NB ASSOCIATES LIMITED

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

    Company NameNB ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01463951
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NB ASSOCIATES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is NB ASSOCIATES LIMITED located?

    Registered Office Address
    6 Millom Court Cartmel Drive
    Timperley
    WA15 7ES Altrincham
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NB ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTONFIELD LIMITEDNov 29, 1979Nov 29, 1979

    What are the latest accounts for NB ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for NB ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Woodberry House, 2 Woodberry Grove Finchley London N12 0DR England to 6 Millom Court Cartmel Drive Timperley Altrincham Cheshire WA15 7ES on Jul 17, 2017

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Registered office address changed from Woodbury House 2 Woodberry Grove North Finchley London N12 0DR England to Woodberry House, 2 Woodberry Grove Finchley London N12 0DR on Oct 28, 2015

    1 pagesAD01

    Registered office address changed from 12 Eskdale Drive Timperley Altringcham Cheshire WA15 7XU to Woodbury House 2 Woodberry Grove North Finchley London N12 0DR on Jul 30, 2015

    1 pagesAD01

    Annual return made up to Jul 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Martine Carol Barnes as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Martine Carol Barnes as a secretary on Mar 31, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2013

    7 pagesAA

    Annual return made up to Jul 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2013

    Statement of capital on Sep 01, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    7 pagesAA

    Annual return made up to Jul 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Jul 03, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Martine Carol Barnes on Sep 07, 2011

    3 pagesCH01

    Director's details changed for Mr Nigel Edward Barnes on Sep 07, 2011

    2 pagesCH01

    Who are the officers of NB ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Nigel Edward
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    Director
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    ScotlandBritish1222190005
    BARNES, Martine Carol
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    Secretary
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    British15416890002
    BARNES, Martine Carol
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    Director
    Desswood Place
    AB15 4DQ Aberdeen
    86
    United Kingdom
    ScotlandBritish15416890003

    Who are the persons with significant control of NB ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Edward Barnes
    Cartmel Drive
    Timperley
    WA15 7ES Altrincham
    6 Millom Court
    Cheshire
    England
    Jun 30, 2016
    Cartmel Drive
    Timperley
    WA15 7ES Altrincham
    6 Millom Court
    Cheshire
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NB ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 1995
    Delivered On Mar 02, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1995Registration of a charge (395)

    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