NILEWAY LIMITED

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

    Company NameNILEWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07161839
    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 NILEWAY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NILEWAY LIMITED located?

    Registered Office Address
    Unit 1 First Floor Brook Business Park
    Cowley Mill Road
    UB8 2FX Uxbridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NILEWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2021

    What are the latest filings for NILEWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2021

    LRESSP

    Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on Mar 22, 2021

    2 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Total exemption full accounts made up to Feb 25, 2021

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2021 to Feb 25, 2021

    1 pagesAA01

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Change of details for Mr Shane Desai as a person with significant control on Feb 25, 2020

    2 pagesPSC04

    Confirmation statement made on Feb 18, 2020 with updates

    5 pagesCS01

    Change of details for Mr Shane Desai as a person with significant control on Feb 25, 2020

    2 pagesPSC04

    Secretary's details changed for Shane Shahin Desai on Feb 25, 2020

    1 pagesCH03

    Director's details changed for Mr Shane Desai on Feb 25, 2020

    2 pagesCH01

    Previous accounting period extended from Jan 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    6 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of NILEWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESAI, Shane Shahin
    W1T 5DS London
    68 Grafton Way
    United Kingdom
    Secretary
    W1T 5DS London
    68 Grafton Way
    United Kingdom
    British158643860001
    DESAI, Shane Shahin
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    Director
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    United KingdomBritish125903330003
    GILSON, Jeremy
    Floor
    Centre Heights 137 Finchley Road
    NW3 6JG London
    4th
    United Kingdom
    Secretary
    Floor
    Centre Heights 137 Finchley Road
    NW3 6JG London
    4th
    United Kingdom
    149447440001
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish69231070002

    Who are the persons with significant control of NILEWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shane Desai
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    Apr 06, 2016
    Grafton Way
    W1T 5DS London
    68
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NILEWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2014
    Delivered On Nov 03, 2014
    Satisfied
    Brief description
    Freehold property known as flats 1-6, 5 howard road, london, NW2 6DS including all buildings, fixtures and fittings, the related rights and the goodwill.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Nov 03, 2014Registration of a charge (MR01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Deed of assignment of rental income
    Created On Dec 21, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Rents receivable under the leases of the hole or any part of the property 5-5A howard road london and 22 heber road london see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Mortgage with floating charge
    Created On Dec 21, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the mortgagee on any account whatsoever
    Short particulars
    By way of first fixed and floating charge f/h 22 heber road london and 5-5A howard road london see image for full details.
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2011
    Delivered On Dec 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever
    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
    • Aldermore Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 5 and 5A howard road, willesden, london t/n MX168570.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 22 heber road, cricklewood, london t/n NGL200028.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    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
    22 heber road, cricklewood, london t/n NGL200028 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    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
    5 and 5A howard road, willesden, london t/n MX168570 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 08, 2010
    Delivered On Jun 11, 2010
    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 charge over 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
    • Investec Bank PLC
    Transactions
    • Jun 11, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)
    Second ranking legal charge
    Created On Jun 08, 2010
    Delivered On Jun 10, 2010
    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
    22 herber road london t/no:NGL200028 5 and 5A howard road london t/no:MX168570.
    Persons Entitled
    • Glenplaza Limited
    Transactions
    • Jun 10, 2010Registration of a charge (MG01)
    • Apr 10, 2018Satisfaction of a charge (MR04)

    Does NILEWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2021Commencement of winding up
    Feb 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    practitioner
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    Julie Ann Swan
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex
    practitioner
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Middlesex

    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