Company NameNixon &Waugh Limited
Company StatusDissolved
Company Number00888576
CategoryPrivate Limited Company
Incorporation Date28 September 1966(57 years, 7 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameWilliam Waugh
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 18 April 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor Drive
Newcastle Upon Tyne
NE7 7XN
Secretary NameMichael Nevin Philip Waugh
NationalityBritish
StatusClosed
Appointed13 May 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address54 Percy Park
Tynemouth
North Shields
Tyne & Wear
NE30 4JX
Director NameMichael William Nixon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(24 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 July 2012)
RoleBuilder
Correspondence Address12 Leybourne Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 0AP

Location

Registered AddressPlanet Place
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£42,480
Cash£43,466
Current Liabilities£99,232

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

7 September 1984Delivered on: 27 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee pursuant to a revolving memorandum at deposit dated 6/7/78.
Particulars: 17-19 nicholson terrace forest hall, newcastle upon tyne.
Outstanding
2 May 1980Delivered on: 7 May 1980
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at whitehall road walbottle newcastle upon tyne area 1.150 acres approx.
Outstanding
27 September 1979Delivered on: 4 October 1979
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge by deposit of deeds pursuant to a memorandum of deposit dated 6/7/78
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold dwellinghouse 23, whitby street, north shields, tyne & wear.
Outstanding
22 August 1979Delivered on: 24 August 1979
Persons entitled: Lloyds Bank LTD

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse and flats at 109-110 grey street, north shields, tyne & wear.
Outstanding
22 August 1979Delivered on: 24 August 1979
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west avenue westerhope, newcastle upon tyne.
Outstanding
6 July 1978Delivered on: 13 July 1978
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds writings and documents of title already deposited by the company with the bank and all other deeds writings and documents which may at any time hereafter be so deposited (see doc M24 for further details).
Outstanding

Filing History

12 July 2018Bona Vacantia disclaimer (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
12 August 2016Amended total exemption full accounts made up to 5 April 2016 (8 pages)
12 August 2016Amended total exemption full accounts made up to 5 April 2016 (8 pages)
8 July 2016Micro company accounts made up to 5 April 2016 (8 pages)
8 July 2016Micro company accounts made up to 5 April 2016 (8 pages)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
23 January 2014Director's details changed for William Waugh on 16 January 2014 (2 pages)
23 January 2014Director's details changed for William Waugh on 16 January 2014 (2 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 March 2013Termination of appointment of Michael Nixon as a director (1 page)
9 March 2013Termination of appointment of Michael Nixon as a director (1 page)
10 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 May 2009Return made up to 28/02/09; no change of members (4 pages)
12 May 2009Return made up to 28/02/09; no change of members (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 April 2008Return made up to 28/02/08; full list of members (5 pages)
18 April 2008Return made up to 28/02/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 June 2007Return made up to 28/02/07; full list of members (5 pages)
11 June 2007Return made up to 28/02/07; full list of members (5 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (5 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 March 2005Return made up to 28/02/05; full list of members (5 pages)
8 March 2005Return made up to 28/02/05; full list of members (5 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
30 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 March 2003Return made up to 28/02/03; full list of members (5 pages)
11 March 2003Return made up to 28/02/03; full list of members (5 pages)
3 February 2003Registered office changed on 03/02/03 from: 17-19 nicholson terrace forest hall newcastle upon tyne tyne & wear NE12 9DN (1 page)
3 February 2003Registered office changed on 03/02/03 from: 17-19 nicholson terrace forest hall newcastle upon tyne tyne & wear NE12 9DN (1 page)
29 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
29 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 March 2002Return made up to 28/02/02; full list of members (5 pages)
7 March 2002Return made up to 28/02/02; full list of members (5 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 April 2001Return made up to 28/02/01; full list of members (5 pages)
10 April 2001Return made up to 28/02/01; full list of members (5 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
15 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
1 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
1 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
11 April 1998Return made up to 28/02/98; no change of members (4 pages)
11 April 1998Return made up to 28/02/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
29 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
29 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
25 October 1996Accounts for a small company made up to 5 April 1996 (4 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Memorandum and Articles of Association (3 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Memorandum and Articles of Association (3 pages)
2 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
2 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
2 April 1996Accounts for a small company made up to 5 April 1995 (5 pages)
7 March 1996Return made up to 28/02/96; full list of members (6 pages)
7 March 1996Return made up to 28/02/96; full list of members (6 pages)
7 June 1995Return made up to 26/03/95; no change of members (4 pages)
7 June 1995Return made up to 26/03/95; no change of members (4 pages)