Company NameNileway Limited
Company StatusDissolved
Company Number07161839
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 04 February 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
NationalityBritish
StatusClosed
Appointed04 February 2011(11 months, 3 weeks after company formation)
Appointment Duration11 years (closed 04 February 2022)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Jeremy Gilson
StatusResigned
Appointed04 March 2010(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2011)
RoleCompany Director
Correspondence Address4th Floor
Centre Heights 137 Finchley Road
London
NW3 6JG

Location

Registered AddressUnit 1 First Floor Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Turnover£162,572
Net Worth-£10,708
Cash£252
Current Liabilities£337,357

Accounts

Latest Accounts25 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Charges

21 December 2011Delivered on: 23 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases of the hole or any part of the property 5-5A howard road london and 22 heber road london see image for full details.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the mortgagee on any account whatsoever.
Particulars: By way of first fixed and floating charge f/h 22 heber road london and 5-5A howard road london see image for full details.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower 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 see image for full details.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Investec Bank PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 5 and 5A howard road, willesden, london t/n MX168570.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Investec Bank PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents, licence fees and other monies receivable in respect of any lease or licence or any other agreement relating to the occupation of 22 heber road, cricklewood, london t/n NGL200028.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Investec Bank PLC

Classification: Legal charge
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: 22 heber road, cricklewood, london t/n NGL200028 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Investec Bank PLC

Classification: Legal charge
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: 5 and 5A howard road, willesden, london t/n MX168570 by way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
8 June 2010Delivered on: 11 June 2010
Persons entitled: Investec Bank PLC

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: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2014Delivered on: 3 November 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as flats 1-6, 5 howard road, london, NW2 6DS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 June 2010Delivered on: 10 June 2010
Persons entitled: Glenplaza Limited

Classification: Second ranking 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: 22 herber road london t/no:NGL200028 5 and 5A howard road london t/no:MX168570.
Outstanding

Filing History

4 February 2022Final Gazette dissolved following liquidation (1 page)
4 November 2021Return of final meeting in a members' voluntary winding up (19 pages)
23 March 2021Appointment of a voluntary liquidator (3 pages)
23 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
23 March 2021Declaration of solvency (5 pages)
22 March 2021Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Unit 1 First Floor Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on 22 March 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 25 February 2021 (6 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
28 February 2021Previous accounting period shortened from 30 June 2021 to 25 February 2021 (1 page)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 March 2020Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages)
3 March 2020Secretary's details changed for Shane Shahin Desai on 25 February 2020 (1 page)
3 March 2020Change of details for Mr Shane Desai as a person with significant control on 25 February 2020 (2 pages)
3 March 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
3 March 2020Director's details changed for Mr Shane Desai on 25 February 2020 (2 pages)
22 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 April 2018Satisfaction of charge 1 in full (1 page)
10 April 2018Satisfaction of charge 4 in full (1 page)
10 April 2018Satisfaction of charge 9 in full (1 page)
10 April 2018Satisfaction of charge 2 in full (1 page)
10 April 2018Satisfaction of charge 3 in full (1 page)
10 April 2018Satisfaction of charge 7 in full (1 page)
10 April 2018Satisfaction of charge 071618390010 in full (1 page)
10 April 2018Satisfaction of charge 5 in full (1 page)
10 April 2018Satisfaction of charge 8 in full (1 page)
10 April 2018Satisfaction of charge 6 in full (1 page)
29 March 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
15 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Registration of charge 071618390010, created on 31 October 2014 (7 pages)
3 November 2014Registration of charge 071618390010, created on 31 October 2014 (7 pages)
1 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
30 November 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
9 May 2012Total exemption full accounts made up to 28 February 2011 (14 pages)
9 May 2012Total exemption full accounts made up to 28 February 2011 (14 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Appointment of Mr Jeremy Gilson as a secretary (1 page)
4 March 2010Appointment of Mr Shane Shahin Desai as a director (2 pages)
4 March 2010Appointment of Mr Jeremy Gilson as a secretary (1 page)
4 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Andrew Davis as a director (1 page)
4 March 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page)
4 March 2010Termination of appointment of Andrew Davis as a director (1 page)
4 March 2010Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010 (1 page)
4 March 2010Appointment of Mr Shane Shahin Desai as a director (2 pages)
18 February 2010Incorporation (43 pages)
18 February 2010Incorporation (43 pages)