NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED

NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNIGHTINGALE PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05173907
    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 NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Lb Insolvency Solutions Limited Swift House Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on Jul 04, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2017

    LRESSP

    Previous accounting period extended from Aug 31, 2016 to Jan 31, 2017

    1 pagesAA01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Peter Wheeler as a director on Mar 11, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRALL, Annette Vivienne
    37 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Secretary
    37 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    BritishSecretary99077060002
    FAIRALL, Robert John
    37 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    Director
    37 Tempest Mead
    North Weald
    CM16 6DY Epping
    Essex
    EnglandBritishProperty Consultant47569550002
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    WHEELER, Peter
    Holybank
    Hedgerow Walk
    EN8 9DT Cheshunt
    Hertfordshire
    Director
    Holybank
    Hedgerow Walk
    EN8 9DT Cheshunt
    Hertfordshire
    United KingdomBritishDirector47569520002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Fairall
    Tempest Mead
    North Weald
    CM16 6DY Epping
    37
    England
    Apr 06, 2016
    Tempest Mead
    North Weald
    CM16 6DY Epping
    37
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 12, 2008
    Delivered On Feb 18, 2008
    Satisfied
    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
    Flat 1 vinewood court raglan road london t/no EGL207721 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
    • Feb 18, 2008Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 31, 2007
    Delivered On Nov 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 liden close london t/no EGL242437 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
    • Nov 07, 2007Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 04, 2007
    Delivered On Sep 14, 2007
    Satisfied
    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
    67 chamberlain place london t/n EGL305158, 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
    • Sep 14, 2007Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 05, 2007
    Delivered On Jan 09, 2007
    Satisfied
    Amount secured
    £101,500 and all monies due or to become due from the company or robert john fairall and annette vivienne fairall to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    8 julia court pendlestone road walthamstow london.
    Persons Entitled
    • Ge Money Mortgages Limited
    Transactions
    • Jan 09, 2007Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Oct 27, 2005
    Delivered On Nov 01, 2005
    Satisfied
    Amount secured
    £101,350 and all other monies due or to become due from the company, robert john fairall and annette vivienne fairall to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    165 dames road, london.
    Persons Entitled
    • Ge Money Mortgages Limited
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Sep 02, 2017Satisfaction of a charge (MR04)

    Does NIGHTINGALE PROPERTY DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2017Commencement of winding up
    Jul 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Brian Dix
    Swift House Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford
    practitioner
    Swift House Ground Floor
    18 Hoffmanns Way
    CM1 1GU Chelmsford

    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