Liquidation
Company Information for NILES & CO. LTD
FOURTH FLOOR TORONTO HOUSE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
04846308
Private Limited Company
Liquidation |
Company Name | |
---|---|
NILES & CO. LTD | |
Legal Registered Office | |
FOURTH FLOOR TORONTO HOUSE TORONTO STREET LEEDS LS1 2HJ | |
Company Number | 04846308 | |
---|---|---|
Company ID Number | 04846308 | |
Date formed | 2003-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2005 | |
Account next due | 30/07/2007 | |
Latest return | 25/07/2006 | |
Return next due | 22/08/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 10:19:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JEBASEELAN NILES |
||
DANIEL JEBASEELAN NILES |
||
SHANTINA SAVITHIRI NILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTTON COTTAGE LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
SUNNY CLIFFE COTTAGE LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
ASHTEAD COTTAGE LIMITED | Company Secretary | 1995-02-02 | CURRENT | 1995-02-02 | Liquidation | |
EDEN HOUSE (IOW) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | In Administration/Administrative Receiver | |
TOTTON COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
EDEN HOUSE (IOW) LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | In Administration/Administrative Receiver | |
TOTTON COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
SUNNY CLIFFE COTTAGE LIMITED | Director | 2003-09-17 | CURRENT | 2003-09-17 | Liquidation | |
HASTINGS COTTAGE LIMITED | Director | 2002-07-02 | CURRENT | 2002-04-26 | Liquidation | |
ASHTEAD COTTAGE LIMITED | Director | 1995-02-02 | CURRENT | 1995-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/10/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 309 HOE STREET WALTHAMSTOW LONDON E17 9BG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2008 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2008 | |
405(2) | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2008 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2008 | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: BRIDGE HOUSE 273 BRIGHTON ROAD BELMONT SURREY SM2 5SU | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: K D ASSOCIATES 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-17 |
Appointment of Liquidators | 2015-10-07 |
Resolutions for Winding-up | 2015-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NILES & CO. LTD
The top companies supplying to UK government with the same SIC code (8532 - Social work without accommodation) as NILES & CO. LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NILES & CO. LTD | Event Date | 2016-08-12 |
The Company was placed into members voluntary liquidation on 2 October 2015 on the same date, Bob Maxwell and Edward Klempka both of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 21 September 2016 to send their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned R A H Maxwell of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Bob Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Edward Klempka , (IP No. 005791) of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on Tel: 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NILES & CO. LTD | Event Date | 2015-10-02 |
Bob Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward Klempka , (IP No. 005791) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ . : Any person who requires further information may contact the Joint Liquidaors by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NILES & CO. LTD | Event Date | 2015-10-02 |
At a General Meeting of the members of Niles & Co. Limited, held on 02 October 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Bob Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Edward Klempka , (IP No. 005791) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Liquidaors by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044 | |||
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. |