Nightel Ltd

DataGardener
dissolved
Unknown

Nightel Ltd

07034579Private Limited With Share Capital

9Th Floor 7 Park Row, Leeds, LS15HD
Incorporated

30/09/2009

Company Age

16 years

Directors

3

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Nightel Ltd (07034579) is a private limited with share capital incorporated on 30/09/2009 (16 years old) and registered in leeds, LS15HD. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 30/09/2009
LS15HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-05-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-11-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-02-2018
Capital Allotment Shares
Category:Capital
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-05-2013
Termination Secretary Company With Name
Category:Officers
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2010
Capital Allotment Shares
Category:Capital
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2010
Legacy
Category:Mortgage
Date:08-09-2010
Incorporation Company
Category:Incorporation
Date:30-09-2009

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2020
Filing Date01/02/2019
Latest Accounts30/04/2018

Trading Addresses

Humberside Airport, Schiphol Way, Ulceby, South Humberside, DN396YH
9Th Floor 7 Park Row, Leeds, LS15HDRegistered

Contact

9Th Floor 7 Park Row, Leeds, LS15HD