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

NICHE (ISOPAD) LIMITED

LONDON, WC1R,
Company Registration Number
08143079
Private Limited Company
Dissolved

Dissolved 2016-05-23

Company Overview

About Niche (isopad) Ltd
NICHE (ISOPAD) LIMITED was founded on 2012-07-13 and had its registered office in London. The company was dissolved on the 2016-05-23 and is no longer trading or active.

Key Data
Company Name
NICHE (ISOPAD) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08143079
Date formed 2012-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-05-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-16 02:44:07
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.

Company Officers of NICHE (ISOPAD) LIMITED

Current Directors
Officer Role Date Appointed
JAMIE DANIEL RISHOVER
Company Secretary 2013-07-15
STEPHEN DAVID SIMMONS
Company Secretary 2013-07-15
JAMES LEE CRAIG
Director 2012-07-13
JASON MARC RISHOVER
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID SIMMONS
Director 2012-07-13 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARC RISHOVER HERONSLEA (PATCHETTS) LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JASON MARC RISHOVER HERONSLEA (BROOKSHILL) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JASON MARC RISHOVER HERONSLEA (CAMLET) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
JASON MARC RISHOVER RISHCO LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
JASON MARC RISHOVER WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
JASON MARC RISHOVER HERONSLEA (ELTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Liquidation
JASON MARC RISHOVER JJJ (FREEHOLDS) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
JASON MARC RISHOVER HERONSLEA (WHITE HOUSE) LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
JASON MARC RISHOVER DECKOVER LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2015-07-07
JASON MARC RISHOVER HERONCOCK LIMITED Director 2014-07-02 CURRENT 2013-09-02 Active
JASON MARC RISHOVER HERONSLEA (BENTLEY HEATH) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (OPTIONS) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (SPARROWS) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
JASON MARC RISHOVER PLUMHURST PROPERTIES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Dissolved 2017-01-17
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD 3) LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY 3) LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JASON MARC RISHOVER HERONSLEA CONSTRUCTION LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BARHAM) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2016-05-31
JASON MARC RISHOVER HERONSLEA (BUSHEY 2) LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
JASON MARC RISHOVER HERONSLEA (RADLETT 2) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
JASON MARC RISHOVER HERONSLEA (LOOM) LIMITED Director 2011-07-21 CURRENT 2011-07-21 Liquidation
JASON MARC RISHOVER REPLEX LIMITED Director 2011-05-20 CURRENT 2011-05-17 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (BUSHEY) LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2016-03-22
JASON MARC RISHOVER HERONSLEA (HADLEY WOOD) LIMITED Director 2010-01-06 CURRENT 2010-01-06 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA (FREEHOLDS) LIMITED Director 2009-12-21 CURRENT 2009-12-21 Active
JASON MARC RISHOVER HERONSLEA (RADLETT) LIMITED Director 2009-01-06 CURRENT 2009-01-06 Liquidation
JASON MARC RISHOVER HERONSLEA GROUP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
JASON MARC RISHOVER HERONSLEA (MILL HILL) LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JASON MARC RISHOVER HERONSLEA HOUSE LIMITED Director 2006-04-28 CURRENT 2006-04-26 Active
JASON MARC RISHOVER HERONSLEA LIMITED Director 2002-05-29 CURRENT 2002-05-29 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
2016-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015
2015-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2014-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-204.70DECLARATION OF SOLVENCY
2014-10-20LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081430790008
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081430790007
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0113/07/14 FULL LIST
2014-07-21AP03SECRETARY APPOINTED MR STEPHEN DAVID SIMMONS
2014-07-21AP03SECRETARY APPOINTED MR JAMIE DANIEL RISHOVER
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081430790008
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 081430790007
2014-02-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 55 OAKRIDGE AVENUE RADLETT HERTS WD7 8EZ UNITED KINGDOM
2013-07-30AR0113/07/13 FULL LIST
2013-03-19AA01CURRSHO FROM 31/07/2013 TO 30/04/2013
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-17AP01DIRECTOR APPOINTED MR JASON MARC RISHOVER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONS
2012-09-26SH0103/09/12 STATEMENT OF CAPITAL GBP 200
2012-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NICHE (ISOPAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-16
Notices to Creditors2014-10-13
Appointment of Liquidators2014-10-13
Resolutions for Winding-up2014-10-13
Fines / Sanctions
No fines or sanctions have been issued against NICHE (ISOPAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-06-06 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
LEGAL CHARGE 2013-02-18 Satisfied LAUBENJAS LIMITED
LEGAL CHARGE 2013-02-14 Satisfied ALEXANDER RAEL BARNETT
DEBENTURE 2013-02-14 Satisfied ALEXANDER RAEL BARNETT
LEGAL CHARGE 2012-10-19 Satisfied EDGEWOOD BOREHAMWOOD 300 LLP
CHARGE OVER RENTAL INCOME 2012-10-19 Satisfied EDGEWOOD BOREHAMWOOD 300 LLP
DEBENTURE 2012-10-19 Satisfied EDGEWOOD BOREHAMWOOD 300 LLP
Filed Financial Reports
Annual Accounts
2013-04-30

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 NICHE (ISOPAD) LIMITED

Intangible Assets
Patents
We have not found any records of NICHE (ISOPAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHE (ISOPAD) LIMITED
Trademarks
We have not found any records of NICHE (ISOPAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHE (ISOPAD) 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 (82990 - Other business support service activities not elsewhere classified) as NICHE (ISOPAD) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NICHE (ISOPAD) 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 partyNICHE (ISOPAD) LIMITEDEvent Date2015-12-11
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, on 29 January 2016 at 11.30 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the liquidator at David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of appointment: 3 October 2014. The Liquidator, Stephen Katz (IP No. 8681) or alternatively Jessica Tumath, may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeNotices to Creditors
Defending partyNICHE (ISOPAD) LIMITEDEvent Date2014-10-08
Stephen Katz (IP No: 8681) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 3 October 2014 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 7 November 2014 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number 020 7400 7900
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNICHE (ISOPAD) LIMITEDEvent Date2014-10-03
Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : If further information is required, Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number 020 7400 7900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNICHE (ISOPAD) LIMITEDEvent Date2014-10-03
Pursuant to Section 283 of the Companies Act 2006, the following written Resolutions were duly passed on 03 October 2014 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Katz , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE, (IP No: 8681) be and is hereby appointed liquidator for the purpose of such winding-up. If further information is required, Stephen Katz or alternatively Kelly Sherburn may be contacted on telephone number 020 7400 7900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHE (ISOPAD) 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 NICHE (ISOPAD) 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.