NICKLEBY PROPERTIES LIMITED

NICKLEBY PROPERTIES LIMITED

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

    Company NameNICKLEBY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05002322
    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 NICKLEBY PROPERTIES LIMITED?

    • (4521) /
    • (7020) /

    Where is NICKLEBY PROPERTIES LIMITED located?

    Registered Office Address
    37 Sun Street
    EC2M 2PL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICKLEBY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for NICKLEBY PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NICKLEBY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Registered office address changed from 34 Ely Place London EC1N 6TD on Apr 22, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 30, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Sep 30, 2012

    16 pages4.68

    Receiver's abstract of receipts and payments to Jul 18, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Apr 20, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Oct 20, 2011

    2 pages3.6

    Receiver's abstract of receipts and payments to Apr 20, 2011

    2 pages3.6

    legacy

    2 pagesLQ02

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 30, 2011

    13 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pagesLQ01

    Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on Jun 03, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Dec 23, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2010

    Statement of capital on Aug 23, 2010

    • Capital: GBP 100
    SH01

    Secretary's details changed for Shore Secretaries Limited on Oct 01, 2009

    2 pagesCH04

    legacy

    3 pagesLQ01

    legacy

    3 pagesLQ01

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of NICKLEBY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORE SECRETARIES LIMITED
    14 Church Road
    East Wittering
    PO20 8PS Chichester
    Demar House
    West Sussex
    Secretary
    14 Church Road
    East Wittering
    PO20 8PS Chichester
    Demar House
    West Sussex
    Identification TypeEuropean Economic Area
    Registration Number3487116
    63752250002
    CADDOO, Nicholas
    85 Woodward Close
    Winnersh
    RG41 5UU Reading
    Berkshire
    Director
    85 Woodward Close
    Winnersh
    RG41 5UU Reading
    Berkshire
    EnglandBritish71402550002
    BIGGS, Edward John
    9 Jefferies Road
    Stone
    HP17 8PN Aylesbury
    Buckinghamshire
    Secretary
    9 Jefferies Road
    Stone
    HP17 8PN Aylesbury
    Buckinghamshire
    British95886320001
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    BIGGS, Edward John
    9 Jefferies Road
    Stone
    HP17 8PN Aylesbury
    Buckinghamshire
    Director
    9 Jefferies Road
    Stone
    HP17 8PN Aylesbury
    Buckinghamshire
    United KingdomBritish95886320001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Does NICKLEBY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 16, 2007
    Delivered On Aug 21, 2007
    Outstanding
    Amount secured
    £172,800.0 and all other monies due or to become due
    Short particulars
    16 bodmin road, woodley, reading, berkshire.
    Persons Entitled
    • Mortgage Trust Limited
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Feb 03, 2009Appointment of a receiver or manager (405 (1))
    • Feb 03, 2009Appointment of a receiver or manager (405 (1))
    • 5Dec 08, 2011Appointment of a receiver or manager (LQ01)
    • 5Jun 13, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
      • Case Number 5
    Legal mortgage
    Created On May 24, 2007
    Delivered On May 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at easton farm barns easton lane sidlesham west sussex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 26, 2007Registration of a charge (395)
    • 3Apr 23, 2010Appointment of a receiver or manager (LQ01)
    • 3Apr 23, 2010Appointment of a receiver or manager (LQ01)
    • 3Jul 21, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 3
    Debenture
    Created On May 24, 2007
    Delivered On May 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • May 30, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 30, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 bodmin road woodley reading. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 20, 2006
    Delivered On Jul 26, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    37 princess avenue windsor berks t/no BK194150 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
    Persons Entitled
    • Mortgage Express
    Transactions
    • Jul 26, 2006Registration of a charge (395)

    Does NICKLEBY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    John Philip Midgley
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    Matthew William Hunt
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    receiver manager
    2 Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    90 Chancery Lane
    WC2A 1EU London
    receiver manager
    90 Chancery Lane
    WC2A 1EU London
    Benedict James Nicholas Moon
    90 Chancery Lane
    EC2M 3UR London
    receiver manager
    90 Chancery Lane
    EC2M 3UR London
    4
    DateType
    May 17, 2011Commencement of winding up
    Mar 08, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hasan Imam Mirza
    34 Ely Place
    EC1N 6TD London
    practitioner
    34 Ely Place
    EC1N 6TD London
    Lane Gary Bednash
    Cmb Partners Llp 34 Ely Place
    EC1N 6TD London
    practitioner
    Cmb Partners Llp 34 Ely Place
    EC1N 6TD London
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Smith
    St. Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands
    receiver manager
    St. Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands
    David Hitches
    St. Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands
    receiver manager
    St. Catherines Court Herbert Road
    B91 3QE Solihull
    West Midlands

    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