Company NameNickay Limited
Company StatusDissolved
Company Number04689003
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date27 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Julie Marguerite Hewitt
Date of BirthJuly 1956 (Born 67 years ago)
StatusClosed
Appointed07 March 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 27 April 2014)
RoleHousing Officer
Correspondence Address5 Austin Crescent
Bottesford
Scunthorpe
Lincolnshire
DN17 2PR
Director NameMr Paul Adrian Hewitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 27 April 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Austin Crescent
Bottesford
Scunthorpe
North Lincolnshire
DN17 2PR
Secretary NameMr Paul Adrian Hewitt
NationalityBritish
StatusClosed
Appointed07 March 2003(1 day after company formation)
Appointment Duration11 years, 1 month (closed 27 April 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Austin Crescent
Bottesford
Scunthorpe
North Lincolnshire
DN17 2PR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,361
Cash£72,927
Current Liabilities£66,729

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved following liquidation (1 page)
27 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2013Liquidators statement of receipts and payments to 20 October 2013 (5 pages)
14 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
14 November 2013Liquidators' statement of receipts and payments to 20 October 2013 (5 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
22 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
22 May 2013Liquidators statement of receipts and payments to 20 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 20 April 2013 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 20 October 2012 (5 pages)
7 November 2012Liquidators statement of receipts and payments to 20 October 2012 (5 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
29 May 2012Registered office address changed from C/O C/O Pkf (Uk) Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from C/O C/O Pkf (Uk) Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
2 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 20 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 20 April 2012 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
21 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
21 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
4 June 2009Administrator's progress report to 29 April 2009 (15 pages)
4 June 2009Administrator's progress report to 29 April 2009 (15 pages)
27 December 2008Statement of administrator's proposal (30 pages)
27 December 2008Statement of administrator's proposal (30 pages)
26 November 2008Statement of affairs with form 2.14B (5 pages)
26 November 2008Statement of affairs with form 2.14B (5 pages)
11 November 2008Registered office changed on 11/11/2008 from c/o gilderson & co 1 the stables manor business park east drayton nottinghamshire DN22 0LG (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o gilderson & co 1 the stables manor business park east drayton nottinghamshire DN22 0LG (1 page)
10 November 2008Appointment of an administrator (1 page)
10 November 2008Appointment of an administrator (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 06/03/06; full list of members (2 pages)
4 April 2006Return made up to 06/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 06/03/05; full list of members (2 pages)
29 March 2005Return made up to 06/03/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 06/03/04; full list of members (7 pages)
14 April 2004Return made up to 06/03/04; full list of members (7 pages)
16 March 2004Registered office changed on 16/03/04 from: c/o gilderson & co systems house lodge lane tuxford newark nottinghamshire NG22 0NL (1 page)
16 March 2004Registered office changed on 16/03/04 from: c/o gilderson & co systems house lodge lane tuxford newark nottinghamshire NG22 0NL (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 March 2003New director appointed (2 pages)
6 March 2003Incorporation (16 pages)