NICOLAS JAMES HOLDINGS LIMITED
Overview
| Company Name | NICOLAS JAMES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05680246 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NICOLAS JAMES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NICOLAS JAMES HOLDINGS LIMITED located?
| Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NICOLAS JAMES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NICOLAS JAMES HOTELS LIMITED | Jun 28, 2007 | Jun 28, 2007 |
| ROACH LIMITED | Jan 19, 2006 | Jan 19, 2006 |
What are the latest accounts for NICOLAS JAMES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for NICOLAS JAMES HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 19, 2022 |
What are the latest filings for NICOLAS JAMES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2024 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on May 19, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 20, 2023 | 18 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on Dec 01, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 056802460003 in full | 1 pages | MR04 | ||||||||||
Change of details for Nicolas James (No. 1) Limited as a person with significant control on Jul 21, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on Jul 21, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart Andrew Bateman on May 24, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Nicolas James Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nicolas James Roach as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NICOLAS JAMES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATEMAN, Stuart Andrew | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | United Kingdom | British | 279309850001 | |||||
| ROBBINS, David Francis | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 Buckinghamshire | United Kingdom | British | 189151890001 | |||||
| BATEMAN, Stuart Andrew | Secretary | 135 Somerford Road BH23 3PY Christchurch Hello House Dorset England | British | 140263390001 | ||||||
| LAKIN, Ian Michael | Secretary | River House 33b Wharf Hill SO23 9NQ Winchester Hampshire | British | 74981690002 | ||||||
| JONES, Richard Adrian | Director | 6 Upper John Street W1F 9HB London Flat 5 England | England | British | 102107160001 | |||||
| ROACH, Nicolas James | Director | 60 Purewell BH23 1ES Christchurch Harbour House England | United Kingdom | British | 161159700002 | |||||
| ROACH, Nicolas James | Director | 1 Northbrook Estate GU19 5EU Farnham Hampshire | United Kingdom | British | 36123000005 |
Who are the persons with significant control of NICOLAS JAMES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nicolas James (No. 1) Limited | Apr 30, 2016 | Northbrook GU10 5EU Farnham The Lathe Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NICOLAS JAMES HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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