street Coggeshall Colchester CO6 1UF on Jul 13, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from C/O David Jeffreys Ltd First Floor 4 Princes Street Huntingdon Cambridgeshire PE29 3PA United Kingdom on Jun 26, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Steven Barry Williams on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven Barry Williams on Jan 05, 2012 | 3 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed nippy industries LIMITED\certificate issued on 05/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Grange Farm, Abbots Ripton Huntingdon Cambs PE28 2PH on Jan 05, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rachel Sugden as a secretary on Dec 12, 2011 | 2 pages | AP03 | ||||||||||
Termination of appointment of Barry Probert Williams as a secretary on Dec 12, 2011 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of NIPPY WILLIAMS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUGDEN, Rachel | Secretary | High Street Warboys PE28 2RH Huntingdon 9 Cambridgeshire England | 165665940001 | |||||||
WILLIAMS, Steven Barry | Director | Weston Park Weston SG4 7BX Hitchin Flat 5 Hertfordshire United Kingdom | England | British | Managing Director | 56919070006 | ||||
FIELDER, Jacquetta Gay | Secretary | Coltfoot Barns Anstey SG9 0DE Buntingford Hertfordshire | British | 57466630001 | ||||||
WILLIAMS, Barry Probert | Secretary | Walnut Tree Barn Duke Street, Hintlesham IP8 3PW Ipswich Suffolk | British | Retired Teacher | 47900820004 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
WILLIAMS, Nicolas Geoffrey | Director | The Dairy PE8 5SG Lilford Northamptonshire | British | Director | 72635170001 | |||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does NIPPY WILLIAMS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of deposit | Created On Apr 10, 2001 Delivered On Apr 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease (as defined) | |
Short particulars Money deposited by the company in an account at lloyds tsb bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 27, 2000 Delivered On Feb 01, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
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