NIZELS DEVELOPMENTS LIMITED

NIZELS DEVELOPMENTS LIMITED

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

    Company NameNIZELS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04933465
    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 NIZELS DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NIZELS DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NIZELS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIZELS DEVELOPMENT LIMITEDOct 15, 2003Oct 15, 2003

    What are the latest accounts for NIZELS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for NIZELS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 12, 2017

    7 pagesLIQ03

    Satisfaction of charge 049334650004 in full

    1 pagesMR04

    Registered office address changed from C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9AL to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Nov 04, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2016

    LRESSP

    Director's details changed for Mr Paul Scott Stephens on Mar 19, 2016

    2 pagesCH01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Appointment of Paul Stephens as a director on Jan 20, 2015

    3 pagesAP01

    Registration of charge 049334650004, created on Jan 23, 2015

    71 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Oct 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Secretary's details changed for Martin Ewart Hemmings on Mar 01, 2012

    2 pagesCH03

    Director's details changed for Thierry Delsol on Feb 08, 2012

    2 pagesCH01

    Appointment of Martin Ewart Hemmings as a secretary

    3 pagesAP03

    Termination of appointment of Paul Stephens as a secretary

    2 pagesTM02

    Who are the officers of NIZELS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMMINGS, Martin Ewart
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    British165538340001
    DELSOL, Thierry
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf And Country Club
    Berkshire
    United Kingdom
    EnglandFrench83653200002
    MILLER, Hugh Kerr
    The Old Penny
    10 Littleworth Road
    KT10 9PD Esher
    Surrey
    Director
    The Old Penny
    10 Littleworth Road
    KT10 9PD Esher
    Surrey
    EnglandBritish27600000001
    STEPHENS, Paul Scott
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf & Country Club
    Berkshire
    Director
    Bath Road
    Knowl Hill
    RG10 9AL Reading
    Castle Royle Golf & Country Club
    Berkshire
    EnglandBritish72264030008
    STEPHENS, Paul Scott
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Secretary
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    British72264030004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    PARKER, Charles Michael
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    United KingdomBritish45033520004
    STEPHENS, Paul Scott
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    Director
    Knowl Hill
    RG10 9AL Reading
    Bath Road
    Berkshire
    United Kingdom
    United KingdomBritish72264030005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does NIZELS DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 23, 2015
    Delivered On Feb 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Broadhaven Credit Investments Limited
    • Bcsss Investments Sarl
    • Mps Investments Sarl
    • Cortland Capital Market Services Llc (As Security Agent)
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 22, 2008
    Delivered On May 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Security Trustee
    Transactions
    • May 06, 2008Registration of a charge (395)
    • Jan 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The manor house nizels lane hildenborough tonbridge kent t/no K683815. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 2005Registration of a charge (395)
    • May 09, 2008Statement of satisfaction of a charge in full or part (403a)

    Does NIZELS DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2016Commencement of winding up
    Oct 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    Rebecca Jane Dacre
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    practitioner
    The Pinnacle 160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire

    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