Company NameNutball Ltd
Company StatusDissolved
Company Number06387838
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Kevin Leach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2014)
RoleLicensed Trade
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Matthew Leigh Dickins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Andrew Kevin Dickins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kevin Leach
50.00%
Ordinary
1 at £1Matthew Dickins
50.00%
Ordinary

Financials

Year2014
Net Worth£1,138,425
Cash£135,042
Current Liabilities£389,388

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 June 2012Delivered on: 13 June 2012
Persons entitled: Harpmanor Limited

Classification: Legal charge
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: Old shoulder of mutton, 13 church street, little horwood, milton keynes, buckinghamshire and 79, 79A & 81 hockliffe street, leighton buzzard, bedfordshire see image for full details.
Outstanding
8 June 2012Delivered on: 13 June 2012
Persons entitled: Harpmanor Limited

Classification: Debenture
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: 79, 79A and 81 hockliffe street, leighton buzzard, bedfordshire and shoulder of mutton, church street, little horwood, buckinghamshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 March 2010Delivered on: 3 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fishermans arms dozens bank west pinchbeck.
Outstanding
25 March 2010Delivered on: 3 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lancer public house 10 lake street leighton buzzard.
Outstanding
25 March 2010Delivered on: 3 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The office 6 lake street leighton buzzard.
Outstanding
17 February 2010Delivered on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
12 October 2023Application to strike the company off the register (1 page)
22 June 2023Appointment of Mr Matthew Leigh Dickins as a director on 16 November 2022 (3 pages)
22 June 2023Restoration by order of the court (3 pages)
5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Voluntary strike-off action has been suspended (1 page)
7 February 2020Termination of appointment of Andrew Kevin Dickins as a director on 1 February 2020 (1 page)
6 February 2020Application to strike the company off the register (3 pages)
17 December 2019Satisfaction of charge 2 in full (1 page)
17 December 2019Satisfaction of charge 1 in full (1 page)
17 December 2019Satisfaction of charge 3 in full (1 page)
17 December 2019Satisfaction of charge 4 in full (1 page)
17 December 2019Satisfaction of charge 5 in full (2 pages)
17 December 2019Satisfaction of charge 6 in full (1 page)
7 March 2019Notification of Andrew Kevin Dickins as a person with significant control on 26 February 2019 (2 pages)
7 March 2019Cessation of Matthew Leigh Dickins as a person with significant control on 26 February 2019 (1 page)
7 March 2019Appointment of Mr Andrew Kevin Dickins as a director on 26 February 2019 (2 pages)
20 February 2019Termination of appointment of Matthew Leigh Dickins as a director on 15 February 2019 (1 page)
1 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Change of details for Mr Matthew Leigh Dickins as a person with significant control on 1 February 2017 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 December 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page)
8 December 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
8 December 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 8 December 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
7 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
7 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2012 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2009 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (16 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

Statement of capital on 2014-10-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

Statement of capital on 2014-10-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

Statement of capital on 2014-10-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Termination of appointment of Kevin Leach as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Kevin Leach as a director on 30 June 2014 (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
8 November 2012Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
8 November 2012Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages)
8 November 2012Director's details changed for Mr Kevin Leach on 1 August 2012 (2 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
5 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
5 January 2011Annual return made up to 2 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 June 2010Annual return made up to 2 October 2008 with a full list of shareholders (2 pages)
2 June 2010Annual return made up to 2 October 2008 with a full list of shareholders (2 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 2 October 2008 with a full list of shareholders (2 pages)
1 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
1 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
1 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
28 May 2010Director's details changed for Kevin Leach on 1 October 2009 (2 pages)
28 May 2010Termination of appointment of Corrie Whitson Secretarial Services Limited as a secretary (1 page)
28 May 2010Director's details changed for Kevin Leach on 1 October 2009 (2 pages)
28 May 2010Termination of appointment of Corrie Whitson Secretarial Services Limited as a secretary (1 page)
28 May 2010Director's details changed for Kevin Leach on 1 October 2009 (2 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 November 2009Appointment of Matthew Leigh Dickins as a director (2 pages)
2 November 2009Appointment of Matthew Leigh Dickins as a director (2 pages)
2 June 2009Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 June 2009Statement of affairs (3 pages)
2 June 2009Ad 28/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 June 2009Statement of affairs (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Director appointed kevin leach (2 pages)
29 July 2008Secretary appointed corrie whitson secretarial services LIMITED (2 pages)
29 July 2008Secretary appointed corrie whitson secretarial services LIMITED (2 pages)
29 July 2008Director appointed kevin leach (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Incorporation (9 pages)