NIPPY WILLIAMS LTD

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

    Company NameNIPPY WILLIAMS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03506538
    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 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 AddressNo

    What were the previous names of NIPPY WILLIAMS LTD?

    Previous Company Names
    Company NameFromUntil
    NIPPY INDUSTRIES LIMITEDFeb 09, 1998Feb 09, 1998

    What are the latest accounts for NIPPY WILLIAMS LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for NIPPY WILLIAMS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NIPPY WILLIAMS LTD?

    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

    Registered office address changed from 20 Queen Street Coggeshall Colchester CO6 1UF on Jul 13, 2014

    1 pagesAD01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    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 pagesAD01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Steven Barry Williams on Jan 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Feb 29, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 09, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steven Barry Williams on Jan 05, 2012

    3 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Grange Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PH

    1 pagesAD02

    Certificate of change of name

    Company name changed nippy industries LIMITED\certificate issued on 05/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 12, 2011

    RES15

    Registered office address changed from Grange Farm, Abbots Ripton Huntingdon Cambs PE28 2PH on Jan 05, 2012

    1 pagesAD01

    Appointment of Mrs Rachel Sugden as a secretary on Dec 12, 2011

    2 pagesAP03

    Termination of appointment of Barry Probert Williams as a secretary on Dec 12, 2011

    1 pagesTM02

    Total exemption small company accounts made up to Feb 28, 2011

    5 pagesAA

    Annual return made up to Feb 09, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    Annual return made up to Feb 09, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of NIPPY WILLIAMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGDEN, Rachel
    High Street
    Warboys
    PE28 2RH Huntingdon
    9
    Cambridgeshire
    England
    Secretary
    High Street
    Warboys
    PE28 2RH Huntingdon
    9
    Cambridgeshire
    England
    165665940001
    WILLIAMS, Steven Barry
    Weston Park
    Weston
    SG4 7BX Hitchin
    Flat 5
    Hertfordshire
    United Kingdom
    Director
    Weston Park
    Weston
    SG4 7BX Hitchin
    Flat 5
    Hertfordshire
    United Kingdom
    EnglandBritishManaging Director56919070006
    FIELDER, Jacquetta Gay
    Coltfoot Barns
    Anstey
    SG9 0DE Buntingford
    Hertfordshire
    Secretary
    Coltfoot Barns
    Anstey
    SG9 0DE Buntingford
    Hertfordshire
    British57466630001
    WILLIAMS, Barry Probert
    Walnut Tree Barn
    Duke Street, Hintlesham
    IP8 3PW Ipswich
    Suffolk
    Secretary
    Walnut Tree Barn
    Duke Street, Hintlesham
    IP8 3PW Ipswich
    Suffolk
    BritishRetired Teacher47900820004
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    WILLIAMS, Nicolas Geoffrey
    The Dairy
    PE8 5SG Lilford
    Northamptonshire
    Director
    The Dairy
    PE8 5SG Lilford
    Northamptonshire
    BritishDirector72635170001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does NIPPY WILLIAMS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rustons Engineering Co LTD
    Transactions
    • Apr 14, 2001Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 2000Registration of a charge (395)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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