Company NameNice 'N' Naughty Leisurewear Limited
Company StatusDissolved
Company Number03850310
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date28 May 2023 (10 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Matthew Prescott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mulberry House Old Pale Heights
Stoney Lane Kelsall
Tarporley
Cheshire
CW6 9GL
Secretary NameMr Simon Matthew Prescott
StatusClosed
Appointed07 June 2013(13 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 28 May 2023)
RoleCompany Director
Correspondence AddressBirkdale Terrace 346 Chester Road
Manchester
M16 9EZ
Secretary NameEsther Mary Prescott
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Shorwell Close
Great Sankey
Warrington
Cheshire
WA5 3JZ
Secretary NamePatricia Marie Murrey
NationalityBritish
StatusResigned
Appointed02 November 2005(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address129 Brook Street
Chester
Cheshire
CH1 3DU
Wales
Director NamePatricia Marie Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 June 2013)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 8 Old Pale Heights
Kelsall
Tarporley
Cheshire
CW6 0GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nicennaughty.com

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace 346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£69,097
Cash£38,554
Current Liabilities£466,784

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

2 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
22 September 2009Delivered on: 29 September 2009
Satisfied on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
12 January 2006Delivered on: 24 January 2006
Satisfied on: 22 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
11 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 March 2020Liquidators' statement of receipts and payments to 3 January 2020 (18 pages)
21 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
22 August 2018Administrator's progress report (25 pages)
16 March 2018Statement of affairs with form AM02SOA (10 pages)
27 February 2018Result of meeting of creditors (4 pages)
27 February 2018Statement of administrator's proposal (56 pages)
25 January 2018Registered office address changed from 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY to 380 Chester Road Manchester M16 9EA on 25 January 2018 (2 pages)
23 January 2018Appointment of an administrator (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
12 May 2015Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 102
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 102
(4 pages)
10 June 2013Appointment of Mr Simon Matthew Prescott as a secretary (1 page)
10 June 2013Termination of appointment of Patricia Murray as a director (1 page)
10 June 2013Appointment of Mr Simon Matthew Prescott as a secretary (1 page)
10 June 2013Termination of appointment of Patricia Murrey as a secretary (1 page)
10 June 2013Termination of appointment of Patricia Murrey as a secretary (1 page)
10 June 2013Termination of appointment of Patricia Murray as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
5 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 102
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 102
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 102
(3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 October 2010Director's details changed for Patricia Marie Murray on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Patricia Marie Murray on 29 September 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 December 2008Return made up to 29/09/08; full list of members (3 pages)
30 December 2008Return made up to 29/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 December 2007Return made up to 29/09/07; full list of members (7 pages)
7 December 2007Return made up to 29/09/07; full list of members (7 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
24 January 2006Particulars of mortgage/charge (4 pages)
16 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (1 page)
17 October 2005Return made up to 29/09/05; full list of members (6 pages)
17 October 2005Return made up to 29/09/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 October 2004Return made up to 29/09/04; full list of members (6 pages)
31 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 December 2003Return made up to 29/09/03; full list of members (6 pages)
1 December 2003Return made up to 29/09/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Registered office changed on 10/10/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page)
10 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Registered office changed on 10/10/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page)
13 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
13 December 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 December 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
26 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
29 September 1999Incorporation (17 pages)
29 September 1999Incorporation (17 pages)