Company NameNickalls Roche McMahon Limited
Company StatusDissolved
Company Number03235963
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 01 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(12 years, 3 months after company formation)
Appointment Duration7 years (closed 01 December 2015)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NamePeter John Roche
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address16 Delamere Road
Ealing
London
W5 3JR
Secretary NameDiana Roche
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Delamere Road
London
W5 3JR
Director NamePeter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2000)
RoleConsulting Engineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Director NameRitchie John Clapson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2008)
RoleStructural Engineeer
Correspondence Address30 Mallow Road
Hedge End
Southampton
Hampshire
SO30 4TR
Director NameGary Morton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2001)
RoleEngineer
Correspondence Address15 Goldenlee View
Crosslee
Johnstone
Renfrewshire
PA6 7ED
Scotland
Director NameMr Brian David White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2005)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRosetta Shipcoat Lane
Bishops Waltham
Southampton
SO32 1FG
Director NameStuart Cameron Holdsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2008)
RoleChartered Engineer
Correspondence AddressNewton
3 The Avenue
Braintree
Essex
CM7 3HY
Director NameJohn Guy Hewett Cutlack
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2008)
RoleChartered Engineer
Correspondence Address14 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Clare Elizabeth Waters
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed03 April 2008(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2014)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2008(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websitewww.capitabobrowski.co.uk
Telephone020 77094500
Telephone regionLondon

Location

Registered AddressOne Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Capita Property & Infrastructure Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting in a members' voluntary winding up (13 pages)
1 September 2015Return of final meeting in a members' voluntary winding up (13 pages)
11 August 2014Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 11 August 2014 (2 pages)
11 August 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (2 pages)
11 August 2014Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 11 August 2014 (2 pages)
11 August 2014Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (2 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
5 August 2014Declaration of solvency (3 pages)
5 August 2014Declaration of solvency (3 pages)
19 May 2014Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 May 2014Appointment of Mrs Francesca Anne Todd as a director (2 pages)
16 May 2014Termination of appointment of Clare Waters as a director (1 page)
16 May 2014Termination of appointment of Capita Corporate Director Limited as a director (1 page)
16 May 2014Termination of appointment of Clare Waters as a director (1 page)
16 May 2014Termination of appointment of Capita Corporate Director Limited as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
1 November 2011Termination of appointment of Timothy Jennings as a director (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
1 November 2011Termination of appointment of Kevin Garvey as a director (1 page)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
27 October 2011Appointment of Mrs Clare Elizabeth Waters as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
5 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
22 November 2010Solvency statement dated 05/11/10 (2 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Statement by directors (2 pages)
22 November 2010Statement by directors (2 pages)
22 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2010Statement of capital on 22 November 2010
  • GBP 2
(4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Register(s) moved to registered office address (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Register(s) moved to registered office address (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
8 April 2009Director's change of particulars / timothy jennings / 20/02/2009 (2 pages)
18 February 2009Return made up to 31/12/08; full list of members (7 pages)
18 February 2009Return made up to 31/12/08; full list of members (7 pages)
19 December 2008Secretary appointed capita group secretary LIMITED (1 page)
19 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
19 December 2008Secretary appointed capita group secretary LIMITED (1 page)
19 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
22 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
16 July 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
16 July 2008Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Declaration of assistance for shares acquisition (4 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2008Director appointed capita corporate director LIMITED (2 pages)
