Company NameNationwide Estates UK Limited
Company StatusDissolved
Company Number06235177
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shahid Rashid
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Hill
Huddersfield
West Yorkshire
HD1 3EB
Secretary NameSarina Rashid
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleBusiness Woman
Correspondence Address18 Chapel Hill
Huddersfield
West Yorkshire
HD1 3EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Chapel Hill
Huddersfield
HD1 3EB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£3,162
Cash£727
Current Liabilities£111,100

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

30 August 2007Delivered on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79-81 whiteley street huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2007Delivered on: 27 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £15,500 credited to account designation number 10232499 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
15 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
12 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
1 June 2017Registered office address changed from 18 Chapel Hill Huddersfield HD1 3EB to 8 Chapel Hill Huddersfield HD1 3EB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 18 Chapel Hill Huddersfield HD1 3EB to 8 Chapel Hill Huddersfield HD1 3EB on 1 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Shahid Rashid on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Shahid Rashid on 1 April 2010 (2 pages)
14 June 2010Director's details changed for Shahid Rashid on 1 April 2010 (2 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 August 2008Return made up to 02/05/08; full list of members (3 pages)
12 August 2008Return made up to 02/05/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (9 pages)
2 May 2007Incorporation (9 pages)