Company NameAndrew Nicolson Properties Limited
Company StatusDissolved
Company Number00959655
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRussell Derek Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressWhitegates Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PS
Director NameDerek Joseph Bartlett
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 3 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrightsbridge Weald Road
South Weald
Brentwood
Essex
CM14 4RD
Secretary NameRussell Derek Bartlett
NationalityBritish
StatusClosed
Appointed30 December 1992(23 years, 5 months after company formation)
Appointment Duration24 years (closed 03 January 2017)
RoleCompany Director
Correspondence AddressWhitegates Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PS
Director NameMr Geoffrey Andrew Willey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(22 years, 1 month after company formation)
Appointment Duration3 days (resigned 16 September 1991)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NN
Secretary NameAndrew James Redman
NationalityBritish
StatusResigned
Appointed13 September 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEves Orchard Copt Hill
Danbury
Chelmsford
Essex
CM3 4NN

Location

Registered Address165 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 1990 (33 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 September 1990Delivered on: 17 October 1990
Satisfied on: 24 February 2016
Persons entitled: The National Mortgage Bank PLC

Classification: Charge over rent guarantee payments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £56,000 due from rowan estates limited or its guarantor (see form 395 for full details).
Fully Satisfied
28 September 1990Delivered on: 16 October 1990
Satisfied on: 24 February 2016
Persons entitled: The National Mortgage Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4, schoolfield road, west thurrock, essex title nos: ex 259497 (part) l/h title ex 89635 (whole) and ex 133355 (part) (see form 395 for full details).
Fully Satisfied
28 September 1990Delivered on: 16 October 1990
Satisfied on: 24 February 2016
Persons entitled: The National Mortgage Bank PLC

Classification: Fixed and floating charge
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
1 June 1989Delivered on: 20 June 1989
Satisfied on: 24 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bartlett land PLC to the chargee on any account whatsoever.
Particulars: 2 weld road, brentwood, essex.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
30 June 2016Notice of ceasing to act as receiver or manager (4 pages)
30 June 2016Notice of ceasing to act as receiver or manager (4 pages)
24 February 2016Satisfaction of charge 2 in full (3 pages)
24 February 2016Satisfaction of charge 1 in full (3 pages)
24 February 2016Satisfaction of charge 3 in full (3 pages)
24 February 2016Satisfaction of charge 4 in full (3 pages)
17 January 1993Secretary resigned;new secretary appointed (2 pages)
23 November 1992Appointment of receiver/manager (1 page)
25 September 1992Return made up to 13/09/92; no change of members (6 pages)
22 January 1991Return made up to 13/12/90; full list of members (8 pages)
26 January 1990Full accounts made up to 30 June 1989 (9 pages)