NICKLEBY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

NICKLEBY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05002322

Incorporation date

22/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon07/03/2015
Final Gazette dissolved following liquidation
dot icon07/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-04-22
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-30
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon24/07/2012
Receiver's abstract of receipts and payments to 2012-07-18
dot icon24/07/2012
Notice of ceasing to act as receiver or manager
dot icon24/07/2012
Receiver's abstract of receipts and payments to 2012-04-20
dot icon24/07/2012
Receiver's abstract of receipts and payments to 2011-10-20
dot icon24/07/2012
Receiver's abstract of receipts and payments to 2011-04-20
dot icon14/06/2012
Notice of ceasing to act as receiver or manager
dot icon13/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon03/05/2012
Liquidators' statement of receipts and payments to 2011-09-30
dot icon03/05/2012
Appointment of a voluntary liquidator
dot icon12/12/2011
Notice of appointment of receiver or manager
dot icon02/06/2011
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2011-06-03
dot icon23/05/2011
Statement of affairs with form 4.19
dot icon23/05/2011
Appointment of a voluntary liquidator
dot icon23/05/2011
Resolutions
dot icon22/08/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon22/08/2010
Secretary's details changed for Shore Secretaries Limited on 2009-10-01
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon26/04/2010
Notice of appointment of receiver or manager
dot icon08/09/2009
Registered office changed on 09/09/2009 from the counting house bridge street maidenhead berkshire SL6 8PA
dot icon08/09/2009
Appointment terminated director and secretary edward biggs
dot icon08/09/2009
Secretary appointed shore secretaries LIMITED
dot icon23/03/2009
Notice of ceasing to act as receiver or manager
dot icon02/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/02/2009
Notice of appointment of receiver or manager
dot icon04/01/2009
Return made up to 23/12/08; full list of members
dot icon10/03/2008
Return made up to 23/12/07; full list of members
dot icon26/02/2008
Registered office changed on 27/02/2008 from c/o my controller LTD 13 wilton crescent windsor berkshire SL4 4YJ
dot icon26/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Registered office changed on 16/11/06 from: 13 wilton crescent windsor berkshire SL4 4YJ
dot icon08/11/2006
Registered office changed on 09/11/06 from: c/o creasey alexander & co parkgate house 33A pratt street london NW1 0BG
dot icon25/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 23/12/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon12/04/2004
Ad 23/12/03--------- £ si 100@1=100 £ ic 2/102
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon19/02/2004
New secretary appointed
dot icon07/01/2004
Registered office changed on 08/01/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon22/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
22/12/2003 - 22/12/2003
3962
Theydon Nominees Limited
Nominee Director
22/12/2003 - 22/12/2003
5513
Biggs, Edward John
Secretary
22/12/2003 - 07/09/2009
1
SHORE SECRETARIES LIMITED
Corporate Secretary
07/09/2009 - Present
133
Biggs, Edward John
Director
22/12/2003 - 07/09/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NICKLEBY PROPERTIES LIMITED

NICKLEBY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/12/2003 with the registered office located at 37 Sun Street, London EC2M 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NICKLEBY PROPERTIES LIMITED?

toggle

NICKLEBY PROPERTIES LIMITED is currently Dissolved. It was registered on 22/12/2003 and dissolved on 07/03/2015.

Where is NICKLEBY PROPERTIES LIMITED located?

toggle

NICKLEBY PROPERTIES LIMITED is registered at 37 Sun Street, London EC2M 2PL.

What does NICKLEBY PROPERTIES LIMITED do?

toggle

NICKLEBY PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for NICKLEBY PROPERTIES LIMITED?

toggle

The latest filing was on 07/03/2015: Final Gazette dissolved following liquidation.