NICEMODEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNICEMODEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111627
    JurisdictionScotland
    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 NICEMODEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NICEMODEL LIMITED located?

    Registered Office Address
    C/O Mcclure Naismith Anderson
    & Gardiner
    G2 5TQ 292 St Vincent Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICEMODEL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NICEMODEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 02, 2016

    LRESEX

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,278,500
    SH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1,278,500
    SH01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    Appointment of Martin Quinn as a director

    2 pagesAP01

    Termination of appointment of Matthew Rosenberg as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of W2001 Two Cv as a director

    1 pagesTM01

    Termination of appointment of W2001 Britannia Llc as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Erwin Joseph Rieck on Sep 12, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 09, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of W2001 Two Cv as a director

    2 pagesAP02

    Appointment of W2001 Britannia Llc as a director

    2 pagesAP02

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of NICEMODEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLAN, Sally Ann
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    Secretary
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    68
    Essex
    England
    British107832420001
    QUINN, Martin Joseph
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    Director
    34 Francis Grove, Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    EnglandIrish186571310001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WALLER, Ronald John
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    Secretary
    Brindles 118 Hanging Hill Lane
    CM13 2HN Brentwood
    Essex
    British1210620001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    ALLSOP, Heather Louise
    62 Prebend Street
    N1 8PS London
    Director
    62 Prebend Street
    N1 8PS London
    British101912850001
    BAIRSTOW, John
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    Director
    Frieze Cottage Coxtie Green Road
    South Weald
    CM14 5RE Brentwood
    Essex
    British537400001
    BELL, Gerald James
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    Director
    Cavewood Rectory Lane
    Datchworth
    SG3 6RD Knebworth
    Hertfordshire
    British47018930002
    BOULD, Andrew Robin Douglas
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    Director
    508 Uxbridge Road
    HA5 4SG Pinner
    Middlesex
    British36875610001
    CAIRNS, Michael Anthony
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    Director
    Birchlands
    Old Avenue
    KT13 0PY Weybridge
    Surrey
    United KingdomBritish36488470001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritish101144900002
    COLLYER, Brian Charles
    49 Route De Croissy
    78110 Le Vesinet
    France
    Director
    49 Route De Croissy
    78110 Le Vesinet
    France
    Canadian101144260001
    COPPEL, Andrew Maxwell
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    Director
    Orchard House
    8 Claremont Park Road
    KT10 9LT Esher
    Surrey
    EnglandBritish14330100002
    FINKLEMAN, Michael David
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    Director
    Charlewood
    Manor Crescent, Seer Green
    HP9 2QX Beaconsfield
    Buckinghamshire
    British66057660001
    GOIN, Russell Todd
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    Director
    4 Rue Jadin
    75017
    FOREIGN Paris
    France
    American108675490001
    HERSEY, David Michael
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    Director
    Greenways
    Ridgeway Hutton Mount
    CM13 2LS Brentwood
    Essex
    British17567250001
    KABALAN, Fadi
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    Director
    Keyes House
    Dolphin Square
    SW1V 3NA London
    Suite 311
    EnglandBritish133846470001
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritish105921220001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritish4958800007
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    British8832120001
    MARCUS, Martin Alan
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    Director
    17 Monkhams Drive
    IG8 0LG Woodford Green
    Essex
    British35543430001
    MENARD, Veronique Pascale Dominique
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    England
    United KingdomFrench141156250001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritish40294180002
    MOORE, Richard John
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    Director
    2 Maple Wood
    Bedhampton
    PO9 3JB Havant
    Hampshire
    EnglandBritish101144680001
    MULAHASANI, Heather Louise
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    Director
    Goldman Sachs International
    Peterborough Court, 133 Fleet Street
    EC4A 2BB London
    Goldman Sachs International
    EnglandBritish136994090001
    OGDEN, Kathryn
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    Director
    14 Arundel Court
    43-47 Arundel Gardens
    W11 2LP London
    American114248790002
    PORTER, Allan William
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    Director
    147 Worrin Road
    CM15 8JR Shenfield
    Essex
    British17567090001
    RIECK, Erwin Joseph
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    German108675520002
    ROSENBERG, Matthew Alexander
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    Queens Court
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    EnglandBritish134723670001
    SCOBLE, Timothy James
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    Director
    57 Old Road
    Wheatley
    OX33 1NX Oxford
    Oxfordshire
    United KingdomBritish83743120001
    W2001 BRITANNIA LLC
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Director
    The Corporation Trust Company
    1209 Orange Street
    Wilmington
    The Corporation Trust Company
    County Of Newcastle
    Usa
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE LIMITED LIABILITY COMPANY ACT
    152067760001
    W2001 TWO CV
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Director
    Strawinskylaan 1207
    1077 Xx Amsterdam
    Strawinskylaan 1207
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number34207195
    152067780001

    Does NICEMODEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation
    Created On Feb 24, 2010
    Delivered On Mar 15, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Goldman Sachs Credit Partners L.P.
    Transactions
    • Mar 15, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 24, 2004
    Delivered On Dec 01, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Goldman Sachs Credit Partners LP
    Transactions
    • Dec 01, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Mar 23, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Jun 14, 2004Alteration to a floating charge (466 Scot)
    • Dec 04, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 12, 1989
    Delivered On May 24, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Capital hotel and leisure club corstorphine 0.09 and 0.05 hectares on west side of clemiston road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1989Registration of a charge
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 28, 1989
    Delivered On May 11, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • May 11, 1989Registration of a charge
    Standard security
    Created On Apr 13, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The gordon bruce hotel inclusive of former dwellinghouses 12, 13, 14, 15 & 16 south learmonth gardens, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 1989Registration of a charge
    • Dec 24, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 29, 1989
    Delivered On Apr 06, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1989Registration of a charge
    • Feb 10, 1993Statement of satisfaction of a charge in full or part (419a)

    Does NICEMODEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2016Commencement of winding up
    May 01, 2017Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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