NORTHAW PROPERTIES LIMITED

NORTHAW PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTHAW PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01008220
    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 NORTHAW PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NORTHAW PROPERTIES LIMITED located?

    Registered Office Address
    93 Tabernacle Street
    EC2A 4BA London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAW PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHITECTS' CO-PARTNERSHIP INCORPORATED,Apr 16, 1971Apr 16, 1971

    What are the latest accounts for NORTHAW PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2020

    What are the latest filings for NORTHAW PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 pagesLIQ13

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jan 19, 2023

    21 pagesLIQ03

    Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 21, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    14 pagesLIQ10

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 19, 2022

    20 pagesLIQ03

    Registered office address changed from Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Aug 14, 2021

    2 pagesAD01

    Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to Peter Hall Limited 2 Venture Road Chilworth Southampton SO16 7NP on Feb 12, 2021

    1 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 20, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Termination of appointment of Yvonne Joyce Groves as a director on Dec 21, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2020

    4 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 25, 2019

    4 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 25, 2018

    4 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Feb 20, 2018 with updates

    4 pagesCS01

    Cessation of Yvonne Joyce Groves as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Micro company accounts made up to Mar 25, 2017

    5 pagesAA

    Appointment of Dr James Fletcher as a director on Jul 25, 2017

    2 pagesAP01

    Who are the officers of NORTHAW PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, James, Dr
    Tabernacle Street
    EC2A 4BA London
    93
    Secretary
    Tabernacle Street
    EC2A 4BA London
    93
    230323420001
    FLETCHER, James, Dr
    Tabernacle Street
    EC2A 4BA London
    93
    Director
    Tabernacle Street
    EC2A 4BA London
    93
    EnglandBritish106533760001
    GROVES, Mark Adrian Philip
    Burcombe Lane
    Wilton
    SP2 0ES Salisbury
    Warren Down
    Wiltshire
    United Kingdom
    Director
    Burcombe Lane
    Wilton
    SP2 0ES Salisbury
    Warren Down
    Wiltshire
    United Kingdom
    EnglandBritish44403550001
    GROVES, Philip Denys Baker
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    Secretary
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    British19060520001
    GROVES, Philip Denys Baker
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    Director
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    United KingdomBritish19060520001
    GROVES, Yvonne Joyce
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    Director
    Whisperwood
    Loudwater
    WD3 4JU Rickmansworth
    The Dingle
    Hertfordshire
    United Kingdom
    EnglandBritish24431960002

    Who are the persons with significant control of NORTHAW PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Yvonne Joyce Groves
    Bridge Street
    SP1 2LZ Salisbury
    Crown Chambers
    England
    Apr 06, 2016
    Bridge Street
    SP1 2LZ Salisbury
    Crown Chambers
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for NORTHAW PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NORTHAW PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over bookdebts
    Created On May 21, 1985
    Delivered On Jun 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1985Registration of a charge
    Legal mortgage
    Created On Feb 23, 1981
    Delivered On Mar 03, 1981
    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 in the parish of northan containing 26.288 acres approx. As described in a conveyance dated 3.6.71. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1981Registration of a charge

    Does NORTHAW PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 20, 2021Commencement of winding up
    Jan 27, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carrie James
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA London
    Peter Anthony Hall
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire
    practitioner
    Peter Hall Ltd 2 Venture Road Science Park
    Chilworth
    SO16 7NP Southampton
    Hampshire
    Frederick Charles Satow
    Unit 1 First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    practitioner
    Unit 1 First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Kirren Keegan
    Unit 1 First Floor Brook Business Centre Cowley Mill Road
    UB8 2FX Uxbridge
    practitioner
    Unit 1 First Floor Brook Business Centre Cowley Mill Road
    UB8 2FX Uxbridge

    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