NBP DEVELOPMENTS LIMITED

NBP DEVELOPMENTS LIMITED

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

    Company NameNBP DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00322509
    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 NBP DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NBP DEVELOPMENTS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of NBP DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST.MARY'S MOTORS LIMITEDDec 31, 1936Dec 31, 1936

    What are the latest accounts for NBP DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NBP DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 04, 2017

    2 pagesAD01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Pierre Alain Biscay as a director on Nov 14, 2016

    1 pagesTM01

    Termination of appointment of Graham Stephen Long as a director on Nov 14, 2016

    1 pagesTM01

    Termination of appointment of David Steven Blackwell as a director on Nov 14, 2016

    1 pagesTM01

    Appointment of Clair Louise Marshall as a director on Nov 14, 2016

    2 pagesAP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Statement of capital on Sep 30, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 24,961
    SH01

    Termination of appointment of Yang Song as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015

    2 pagesAP01

    Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015

    2 pagesAP01

    Termination of appointment of Robert Groves as a director on Aug 21, 2015

    1 pagesTM01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Who are the officers of NBP DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number07350629
    154737640001
    MARSHALL, Clair Louise
    YO90 1WR York
    Wellington Row
    United Kingdom
    Director
    YO90 1WR York
    Wellington Row
    United Kingdom
    United KingdomBritish200178890001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    DRISCOLL, Caroline Mary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    Secretary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    British35886380001
    HERBERT, Anthony James
    21 Tite Street
    SW3 4JT London
    Secretary
    21 Tite Street
    SW3 4JT London
    British29028830004
    RICHARDSON, Ian David Lea
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    Secretary
    Gatehouse Farm
    Dinedor
    SE1 3RF Hereford
    British73820300001
    SMALL, Jeremy Peter
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    British67168210001
    WALLWORK, Janet Irwin
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    Secretary
    18 Blenheim Gardens
    KT2 7BW Kingston Upon Thames
    Surrey
    British32917080003
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Secretary
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    AWFORD, Robert Francis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish89525200002
    BISCAY, Pierre Alain
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomFrench191345190001
    BLACKWELL, David Steven
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomBritish202271880001
    FAULKNER, Anthony
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    Director
    7 Weston Close
    Upton Grey
    RG25 2RX Basingstoke
    Hampshire
    British457090001
    GALLOWAY, Richard William
    Shandon
    Dormans Park
    RH19 2NQ East Grinstead
    West Sussex
    Director
    Shandon
    Dormans Park
    RH19 2NQ East Grinstead
    West Sussex
    British8013540002
    GROVES, Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191386770001
    KIPLING, Michael Robert
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish89585620002
    LONG, Graham Stephen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish201016770001
    NICHOLLS, John Michael
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    Director
    25 Starling Lane
    Cuffley
    EN6 4JX Potters Bar
    Hertfordshire
    EnglandUnited Kingdom457100001
    PARRIS, Stephen Michael
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    Director
    81 Wentworth Drive
    MK41 8QD Bedford
    Bedfordshire
    EnglandBritish28404670001
    PINNOCK, Richard Mark
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    Director
    16 Chaucer Road
    MK40 2AJ Bedford
    Bedfordshire
    British100959840001
    SMITH, Stephen Paul
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    Director
    Yester Road
    BR7 5HN Chislehurst
    65
    Kent
    EnglandBritish148183670001
    SONG, Yang
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish191346160001
    TAN, Jin-Wee
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish155013280001
    VERSEY, Mark Richard Beavis
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish154710020001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    YATES, Stephen Richard
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    British44988640001
    YATES, Stephen Richard
    37 Colebrooke Avenue
    W13 8JZ London
    Director
    37 Colebrooke Avenue
    W13 8JZ London
    British44988640001

    Does NBP DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 28, 1983
    Delivered On Aug 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land founded by maylands avenue hemel hempstead hertfordshire.
    Persons Entitled
    • O.Q.S Property Developments Limited
    Transactions
    • Aug 05, 1983Registration of a charge
    • Nov 17, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 28, 1983
    Delivered On Aug 05, 1983
    Satisfied
    Amount secured
    Sterling pounds 1,250,000
    Short particulars
    F/H land bounded by maylands avenue on the westerley boundary, maxted road, on the northerly boundary, maxted close on the easterly boundary and land beloning to hodale limited on the southerly boundary hemel hempstead, herts.
    Persons Entitled
    • Austin Rover Group Limited
    Transactions
    • Aug 05, 1983Registration of a charge
    Standard security which was presented for registration at the register of sasines on 21/1/82
    Created On Jan 21, 1982
    Delivered On Feb 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    116 dundas st edinburgh scotland.
    Persons Entitled
    • O.Q.S Property Developments Limited
    Transactions
    • Feb 09, 1982Registration of a charge
    • Nov 17, 2016Satisfaction of a charge (MR04)

    Does NBP DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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