NICOLAS JAMES TRUSTEE LIMITED

NICOLAS JAMES TRUSTEE LIMITED

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

    Company NameNICOLAS JAMES TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06015790
    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 NICOLAS JAMES TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NICOLAS JAMES TRUSTEE LIMITED located?

    Registered Office Address
    Harbour House
    60 Purewell
    BH23 1ES Christchurch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NICOLAS JAMES TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SA LAW TWO LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for NICOLAS JAMES TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NICOLAS JAMES TRUSTEE LIMITED?

    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

    1 pagesDS01

    Termination of appointment of Michael Oliver Warren as a director on Mar 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Nicolas James Roach as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Secretary's details changed for Mr Stuart Andrew Bateman on Jan 09, 2018

    1 pagesCH03

    Director's details changed for Mr Michael Oliver Warren on Jan 09, 2018

    2 pagesCH01

    Director's details changed for Mr David Francis Robbins on Jan 09, 2018

    2 pagesCH01

    Secretary's details changed for Mr Stuart Andrew Bateman on Jan 09, 2018

    1 pagesCH03

    Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on Jan 10, 2018

    1 pagesAD01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mr Michael Oliver Warren as a director on May 17, 2016

    2 pagesAP01

    Registration of a charge

    pagesMR01

    Registration of charge 060157900003, created on Jan 29, 2016

    31 pagesMR01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Mr Stuart Andrew Bateman on Nov 01, 2015

    1 pagesCH03

    Who are the officers of NICOLAS JAMES TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Stuart Andrew
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Secretary
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    British140263390001
    ROBBINS, David Francis
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish189151890001
    LAKIN, Ian Michael
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British74981690002
    ROACH, Nicolas James
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritish161159700002
    WARREN, Michael Oliver
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    EnglandIrish208200050001

    Who are the persons with significant control of NICOLAS JAMES TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas James Roach
    135 Somerford Road
    BH23 3PY Christchurch
    Hello House
    England
    Aug 30, 2016
    135 Somerford Road
    BH23 3PY Christchurch
    Hello House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NICOLAS JAMES TRUSTEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2016
    Delivered On Feb 04, 2016
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties
    Transactions
    • Feb 04, 2016Registration of a charge (MR01)
    Charge
    Created On Dec 19, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee and from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Nov 23, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Dec 19, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any beneficiary and from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property and all dividends interest and other money payable. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Finance PLC as Agent for the Beneficiaries
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Nov 23, 2015Satisfaction of a charge (MR04)

    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