Company NameNikilayne Property Ltd
Company StatusDissolved
Company Number06493996
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NameNikilayne Properties Limited

Business Activity

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

Directors

Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Birkenhead Road
Wallasey
CH44 7BZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr John Joseph Jeffers
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Road
Wallasey
Merseyside
CH45 5JB
Wales
Director NameMr John Joseph Jeffers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Road
Wallasey
Merseyside
CH45 5JB
Wales
Director NameMr Frank William Brennan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rolleston Drive
Wallasey
Merseyside
CH45 6XG
Wales
Director NameMr John Joseph Jeffers
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Wallasey Road
Wallasey
CH44 2AG
Wales
Secretary NameMr Frank William Brennan
StatusResigned
Appointed07 February 2017(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2017)
RoleCompany Director
Correspondence Address202 Wallasey Road
Wallasey
Merseyside
CH44 2AG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address132 Birkenhead Road
Wallasey
CH44 7BZ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Joeseph Jeffers
50.00%
Ordinary
50 at £1Niki Jeffers
50.00%
Ordinary

Financials

Year2014
Net Worth£54,572
Cash£11,957
Current Liabilities£6,449

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End12 August

Charges

4 April 2008Delivered on: 25 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 liscard road, wallasey, wirral.
Outstanding
4 April 2008Delivered on: 25 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 liscard road wallasey wirral.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 30 November 2020 (4 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 March 2020Satisfaction of charge 2 in full (1 page)
14 March 2020Satisfaction of charge 1 in full (1 page)
10 March 2020Micro company accounts made up to 30 November 2019 (5 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 November 2018Notification of Frank Brennan as a person with significant control on 12 November 2018 (2 pages)
19 October 2018Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page)
11 October 2018Cessation of John Joseph Jeffers as a person with significant control on 1 August 2018 (1 page)
11 October 2018Termination of appointment of John Joseph Jeffers as a director on 1 August 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 April 2018Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page)
8 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Termination of appointment of Frank William Brennan as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Frank Brennan as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Frank William Brennan as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Frank Brennan as a director on 1 December 2017 (2 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Appointment of Mr Frank William Brennan as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr John Joseph Jeffers as a director on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Frank William Brennan as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Mr Frank William Brennan as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr John Joseph Jeffers as a director on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Frank William Brennan as a director on 7 February 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Company name changed nikilayne properties LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
3 February 2015Company name changed nikilayne properties LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders (4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
22 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 22 August 2014 (1 page)
13 May 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
13 May 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
8 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
23 May 2013Amended accounts made up to 30 November 2011 (16 pages)
23 May 2013Amended accounts made up to 30 November 2011 (16 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 January 2012 (1 page)
7 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
9 June 2010Termination of appointment of John Jeffers as a secretary (2 pages)
9 June 2010Termination of appointment of John Jeffers as a secretary (2 pages)
9 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
9 June 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 May 2010Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of John Jeffers as a director (2 pages)
7 May 2010Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 1 Rivington Road Wallasey Merseyside CH45 9AE on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of John Jeffers as a director (2 pages)
22 September 2009Appointment terminate, secretary frank william brennan logged form (1 page)
22 September 2009Appointment terminate, secretary frank william brennan logged form (1 page)
16 September 2009Return made up to 05/02/09; full list of members (3 pages)
16 September 2009Return made up to 05/02/09; full list of members (3 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2009Director appointed frank brennan (1 page)
22 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2009Director appointed frank brennan (1 page)
11 August 2008Director appointed john jeffers (1 page)
11 August 2008Director appointed john jeffers (1 page)
11 August 2008Appointment terminated director frank brennan (1 page)
11 August 2008Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
11 August 2008Appointment terminated director frank brennan (1 page)
11 August 2008Registered office changed on 11/08/2008 from 68 argyle street birkenhead wirral CH41 6AF (1 page)
3 July 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
3 July 2008Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New director appointed (2 pages)
5 February 2008Incorporation (12 pages)
5 February 2008Incorporation (12 pages)