Company NameNicolas James Estates Limited
DirectorDavid Francis Robbins
Company StatusLiquidation
Company Number08933011
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Secretary NameStuart Andrew Bateman
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Richard Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHello House 135 Somerford Road
Christchurch
BH23 3PY
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2022 (2 years, 1 month ago)
Next Return Due25 March 2023 (overdue)

Charges

28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 19, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 17, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 1, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 17, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 16, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 10, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 8, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
31 August 2018Delivered on: 12 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 May 2017Delivered on: 1 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 12, weycombe house, wispers park, haslemere, surrey, GU27 1AR and registered at the land registry with title number SY820978. The leasehold property known as flat 13, weycombe house, wispers park, haslemere, surrey, GU27 1AR and registered at the land registry with title number SY820979. The leasehold property known as flat 14, weycombe house, wispers park, haslemere, surrey, GU27 1AR and registered at the land registry with title number SY820980. The leasehold property known as flat 26, weycombe house, wispers park, haslemere, surrey, GU27 1AR and registered at the land registry with title number SY820984.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 7, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 15, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 13, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 26, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 14, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 18, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 12, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 5, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 18, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 17, weycombe house, wispers park, haslemere, surrey, GU27 1AR.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 10, wallis court, wispers park, haslemere, surrey, GU27 1AS.. For further details please refer to the instrument.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as flats 5, 10, 12, 13, 14, 17, 18 and 26, weycombe house, wispers park, haslemere, surrey, GU27 1AR. The leasehold properties known as flats 1, 7, 8, 10, 16, 17, 18 and 19 wallis court, wispers park, haslemere, surrey, GU27 1AS. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding

Filing History

22 January 2024Liquidators' statement of receipts and payments to 13 November 2023 (18 pages)
6 May 2023Resignation of a liquidator (3 pages)
1 December 2022Declaration of solvency (5 pages)
22 November 2022Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 22 November 2022 (2 pages)
22 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
(1 page)
22 November 2022Appointment of a voluntary liquidator (3 pages)
19 October 2022Satisfaction of charge 089330110021 in full (1 page)
19 October 2022Satisfaction of charge 089330110012 in full (1 page)
19 October 2022Satisfaction of charge 089330110016 in full (1 page)
19 October 2022Satisfaction of charge 089330110014 in full (1 page)
19 October 2022Satisfaction of charge 089330110019 in full (1 page)
19 October 2022Satisfaction of charge 089330110020 in full (1 page)
19 October 2022Satisfaction of charge 089330110015 in full (1 page)
19 October 2022Satisfaction of charge 089330110018 in full (1 page)
19 October 2022Satisfaction of charge 089330110013 in full (1 page)
19 October 2022Satisfaction of charge 089330110017 in full (1 page)
19 October 2022Satisfaction of charge 089330110011 in full (1 page)
12 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 October 2021Satisfaction of charge 089330110005 in full (1 page)
25 October 2021Satisfaction of charge 089330110004 in full (1 page)
25 October 2021Satisfaction of charge 089330110009 in full (1 page)
25 October 2021Satisfaction of charge 089330110007 in full (1 page)
25 October 2021Satisfaction of charge 089330110002 in full (1 page)
25 October 2021Satisfaction of charge 089330110006 in full (1 page)
25 October 2021Satisfaction of charge 089330110001 in full (1 page)
25 October 2021Satisfaction of charge 089330110010 in full (1 page)
25 October 2021Satisfaction of charge 089330110008 in full (1 page)
25 October 2021Satisfaction of charge 089330110003 in full (1 page)
6 October 2021Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages)
6 October 2021Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021 (1 page)
16 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Registration of charge 089330110021, created on 31 August 2018 (30 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 January 2018Director's details changed for Mr Nicolas James Roach on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Registration of charge 089330110020, created on 19 May 2017 (54 pages)
1 June 2017Registration of charge 089330110020, created on 19 May 2017 (54 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Richard Jones as a director on 4 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Termination of appointment of Richard Jones as a director on 4 January 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2016Termination of appointment of Richard Jones as a director on 4 January 2016 (1 page)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
21 April 2015Secretary's details changed for Stuart Bateman on 2 January 2015 (1 page)
3 December 2014Registered office address changed from 10/11 First Floor Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 10/11 First Floor Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 10/11 First Floor Lower John Street London W1F 9EB England to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
29 May 2014Registration of charge 089330110004 (29 pages)
29 May 2014Registration of charge 089330110011 (29 pages)
29 May 2014Registration of charge 089330110010 (29 pages)
29 May 2014Registration of charge 089330110007 (29 pages)
29 May 2014Registration of charge 089330110019 (29 pages)
29 May 2014Registration of charge 089330110005 (29 pages)
29 May 2014Registration of charge 089330110016 (29 pages)
29 May 2014Registration of charge 089330110012 (29 pages)
29 May 2014Registration of charge 089330110007 (29 pages)
29 May 2014Registration of charge 089330110018 (29 pages)
29 May 2014Registration of charge 089330110006 (29 pages)
29 May 2014Registration of charge 089330110001 (41 pages)
29 May 2014Registration of charge 089330110013 (29 pages)
29 May 2014Registration of charge 089330110015 (29 pages)
29 May 2014Registration of charge 089330110014 (29 pages)
29 May 2014Registration of charge 089330110008 (29 pages)
29 May 2014Registration of charge 089330110019 (29 pages)
29 May 2014Registration of charge 089330110002 (29 pages)
29 May 2014Registration of charge 089330110015 (29 pages)
29 May 2014Registration of charge 089330110009 (29 pages)
29 May 2014Registration of charge 089330110005 (29 pages)
29 May 2014Registration of charge 089330110003 (29 pages)
29 May 2014Registration of charge 089330110003 (29 pages)
29 May 2014Registration of charge 089330110018 (29 pages)
29 May 2014Registration of charge 089330110004 (29 pages)
29 May 2014Registration of charge 089330110010 (29 pages)
29 May 2014Registration of charge 089330110009 (29 pages)
29 May 2014Registration of charge 089330110017 (29 pages)
29 May 2014Registration of charge 089330110014 (29 pages)
29 May 2014Registration of charge 089330110006 (29 pages)
29 May 2014Registration of charge 089330110001 (41 pages)
29 May 2014Registration of charge 089330110011 (29 pages)
29 May 2014Registration of charge 089330110013 (29 pages)
29 May 2014Registration of charge 089330110008 (29 pages)
29 May 2014Registration of charge 089330110012 (29 pages)
29 May 2014Registration of charge 089330110017 (29 pages)
29 May 2014Registration of charge 089330110002 (29 pages)
29 May 2014Registration of charge 089330110016 (29 pages)
4 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(22 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(22 pages)