30 April 2008Director appointed timothy jennings (3 pages)
30 April 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
30 April 2008Secretary appointed capita company secretarial services LIMITED (2 pages)
30 April 2008Appointment terminated director ritchie clapson (1 page)
30 April 2008Appointment terminated director ritchie clapson (1 page)
30 April 2008Director appointed timothy jennings (3 pages)
30 April 2008Director appointed capita corporate director LIMITED (2 pages)
11 April 2008Director appointed kevin garvey (2 pages)
11 April 2008Appointment terminated director john cutlack (1 page)
11 April 2008Appointment terminated secretary diana roche (1 page)
11 April 2008Appointment terminated director stuart holdsworth (1 page)
11 April 2008Appointment terminated director peter roche (1 page)
11 April 2008Appointment terminated director peter roche (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
11 April 2008Appointment terminated director john cutlack (1 page)
11 April 2008Appointment terminated director stuart holdsworth (1 page)
11 April 2008Registered office changed on 11/04/2008 from 30 bankside court stationfields kidlington oxfordshire OX5 1JE (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
11 April 2008Director appointed kevin garvey (2 pages)
11 April 2008Appointment terminated secretary diana roche (1 page)
11 April 2008Registered office changed on 11/04/2008 from 30 bankside court stationfields kidlington oxfordshire OX5 1JE (1 page)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 February 2007Return made up to 31/01/07; full list of members (4 pages)
15 February 2007Return made up to 31/01/07; full list of members (4 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 March 2006Return made up to 31/01/06; full list of members (4 pages)
16 March 2006Return made up to 31/01/06; full list of members (4 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 March 2005Return made up to 31/01/05; full list of members (9 pages)
11 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2005Return made up to 31/01/05; full list of members (9 pages)
11 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
11 May 2004Particulars of mortgage/charge (6 pages)
11 May 2004Particulars of mortgage/charge (6 pages)
8 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
8 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
17 March 2004Return made up to 31/01/04; full list of members (8 pages)
17 March 2004Return made up to 31/01/04; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Return made up to 31/01/03; full list of members (8 pages)
9 March 2003Return made up to 31/01/03; full list of members (8 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
22 February 2002Return made up to 31/01/02; full list of members (8 pages)
22 February 2002Return made up to 31/01/02; full list of members (8 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 August 2000 (8 pages)
29 June 2001Full accounts made up to 31 August 2000 (8 pages)
5 March 2001Return made up to 31/01/01; full list of members (8 pages)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 31/01/01; full list of members (8 pages)
5 March 2001Director resigned (1 page)
21 February 2001New director appointed (1 page)
21 February 2001New director appointed (1 page)
4 May 2000Full accounts made up to 31 August 1999 (11 pages)
4 May 2000Full accounts made up to 31 August 1999 (11 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
9 March 1999Full accounts made up to 31 August 1998 (12 pages)
9 March 1999Full accounts made up to 31 August 1998 (12 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
25 September 1998Ad 31/08/97--------- £ si 1476@1 (2 pages)
25 September 1998Ad 31/08/97--------- £ si 1476@1 (2 pages)
10 June 1998Full accounts made up to 31 August 1997 (12 pages)
10 June 1998Full accounts made up to 31 August 1997 (12 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
12 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 November 1997Ad 31/08/97--------- £ si 6223@1=6223 £ ic 2001/8224 (2 pages)
11 November 1997Ad 31/08/97--------- £ si 6223@1=6223 £ ic 2001/8224 (2 pages)
9 September 1997Ad 04/08/97--------- £ si 1776@1 (2 pages)
9 September 1997Ad 04/08/97--------- £ si 1776@1 (2 pages)
13 August 1997Return made up to 09/08/97; full list of members (6 pages)
13 August 1997Return made up to 09/08/97; full list of members (6 pages)
4 May 1997Ad 24/04/97--------- £ si 50@1=50 £ ic 175/225 (2 pages)
4 May 1997Ad 24/04/97--------- £ si 50@1=50 £ ic 175/225 (2 pages)
25 February 1997Ad 15/11/96--------- £ si 75@1=75 £ ic 100/175 (2 pages)
25 February 1997Ad 15/11/96--------- £ si 75@1=75 £ ic 100/175 (2 pages)
3 December 1996New director appointed (3 pages)
3 December 1996New director appointed (3 pages)
27 November 1996Ad 15/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1996Ad 15/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (19 pages)
9 August 1996Incorporation (19 pages)