Company NameNashtec Property Limited
Company StatusDissolved
Company Number08734104
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Christopher Halliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Jamie Collis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCubic Business Centre Stanningley Road
Leeds
West Yorkshire
LS13 4EN

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due16 July 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Notice of move from Administration to Dissolution on 1 February 2017 (21 pages)
10 February 2017Notice of move from Administration to Dissolution on 1 February 2017 (21 pages)
28 October 2016Administrator's progress report to 15 September 2016 (18 pages)
28 October 2016Administrator's progress report to 15 September 2016 (18 pages)
1 April 2016Administrator's progress report to 15 March 2016 (20 pages)
1 April 2016Notice of extension of period of Administration (1 page)
1 April 2016Administrator's progress report to 15 March 2016 (20 pages)
1 April 2016Notice of extension of period of Administration (1 page)
15 November 2015Registered office address changed from C/O Begbies Traynor Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from C/O Begbies Traynor Llp 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
26 October 2015Administrator's progress report to 25 September 2015 (15 pages)
26 October 2015Administrator's progress report to 25 September 2015 (15 pages)
24 June 2015Notice of deemed approval of proposals (1 page)
24 June 2015Notice of deemed approval of proposals (1 page)
28 May 2015Statement of administrator's proposal (25 pages)
28 May 2015Statement of administrator's proposal (25 pages)
17 April 2015Registered office address changed from Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Begbies Traynor Llp 9Th Floor Bond Court Leeds LS1 2JZ on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from Cubic Business Centre Stanningley Road Leeds West Yorkshire LS13 4EN to C/O Begbies Traynor Llp 9Th Floor Bond Court Leeds LS1 2JZ on 17 April 2015 (2 pages)
10 April 2015Appointment of an administrator (1 page)
10 April 2015Appointment of an administrator (1 page)
25 November 2014Registration of charge 087341040002, created on 20 November 2014 (43 pages)
25 November 2014Registration of charge 087341040001, created on 20 November 2014 (50 pages)
25 November 2014Registration of charge 087341040001, created on 20 November 2014 (50 pages)
25 November 2014Registration of charge 087341040002, created on 20 November 2014 (43 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page)
23 September 2014Termination of appointment of Jamie Collis as a director on 1 September 2014 (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(27 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
(27 pages)