Company NameNick Building Contractors Limited
Company StatusLiquidation
Company Number03336332
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Harnek Sidhu
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMrs Surinder Kaur Sidhu
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleSecretary
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameJagjit Sidhu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(9 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Gurjit Singh Sidhu
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nbcltd.co.uk
Telephone01474 335655
Telephone regionGravesend

Location

Registered AddressC/O R2 Advisory Limited, St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Net Worth£652,319
Cash£11,008
Current Liabilities£683,707

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 February 2022 (2 years, 2 months ago)
Next Return Due10 March 2023 (overdue)

Charges

14 May 1997Delivered on: 22 May 1997
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.
Outstanding

Filing History

24 August 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 June 2023Appointment of a voluntary liquidator (3 pages)
12 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-24
(1 page)
15 May 2023Notice to Registrar of Companies of Notice of disclaimer (7 pages)
9 May 2023Removal of liquidator by court order (13 pages)
9 May 2023Appointment of a voluntary liquidator (3 pages)
16 February 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE on 16 February 2023 (2 pages)
8 November 2022Appointment of a voluntary liquidator (3 pages)
8 November 2022Statement of affairs (14 pages)
8 November 2022Registered office address changed from Unit 4 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU to 76 New Cavendish Street London W1G 9TB on 8 November 2022 (2 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
14 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
19 January 2021Appointment of Mr Gurjit Singh Sidhu as a director on 6 January 2021 (2 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
16 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 200
(3 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
21 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
20 February 2014Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 20 February 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages)
12 April 2012Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page)
12 April 2012Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages)
12 April 2012Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages)
12 April 2012Director's details changed for Jagjit Sidhu on 1 March 2011 (2 pages)
12 April 2012Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages)
12 April 2012Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page)
12 April 2012Secretary's details changed for Mrs Surinder Kaur Sidhu on 1 March 2011 (1 page)
12 April 2012Director's details changed for Harnek Sidhu on 1 March 2011 (2 pages)
12 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 14 April 2011 (1 page)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Harnek Sidhu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jagjit Sidhu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jagjit Sidhu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Harnek Sidhu on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Surinder Kaur Sidhu on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Surinder Kaur Sidhu on 11 March 2010 (1 page)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
18 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
6 March 2009Return made up to 24/02/09; no change of members (6 pages)
6 March 2009Return made up to 24/02/09; no change of members (6 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
12 January 2009Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page)
12 January 2009Registered office changed on 12/01/2009 from wellesley house duke of wellington avenue royal arsenal woolwich london SE18 6WZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
26 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
14 March 2008Return made up to 24/02/08; no change of members (7 pages)
14 March 2008Return made up to 24/02/08; no change of members (7 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Return made up to 24/02/07; full list of members (6 pages)
10 March 2007Return made up to 24/02/07; full list of members (6 pages)
7 March 2007Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2007Ad 26/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
27 February 2006Return made up to 24/02/06; full list of members (6 pages)
27 February 2006Return made up to 24/02/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
2 March 2005Return made up to 24/02/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 October 2003Full accounts made up to 30 April 2003 (8 pages)
9 October 2003Full accounts made up to 30 April 2003 (8 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
18 March 2003Return made up to 12/03/03; full list of members (6 pages)
15 January 2003Full accounts made up to 30 April 2002 (8 pages)
15 January 2003Full accounts made up to 30 April 2002 (8 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
28 August 2001Full accounts made up to 30 April 2001 (9 pages)
28 August 2001Full accounts made up to 30 April 2001 (9 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
24 August 2000Full accounts made up to 30 April 2000 (9 pages)
24 August 2000Full accounts made up to 30 April 2000 (9 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
30 March 2000Return made up to 29/03/00; full list of members (6 pages)
13 September 1999Full accounts made up to 30 April 1999 (9 pages)
13 September 1999Full accounts made up to 30 April 1999 (9 pages)
29 March 1999Return made up to 29/03/99; full list of members (6 pages)
29 March 1999Return made up to 29/03/99; full list of members (6 pages)
22 July 1998Full accounts made up to 30 April 1998 (9 pages)
22 July 1998Full accounts made up to 30 April 1998 (9 pages)
23 June 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 June 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
18 March 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (1 page)
25 March 1997Secretary resigned (1 page)
19 March 1997Incorporation (18 pages)
19 March 1997Incorporation (18 pages)