Company NameNicholls Investigations Limited
Company StatusDissolved
Company Number01958620
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 4 months ago)
Dissolution Date23 January 2019 (5 years, 2 months ago)
Previous NameSwift 1181 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark John Nicholls
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 23 January 2019)
RoleCommercial Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressVine Court
Church Street
London
W4 2PD
Secretary NameJean Ann Nicholls
NationalityBritish
StatusClosed
Appointed31 October 2001(15 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 23 January 2019)
RoleCompany Director
Correspondence AddressVine Court
Church Street
London
W4 2PD
Director NameMrs Jean Ann Nicholls
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 1998)
RoleManager
Correspondence Address102 Sea Lane
Goring By Sea
Worthing
West Sussex
BN12 4PU
Director NameMr Roger Graham James Nicholls
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleManager
Correspondence AddressVine Court
Church Street
London
W4 2PD
Secretary NameMrs Jean Ann Nicholls
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 1998)
RoleCompany Director
Correspondence Address102 Sea Lane
Goring By Sea
Worthing
West Sussex
BN12 4PU
Secretary NameMark John Nicholls
NationalityBritish
StatusResigned
Appointed25 February 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVine Court
Church Street
London
W4 2PD
Director NamePatricia Margaret Jezzard
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Court
Church Street
London
W4 2PD

Contact

Websitewww.nichollsinvestigations.co.uk

Location

Registered Address172 Cromwell Road
Hounslow
TW3 3QS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Financials

Year2011
Net Worth£10,850
Current Liabilities£42,620

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 April 1996Delivered on: 23 April 1996
Satisfied on: 26 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 January 2019Final Gazette dissolved following liquidation (1 page)
23 October 2018Completion of winding up (1 page)
21 July 2016Order of court to wind up (2 pages)
21 July 2016Order of court to wind up (2 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
(4 pages)
16 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
(4 pages)
16 April 2014Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5
(4 pages)
31 March 2014Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ on 31 March 2014 (2 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2011Termination of appointment of Patricia Jezzard as a director (1 page)
28 July 2011Termination of appointment of Patricia Jezzard as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 February 2010Director's details changed for Patricia Margaret Jezzard on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Patricia Margaret Jezzard on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mark John Nicholls on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mark John Nicholls on 10 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page)
28 August 2008Registered office changed on 28/08/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 April 2008Return made up to 31/12/07; full list of members (3 pages)
16 April 2008Return made up to 31/12/07; full list of members (3 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
24 March 2003Return made up to 31/12/02; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 March 2003Return made up to 31/12/02; full list of members (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Director resigned (1 page)
23 January 2002£ ic 11000/5 27/11/01 £ sr 10995@1=10995 (1 page)
23 January 2002£ ic 11000/5 27/11/01 £ sr 10995@1=10995 (1 page)
5 October 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
5 October 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 July 2000 (13 pages)
9 October 2000Full accounts made up to 31 July 2000 (13 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 July 1999 (13 pages)
29 October 1999Full accounts made up to 31 July 1999 (13 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Full accounts made up to 31 July 1998 (15 pages)
30 September 1998Full accounts made up to 31 July 1998 (15 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 October 1997Full accounts made up to 31 July 1997 (13 pages)
21 October 1997Full accounts made up to 31 July 1997 (13 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Registered office changed on 30/04/97 from: vine court, church street, cxhiswick, london W4 2PD (1 page)
30 April 1997Registered office changed on 30/04/97 from: vine court, church street, cxhiswick, london W4 2PD (1 page)
4 April 1997Full accounts made up to 31 July 1996 (13 pages)
4 April 1997Full accounts made up to 31 July 1996 (13 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 July 1995 (9 pages)
5 October 1995Full accounts made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)