NORMANS BAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORMANS BAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00164195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORMANS BAY LIMITED?

    • (7411) /

    Where is NORMANS BAY LIMITED located?

    Registered Office Address
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMANS BAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILLINGWORTH, MORRIS LIMITEDFeb 18, 1920Feb 18, 1920

    What are the latest accounts for NORMANS BAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What are the latest filings for NORMANS BAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Nov 14, 2015

    5 pages4.68

    Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Oct 15, 2015

    1 pagesAD01

    Liquidators' statement of receipts and payments to May 14, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to May 14, 2009

    6 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 14, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Statement of affairs

    11 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Who are the officers of NORMANS BAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    Secretary
    5 Athol Street
    IM1 1QL Douglas
    Isle Of Man
    48247770001
    I M DIRECTORS LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    55051730002
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Secretary
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Secretary
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Secretary
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002
    CHAMBERS, Linda Ruth
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    Director
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    British110982610001
    DENBY, Nigel Anthony
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    Director
    2 Delph Wood Close
    BD16 3LQ Bingley
    West Yorkshire
    British33799980001
    DUNN, William Brian
    Prospect House
    Norristhorpe Lane
    WF15 7AN Liversedge
    West Yorkshire
    Director
    Prospect House
    Norristhorpe Lane
    WF15 7AN Liversedge
    West Yorkshire
    British14668700001
    DWYER, Richard Geoffrey
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    Director
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    British2417350001
    DWYER, Richard Geoffrey
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    Director
    Cornerways Berks Hill
    WD3 5AH Chorleywood
    Hertfordshire
    British2417350001
    ELLAM, Geoffrey Leonard
    9 Moor Lane
    Kirkburton
    HD8 0QS Huddersfield
    West Yorkshire
    Director
    9 Moor Lane
    Kirkburton
    HD8 0QS Huddersfield
    West Yorkshire
    British30069290001
    FOX, Marcus, Sir
    10 Woodvale Crescent
    Oakwood Park
    BD16 4AL Bingley
    West Yorkshire
    Director
    10 Woodvale Crescent
    Oakwood Park
    BD16 4AL Bingley
    West Yorkshire
    British3679550001
    HAIGH, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British40348220002
    HARDY, Peter
    Peveril
    France Lynch
    GL6 8LJ Stroud
    Gloucestershire
    Director
    Peveril
    France Lynch
    GL6 8LJ Stroud
    Gloucestershire
    British30069300001
    HODDY, David
    1 Bramham Drive
    Baildon
    BD17 6SZ Shipley
    West Yorkshire
    Director
    1 Bramham Drive
    Baildon
    BD17 6SZ Shipley
    West Yorkshire
    British3754630002
    KITCHEN, Guy Stanley Hawksworth
    6 Beech Grove
    Eldwick
    BD16 3EG Bingley
    West Yorkshire
    Director
    6 Beech Grove
    Eldwick
    BD16 3EG Bingley
    West Yorkshire
    British14249020001
    LEWIS, Alan James
    Flat 6
    3 Stanhope Gate
    W1Y 5LA London
    Director
    Flat 6
    3 Stanhope Gate
    W1Y 5LA London
    United KingdomBritish2860700001
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Director
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    NOAKES, David Anthony
    108 Iveson Drive
    LS16 6NS Leeds
    Director
    108 Iveson Drive
    LS16 6NS Leeds
    British54380850002
    SANDERSON, Charles Russell, Lord
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    Director
    Beckettsfield
    Bowden
    TD6 0ST Melrose
    Roxburghshire
    ScotlandBritish1362030001
    WATKIN, David Martin
    Cedar Heights 18 Lyndale Road
    Eldwick
    BD16 3HE Bingley
    West Yorkshire
    Director
    Cedar Heights 18 Lyndale Road
    Eldwick
    BD16 3HE Bingley
    West Yorkshire
    British30069320001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002

    Does NORMANS BAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 1999
    Delivered On Apr 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hartley Investment Trust Limited(As Agent and Trustee for Itself and for the Lenders) (as Defined Therein)
    Transactions
    • Apr 02, 1999Registration of a charge (395)
    Charge over book debts
    Created On Sep 27, 1996
    Delivered On Oct 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on loan account numbered 42244390 provided that the total amount recoverable hereunder shall not exceed the sum of £2,100,000
    Short particulars
    A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company in respect of daniel illingworth & sons branch huddersfield fine worsted branch and hunt & winterbotham branch only (the debts) but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 1996Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 12, 1990
    Delivered On Mar 30, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined).
    Short particulars
    All present & future estates or interest in any f/h or l/h property & all plant & machinery all of the shares and all dividends paid or payable (see form 395 for full details).
    Persons Entitled
    • Bank Trust Company as Agent and Trustee for Itself and the Banks.
    Transactions
    • Mar 30, 1990Registration of a charge
    • May 16, 1995Statement that part or whole of property from a floating charge has been released (403b)
    Standard security recorded at the general register of sasines 19.8.81.
    Created On Aug 07, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Weensland mills and adjoining ground hawick, roxburghshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1981Registration of a charge
    Standard security recorded at the general register of sasines 19.8.81.
    Created On Aug 07, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Grandholm mills and adjoining land 165 acres (approx woodside, aberdeen.).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1981Registration of a charge
    Standard security recorded at the general register of sasines 20.8.81.
    Created On Aug 07, 1981
    Delivered On Aug 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Trinity mills, hawick. Roxburgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1981Registration of a charge
    Recorded in the general register of sasines 20 july 1981
    Created On May 12, 1981
    Delivered On Jul 30, 1981
    Satisfied
    Amount secured
    For securing all monies due or to become due from R. G. neill & son limited and/or the company and/or all or any of the companies named therein under the terms of a guarantee and debenture dated 12 may 1981
    Short particulars
    Glenesk mills langholm dumfriesshire with all buildings fixtures fittings plantand machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jul 30, 1981Registration of a charge
    Guarantee & debenture
    Created On May 12, 1981
    Delivered On May 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
    Short particulars
    Fixed & floating charges. Undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery (see doc M225).
    Persons Entitled
    • Barclays Bank Limited as Agent for Others
    Transactions
    • May 13, 1981Registration of a charge

    Does NORMANS BAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2016Dissolved on
    Nov 15, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerald Maurice Krasner
    Bartfields
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds
    practitioner
    Bartfields
    Burley House
    LS2 9NF 12 Clarendon Road
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0