Company NameNITE Nite Holdings Limited
Company StatusDissolved
Company Number05472118
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)
Previous NameBcomp 256 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Denis Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressZolfo Cooper The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Colin Hatt
NationalityIrish
StatusClosed
Appointed31 July 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2013)
RoleCEO
Correspondence AddressZolfo Cooper The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameMr Neil John Tibbatts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressThe Firs Barston Lane Barston
Solihull
West Midlands
B92 0JP
Secretary NameJohn Spencer Rudge
NationalityBritish
StatusResigned
Appointed29 July 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hiplands Road
Halesowen
West Midlands
B62 0BH
Secretary NameDavid Michael Billings
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLawnside Kissingtree Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QS
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Location

Registered AddressZolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250k at £1John Doyle
7.05%
Ordinary
250k at £1Joseph Dunne
7.05%
Ordinary
1.000k at £1Capital Securities (Uk) LTD
28.21%
Ordinary
1.000k at £1Denis Connolly
28.21%
Ordinary
795k at £1Tibbatts & Co. Holdings LTD
22.43%
Ordinary
100k at £1Carmel Watts
2.82%
Ordinary
80k at £1Plr Nominees LTD
2.26%
Ordinary
25k at £1Adrian Abel
0.71%
Ordinary
25k at £1Barry Connolly
0.71%
Ordinary
10k at £1Frederick Jerrard Justin Parsons
0.28%
Ordinary
10k at £1Hero Nominees LTD
0.28%
Ordinary
1 at £1Executors Of Neil John Tibbats
0.00%
Ordinary

Financials

Year2014
Net Worth£2,325,193
Current Liabilities£19,720

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Notice of move from Administration to Dissolution (18 pages)
19 June 2013Notice of move from Administration to Dissolution on 12 June 2013 (18 pages)
30 January 2013Administrator's progress report to 23 December 2012 (17 pages)
30 January 2013Notice of extension of period of Administration (1 page)
30 January 2013Notice of extension of period of Administration (1 page)
30 January 2013Administrator's progress report to 23 December 2012 (17 pages)
6 July 2012Administrator's progress report to 24 June 2012 (17 pages)
6 July 2012Administrator's progress report to 24 June 2012 (17 pages)
6 July 2012Notice of extension of period of Administration (1 page)
6 July 2012Notice of extension of period of Administration (1 page)
7 March 2012Administrator's progress report to 8 February 2012 (15 pages)
7 March 2012Administrator's progress report to 8 February 2012 (15 pages)
7 March 2012Administrator's progress report to 8 February 2012 (15 pages)
11 October 2011Notice of deemed approval of proposals (1 page)
11 October 2011Statement of administrator's proposal (25 pages)
11 October 2011Statement of administrator's proposal (25 pages)
11 October 2011Notice of deemed approval of proposals (1 page)
10 October 2011Statement of affairs with form 2.14B (6 pages)
10 October 2011Statement of affairs with form 2.14B (6 pages)
17 August 2011Registered office address changed from 18 Holliday Street Birmingham B1 1TB on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 18 Holliday Street Birmingham B1 1TB on 17 August 2011 (1 page)
17 August 2011Appointment of an administrator (1 page)
17 August 2011Appointment of an administrator (1 page)
2 February 2011Amended accounts made up to 31 March 2010 (7 pages)
2 February 2011Amended accounts for a small company made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 3,545,001
(14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 3,545,001
(14 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (12 pages)
24 June 2010Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page)
24 June 2010Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Colin Hatt on 6 June 2010 (1 page)
24 June 2010Director's details changed for Mr Denis Connolly on 6 June 2010 (2 pages)
1 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 3,545,001
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 3,545,001
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 3,545,001
(4 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 August 2009Full accounts made up to 30 June 2008 (11 pages)
18 August 2009Full accounts made up to 30 June 2008 (11 pages)
6 August 2009Secretary appointed colin hatt (1 page)
6 August 2009Appointment Terminated Secretary david billings (1 page)
6 August 2009Secretary appointed colin hatt (1 page)
6 August 2009Appointment terminated secretary david billings (1 page)
4 August 2009Return made up to 27/05/09; full list of members (8 pages)
4 August 2009Return made up to 27/05/09; full list of members (8 pages)
2 February 2009Full accounts made up to 30 June 2007 (9 pages)
2 February 2009Full accounts made up to 30 June 2007 (9 pages)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Capitals not rolled up (2 pages)
21 August 2008Appointment Terminated Director neil tibbatts (1 page)
21 August 2008Return made up to 27/05/08; no change of members (6 pages)
21 August 2008Appointment terminated director neil tibbatts (1 page)
21 August 2008Return made up to 27/05/08; no change of members (6 pages)
11 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
9 October 2006Return made up to 06/06/06; full list of members (9 pages)
9 October 2006Return made up to 06/06/06; full list of members (9 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 saint pauls square birmingham west midlands B3 1QU (1 page)
27 September 2006Registered office changed on 27/09/06 from: 1 saint pauls square birmingham west midlands B3 1QU (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 October 2005Nc inc already adjusted 04/07/05 (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o bpe solicitors first floor st james's house st james' square cheltenham gloucestershire GL50 3PR (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: c/o bpe solicitors first floor st james's house st james' square cheltenham gloucestershire GL50 3PR (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
8 July 2005Company name changed bcomp 256 LIMITED\certificate issued on 08/07/05 (3 pages)
8 July 2005Company name changed bcomp 256 LIMITED\certificate issued on 08/07/05 (3 pages)
6 June 2005Incorporation (18 pages)