Company NameNice Property Limited
Company StatusDissolved
Company Number05812846
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Dixon Bullerwell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 19-35 Sylvan Grove
London
SE15 1PD
Secretary NameMr Guy Dixon Bullerwell
NationalityBritish
StatusClosed
Appointed01 January 2007(7 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 28 January 2020)
RoleCompany Director
Correspondence AddressFlat 6 19-35 Sylvan Grove
London
SE15 1PD
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Martin Jonathan Skinner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Western Beach
Hanover Avenue
London
E16 1DZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDaisy Business Park 19-35 Sylvan Grove
London
SE15 1PD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2012
Net Worth-£234,982
Cash£4,180
Current Liabilities£15,508

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

7 May 2008Delivered on: 14 May 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 gainsborough court, 14 stubbs drive, london t/no TGL87963 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
7 May 2008Delivered on: 14 May 2008
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 gainsborough court, 14 stubbs drive, london t/no TGL87968 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
7 May 2008Delivered on: 14 May 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 gainsborough court, 14 stubbs drive, london fixed charge all goodwill and uncalled capital, plant machinery, proceeds of insurance and intellectual property rights, rents and service charges and floating charge all property assets and rights see image for full details.
Outstanding
7 May 2008Delivered on: 14 May 2008
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 gainsborough court, 14 stubbs drive, london fixed charge all goodwill and uncalled capital, plant machinery, proceeds of insurance and intellectual property rights, rents and service charges and floating charge all property assets and rights see image for full details.
Outstanding
29 June 2007Delivered on: 10 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 bence house rainsborough avenue london t/no tgl 260534 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
29 June 2007Delivered on: 9 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 argosy house windlass place london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
6 December 2006Delivered on: 16 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
7 October 2016Director's details changed (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Director's details changed (2 pages)
18 May 2016Satisfaction of charge 4 in full (4 pages)
18 May 2016Satisfaction of charge 6 in full (4 pages)
18 May 2016Satisfaction of charge 5 in full (4 pages)
18 May 2016Satisfaction of charge 7 in full (4 pages)
18 May 2016Satisfaction of charge 5 in full (4 pages)
18 May 2016Satisfaction of charge 4 in full (4 pages)
18 May 2016Satisfaction of charge 6 in full (4 pages)
18 May 2016Satisfaction of charge 7 in full (4 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Registered office address changed from Nice Business Park 19-35 Sylvan Grove London SE15 1PD to Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 29 December 2014 (1 page)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
29 December 2014Registered office address changed from Nice Business Park 19-35 Sylvan Grove London SE15 1PD to Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 29 December 2014 (1 page)
29 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
29 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
26 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
26 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
21 August 2012Appointment of Mr Paul Dipino as a director (3 pages)
21 August 2012Appointment of Mr Paul Dipino as a director (3 pages)
31 July 2012Termination of appointment of a director (2 pages)
31 July 2012Termination of appointment of a director (2 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Secretary's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages)
24 September 2010Secretary's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages)
23 August 2010Director's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages)
23 August 2010Director's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages)
5 August 2010Amended accounts made up to 31 August 2008 (8 pages)
5 August 2010Amended accounts made up to 31 August 2009 (8 pages)
5 August 2010Amended accounts made up to 31 August 2008 (8 pages)
5 August 2010Amended accounts made up to 31 August 2009 (8 pages)
13 July 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
13 July 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
13 July 2010Total exemption full accounts made up to 31 August 2008 (8 pages)
13 July 2010Total exemption full accounts made up to 31 August 2008 (8 pages)
13 July 2010Annual return made up to 18 December 2009 with a full list of shareholders (9 pages)
13 July 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
11 November 2009Termination of appointment of Martin Skinner as a director (1 page)
11 November 2009Termination of appointment of Martin Skinner as a director (1 page)
15 September 2009Registered office changed on 15/09/2009 from 22 grosvenor square mayfair london W1K 6DT (1 page)
15 September 2009Registered office changed on 15/09/2009 from 22 grosvenor square mayfair london W1K 6DT (1 page)
24 February 2009S-div (2 pages)
24 February 2009Resolutions
  • RES13 ‐ Sub-dividing 100 ord £1 shares 19/12/2007
(1 page)
24 February 2009S-div (2 pages)
24 February 2009Resolutions
  • RES13 ‐ Sub-dividing 100 ord £1 shares 19/12/2007
(1 page)
23 February 2009Return made up to 18/12/08; full list of members (4 pages)
23 February 2009Return made up to 18/12/08; full list of members (4 pages)
20 February 2009Director's change of particulars / martin skinner / 18/12/2008 (1 page)
20 February 2009Director and secretary's change of particulars / guy bullerwell / 18/12/2008 (1 page)
20 February 2009Director's change of particulars / martin skinner / 18/12/2008 (1 page)
20 February 2009Director and secretary's change of particulars / guy bullerwell / 18/12/2008 (1 page)
17 July 2008Accounting reference date extended from 31/08/2007 to 31/08/2008 (1 page)
17 July 2008Accounting reference date extended from 31/08/2007 to 31/08/2008 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
10 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
9 July 2007Particulars of mortgage/charge (4 pages)
11 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
12 January 2007Return made up to 18/12/06; full list of members (6 pages)
12 January 2007Return made up to 18/12/06; full list of members (6 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
18 October 2006Ad 05/10/06-05/10/06 £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2006Ad 05/10/06-05/10/06 £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006Incorporation (6 pages)
10 May 2006Incorporation (6 pages)