NEXGATE DEVELOPMENTS LIMITED

NEXGATE DEVELOPMENTS LIMITED

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

    Company NameNEXGATE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07921009
    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 NEXGATE DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEXGATE DEVELOPMENTS LIMITED located?

    Registered Office Address
    2nd Floor 20 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEXGATE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 11, 2018

    What are the latest filings for NEXGATE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Bank Chambers 2 Moss Street Liverpool Merseyside L6 1HF to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on Feb 13, 2019

    2 pagesAD01

    Micro company accounts made up to Jul 11, 2018

    2 pagesAA

    Previous accounting period shortened from Jun 30, 2019 to Jul 11, 2018

    1 pagesAA01

    Unaudited abridged accounts made up to Jun 30, 2018

    6 pagesAA

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2018

    LRESSP

    Satisfaction of charge 079210090004 in full

    1 pagesMR04

    Satisfaction of charge 079210090005 in full

    1 pagesMR04

    Satisfaction of charge 079210090007 in full

    1 pagesMR04

    Current accounting period extended from Jan 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 079210090006 in full

    1 pagesMR04

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

    3 pagesAA

    Registration of charge 079210090007, created on Oct 21, 2015

    8 pagesMR01

    Registration of charge 079210090006, created on Apr 24, 2015

    6 pagesMR01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Satisfaction of charge 079210090001 in full

    1 pagesMR04

    Who are the officers of NEXGATE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Robert James
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    Director
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    WalesBritish92017510001
    KEMBLE, David Thomas
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    Director
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    EnglandBritish69206330004
    LEE, David William
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    Director
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    United KingdomBritish40531650005
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish146443070001

    Who are the persons with significant control of NEXGATE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David William Lee
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    Apr 06, 2016
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NEXGATE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 21, 2015
    Satisfied
    Brief description
    12 anson street, liverpool L3 5NY registered under title number MS369167.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 2015Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 30, 2015
    Satisfied
    Brief description
    12 anson street, liverpool L3 5NY (land registry title number MS369167).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2015Registration of a charge (MR01)
    • Nov 10, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 08, 2014
    Satisfied
    Brief description
    Land on the west side of gildart street liverpool title numbers MS602048 and MS601418.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2014Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 11, 2013
    Satisfied
    Brief description
    Land on the west side of gildart street liverpool demised in a lease dated 1 march 2013 t/no.MS601418: land on the west side of gildart street liverpool demised in a lease dated 26 april 2013 t/no.MS602848. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    • Jun 04, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 11, 2013
    Satisfied
    Brief description
    L/H property k/a land to the westerly side of gildart street liverpool. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    • Jun 04, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On May 09, 2013
    Delivered On May 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • May 11, 2013Registration of a charge (MR01)
    • Jun 04, 2014Satisfaction of a charge (MR04)

    Does NEXGATE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2020Due to be dissolved on
    Jul 12, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool
    practitioner
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool

    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