Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICKELLA LIMITED
Company Information for

NICKELLA LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
03230983
Private Limited Company
Dissolved

Dissolved 2014-12-11

Company Overview

About Nickella Ltd
NICKELLA LIMITED was founded on 1996-07-29 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2014-12-11 and is no longer trading or active.

Key Data
Company Name
NICKELLA LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Previous Names
HAWKEARLY LIMITED26/09/1996
Filing Information
Company Number 03230983
Date formed 1996-07-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2014-12-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 21:23:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NICKELLA LIMITED
The following companies were found which have the same name as NICKELLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICKELLA ENTERPRISES, LLC 105 E FOURTH ST., STE 1600 - CINCINNATI OH 45202 Active Company formed on the 2004-01-29
NICKELLA HEALTHCARE LTD 311 BUSHBURY LANE WOLVERHAMPTON WV10 9UH Active - Proposal to Strike off Company formed on the 2023-01-27
NICKELLA'S BEAUTY INC 5393 SW 186TH WAY MIRAMAR FL 33029 Active Company formed on the 2018-01-16
NICKELLADY INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2007-05-31

Company Officers of NICKELLA LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES MASSEY
Director 2010-12-21
ELIZABETH MARY VERNEY
Director 2008-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT ALLEN
Director 2007-05-10 2010-12-21
EDMUND RALPH VERNEY
Company Secretary 2006-12-15 2008-04-07
EDMUND RALPH VERNEY
Director 2007-05-10 2008-02-27
CHARLES PAUL COURSE
Director 1996-09-27 2007-05-10
JOHN MILNER ERRINGTON
Company Secretary 2004-08-06 2006-12-14
JOHN MILNER ERRINGTON
Director 2005-08-19 2006-12-14
ALEXANDER MICHAEL MURRAY ROSS
Company Secretary 1998-04-02 2004-08-06
ALEXANDER MICHAEL MURRAY ROSS
Director 1998-04-02 2004-08-06
SECRETARIAL SERVICES LIMITED
Company Secretary 1996-09-27 1998-04-02
EDMUND RALPH VERNEY
Company Secretary 1996-08-21 1996-09-27
DAPHNE PRIMROSE VERNEY
Director 1996-08-21 1996-09-27
EDMUND RALPH VERNEY
Director 1996-08-21 1996-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-07-29 1996-08-21
INSTANT COMPANIES LIMITED
Nominated Director 1996-07-29 1996-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES MASSEY MENZIES HOLDINGS LIMITED Director 2018-02-01 CURRENT 2005-07-20 Liquidation
SIMON JAMES MASSEY BUSINESS SOUTH GROUP LIMITED Director 2016-03-23 CURRENT 1981-12-17 Active
SIMON JAMES MASSEY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2004-03-19 Active
SIMON JAMES MASSEY STANBOROUGH ESTATES LIMITED Director 2012-05-23 CURRENT 1932-12-12 Dissolved 2016-08-09
SIMON JAMES MASSEY MMH TRUSTEES LIMITED Director 2005-06-13 CURRENT 1999-02-10 Active
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2013
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM THE ESTATE OFFICE MIDDLE CLAYDON BUCKINGHAM BUCKINGHAMSHIRE MK18 2EX
2012-09-194.70DECLARATION OF SOLVENCY
2012-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2011-08-24LATEST SOC24/08/11 STATEMENT OF CAPITAL;GBP 25000
2011-08-24AR0129/07/11 FULL LIST
2011-05-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-16AP01DIRECTOR APPOINTED MR SIMON JAMES MASSEY
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2010-08-24AR0129/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH MARY VERNEY / 29/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT ALLEN / 29/07/2010
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-16AA30/09/07 TOTAL EXEMPTION FULL
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY EDMUND VERNEY
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR EDMUND VERNEY
2008-03-05288aDIRECTOR APPOINTED MISS ELIZABETH MARY VERNEY
2007-08-16363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-14288bSECRETARY RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: GARVARDS COTTAGE FULLERS LANE, WOOLTON HILL NEWBURY BERKSHIRE RG20 9TY
2004-09-03363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03363(288)DIRECTOR RESIGNED
2003-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-03-0888(2)RAD 18/01/02--------- £ SI 24000@1=24000 £ IC 1000/25000
2002-02-20RES04£ NC 1000/25000 18/01/
2002-02-20123NC INC ALREADY ADJUSTED 18/01/02
2002-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-29363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: BOWMAN HOUSE 2/10 BRIDGE STREET READING BERKSHIRE RG1 2LU
2000-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-22363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-19363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-05-08288bSECRETARY RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
0130 - Crops combined with animals, mixed farms



Licences & Regulatory approval
We could not find any licences issued to NICKELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-04
Fines / Sanctions
No fines or sanctions have been issued against NICKELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-29 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NICKELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICKELLA LIMITED
Trademarks
We have not found any records of NICKELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICKELLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (0130 - Crops combined with animals, mixed farms) as NICKELLA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICKELLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNICKELLA LIMITEDEvent Date2014-07-31
A final general meeting of the members of the above named Company has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 5 September 2014 at 10.00 am. A proxy form must be lodged with the Liquidator no later than 12.00 noon on 4 September 2014. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 7 September 2012 Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Further details are available from: Vandana Chawda, Email: vchawda@menziesbr.co.uk, Tel: 020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICKELLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICKELLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H