Company NameNixon Property Developments Limited
Company StatusDissolved
Company Number03558269
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameChristopher Edward Nixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Astbury Close
Rickleton
Tyne & Wear
NE38 9DQ
Director NameMr Graham Richard Nixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HL
Secretary NameChristopher Edward Nixon
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Astbury Close
Rickleton
Tyne & Wear
NE38 9DQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNixon Hire City West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Financials

Year2012
Net Worth£132,826
Cash£8,282
Current Liabilities£695

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

5 January 2004Delivered on: 22 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £136,375.00 due or to become due from the company to the chargee.
Particulars: Apartment 70 round foundry leeds.
Outstanding
17 November 2000Delivered on: 28 November 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge.
Particulars: The property k/a plot 20 east quayside city road newcastle upon tyne, fixed charge on all rental income and property rights together with a floating charge. Undertaking and all property and assets.
Outstanding
10 November 2000Delivered on: 24 November 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the charge.
Particulars: Property k/a plot 17 east quayside (to be k/a 17 high quays) city road newcastle upon tyne NE1 2PD all rental income and property rights. Undertaking and all property and assets.
Outstanding
8 March 1999Delivered on: 13 March 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan.
Particulars: L/H property situate and k/a 370 chillingham road heaton newcastle upon tyne the rental income; the property rights and all undertaking and assets present and future.
Outstanding
17 May 2004Delivered on: 18 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: £135,950.00 due or to become due from the company to the chargee.
Particulars: Apartment 75 round foundry leeds.
Outstanding
3 July 2002Delivered on: 10 July 2002
Satisfied on: 6 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £127,875.00 due or to become due from the company to the chargee.
Particulars: 37D eskdale terrace,jesmond,newcastle upon tyne NE2 4DN.
Fully Satisfied
20 July 2001Delivered on: 31 July 2001
Satisfied on: 6 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: £61,150.00 due or to become due from the company to the chargee.
Particulars: 151 chillingham road heaton newcastle upon tyne NE6 5XN.
Fully Satisfied
18 June 2001Delivered on: 20 June 2001
Satisfied on: 6 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £58,175 due or to become due from the company to the chargee.
Particulars: The property k/a 157 heaton park road heaton newcastle upon tyne.
Fully Satisfied
2 October 1998Delivered on: 3 October 1998
Satisfied on: 6 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 134 chillingham road heaton newcastle upon tyne-the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
18 August 1998Delivered on: 28 August 1998
Satisfied on: 6 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 111 & 113 stratford road heaton newcastle upon tyne the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2016Satisfaction of charge 5 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
14 September 2016Satisfaction of charge 5 in full (4 pages)
14 September 2016Satisfaction of charge 4 in full (4 pages)
14 September 2016Satisfaction of charge 4 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
13 August 2016Satisfaction of charge 10 in full (4 pages)
13 August 2016Satisfaction of charge 10 in full (4 pages)
13 August 2016Satisfaction of charge 9 in full (4 pages)
13 August 2016Satisfaction of charge 9 in full (4 pages)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Director's details changed for Graham Richard Nixon on 18 May 2016 (2 pages)
15 June 2016Director's details changed for Graham Richard Nixon on 18 May 2016 (2 pages)
15 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
15 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Registered office address changed from Water Street Newcastle upon Tyne Tyne & Wear NE4 7AX on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Water Street Newcastle upon Tyne Tyne & Wear NE4 7AX on 21 May 2013 (1 page)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Return made up to 06/05/07; no change of members (7 pages)
13 June 2007Return made up to 06/05/07; no change of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 June 2006Return made up to 06/05/06; full list of members (7 pages)
26 June 2006Return made up to 06/05/06; full list of members (7 pages)
27 June 2005Return made up to 06/05/05; full list of members (7 pages)
27 June 2005Return made up to 06/05/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 July 2004Return made up to 06/05/04; full list of members (7 pages)
1 July 2004Return made up to 06/05/04; full list of members (7 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Return made up to 06/05/03; full list of members (7 pages)
2 May 2003Return made up to 06/05/03; full list of members (7 pages)
5 March 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
5 March 2003Partial exemption accounts made up to 31 December 2002 (5 pages)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
6 March 2002Partial exemption accounts made up to 31 December 2001 (5 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Ad 16/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 2000Ad 16/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000Return made up to 06/05/00; full list of members (6 pages)
12 May 2000Return made up to 06/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Return made up to 06/05/99; full list of members (6 pages)
4 June 1999Return made up to 06/05/99; full list of members (6 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
6 May 1998Incorporation (12 pages)
6 May 1998Incorporation (12 pages)