Company NameNigel Darcy Estate Agents Limited
Company StatusDissolved
Company Number05418646
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date25 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nigel Keith Darcy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address29 Whitworth Way
Barnoldswick
Lancashire
BB18 6YN
Secretary NameStephanie Jane Darcy
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleSecretary
Correspondence Address29 Whitworth Way
Barnoldswick
Lancashire
BB18 6YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£21,295
Cash£1,406
Current Liabilities£25,499

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
7 March 2019Liquidators' statement of receipts and payments to 10 December 2018 (12 pages)
20 February 2018Liquidators' statement of receipts and payments to 10 December 2017 (18 pages)
13 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (7 pages)
13 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (7 pages)
31 December 2015Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 31 December 2015 (2 pages)
31 December 2015Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 31 December 2015 (2 pages)
29 December 2015Appointment of a voluntary liquidator (1 page)
29 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
29 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
29 December 2015Statement of affairs with form 4.19 (5 pages)
29 December 2015Statement of affairs with form 4.19 (5 pages)
29 December 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
3 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
(4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 April 2014Amended accounts made up to 30 June 2012 (6 pages)
11 April 2014Amended accounts made up to 30 June 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Nigel Keith Darcy on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
20 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/08; full list of members (3 pages)
17 April 2009Return made up to 08/04/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 08/04/07; full list of members (2 pages)
11 July 2007Return made up to 08/04/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 November 2006Location of register of members (1 page)
28 November 2006Registered office changed on 28/11/06 from: 38 manchester road nelson lancashire BB9 7EJ (1 page)
28 November 2006Return made up to 08/04/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 38 manchester road nelson lancashire BB9 7EJ (1 page)
28 November 2006Return made up to 08/04/06; full list of members (2 pages)
28 November 2006Location of debenture register (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Location of debenture register (1 page)
28 November 2006Ad 09/04/05--------- £ si 9@1=9 £ ic 10/19 (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1-5 alma terrace otley street skipton north yorkshire BD23 1EJ (1 page)
28 November 2006Ad 09/04/05--------- £ si 9@1=9 £ ic 10/19 (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2005Ad 28/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 November 2005Ad 28/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
28 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
8 April 2005Incorporation (16 pages)
8 April 2005Incorporation (16 pages)