NB ENTRUST LIMITED

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

    Company NameNB ENTRUST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02516405
    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 NB ENTRUST LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is NB ENTRUST LIMITED located?

    Registered Office Address
    OPUS RESTRUCTING LLP
    1 Euston Square 40 Melton Street
    NW1 2FD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NB ENTRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTRUST EDUCATION SERVICES LIMITEDFeb 01, 2013Feb 01, 2013
    NB ENTRUST LIMITEDMay 10, 2007May 10, 2007
    SACKVILLE RESOURCE MANAGEMENT LIMITEDJan 24, 2000Jan 24, 2000
    WESTLAND PROPERTY MANAGEMENT LIMITEDJun 28, 1990Jun 28, 1990

    What are the latest accounts for NB ENTRUST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for NB ENTRUST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NB ENTRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Jul 10, 2014

    8 pages4.68

    Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT United Kingdom

    2 pagesAD02

    Registered office address changed from 21-23 Station Road Gerrards Cross Bucks SL9 8ES on Feb 04, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency resolution

    Resolution insolvency:res re: replacement of liquidator
    1 pagesLIQ MISC RES

    Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT England on Jul 25, 2013

    2 pagesAD01

    Termination of appointment of Timothy Jennings as a director on Jun 30, 2013

    1 pagesTM01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed entrust education services LIMITED\certificate issued on 12/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2013

    Change of name by provision in articles

    NM04

    Certificate of change of name

    Company name changed nb entrust LIMITED\certificate issued on 01/02/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2013

    Change of name by provision in articles

    NM04

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Termination of appointment of Kevin John Garvey as a director on Jul 13, 2012

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2012

    Statement of capital on Jul 27, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of Mark Alexander Norris as a director on Sep 05, 2011

    1 pagesTM01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Mark Alexander Norris as a director

    2 pagesAP01

    Appointment of Jonathan Charles Bradbury Goring as a director

    2 pagesAP01

    Appointment of Graham Cowley as a director

    2 pagesAP01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Sep 30, 2009

    21 pagesAA

    Who are the officers of NB ENTRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    COWLEY, Graham
    40 Melton Street
    NW1 2FD London
    1 Euston Square
    Director
    40 Melton Street
    NW1 2FD London
    1 Euston Square
    United KingdomBritish97173620002
    GORING, Jonathan Charles Bradbury
    40 Melton Street
    NW1 2FD London
    1 Euston Square
    Director
    40 Melton Street
    NW1 2FD London
    1 Euston Square
    United KingdomBritish39171090003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CURTIS, Catherine Mary
    65 Pretoria Road
    Leytonstone
    E11 4BB London
    Secretary
    65 Pretoria Road
    Leytonstone
    E11 4BB London
    British62060000001
    HARRISON, Andrew Mark
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Secretary
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383610002
    HOPKINS, Anthony
    74 Brompton Park Crescent
    SW6 1SP London
    Secretary
    74 Brompton Park Crescent
    SW6 1SP London
    British69724110002
    INGLEFIELD, Timothy John Urquhart
    Stowell Place
    11 Foxcombe Lane, Horsington
    BA8 0DS Templecombe
    Somerset
    Secretary
    Stowell Place
    11 Foxcombe Lane, Horsington
    BA8 0DS Templecombe
    Somerset
    British99330760001
    BORTON, Christopher Frederick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British39650870002
    DUNKLEY, Richard Charles
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British77647860002
    DUNKLEY, Richard Charles
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British77647860002
    FARNEY, Glenn
    27 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    Director
    27 Crossfell Road
    HP3 8RG Hemel Hempstead
    Hertfordshire
    British71335780001
    GARDINER, David Geoffrey
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British83158860002
    GARVEY, Kevin John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish80893800001
    HARRISON, Andrew Mark
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383610002
    HATT, Michael Jonathan
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British26609710004
    HESSEY, Fay Susan Isobel
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383580004
    HOPKINS, Anthony
    74 Brompton Park Crescent
    SW6 1SP London
    Director
    74 Brompton Park Crescent
    SW6 1SP London
    British69724110002
    JENNINGS, Timothy
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish149372130001
    JONES, Oliver John
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    Director
    Brackenwood
    Hillview Road
    KT10 0TU Claygate
    Surrey
    United KingdomBritish17483880003
    KING, David Patrick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British33074340003
    NORRIS, Mark Alexander
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish131328210002
    PERRY, Keith David
    21 St Leonards Road
    KT6 4DE Surbiton
    Surrey
    Director
    21 St Leonards Road
    KT6 4DE Surbiton
    Surrey
    EnglandBritish113798870003
    POMEROY, James
    6 Riverside Cottages
    Riverside, Chartham
    CT4 7JR Canterbury
    Kent
    Director
    6 Riverside Cottages
    Riverside, Chartham
    CT4 7JR Canterbury
    Kent
    British68357870001
    PUNSHON, Matthew Guy
    Nye Barn
    Sawston Road
    CB22 3AP Babraham
    Cambridgeshire
    Director
    Nye Barn
    Sawston Road
    CB22 3AP Babraham
    Cambridgeshire
    EnglandBritish142854440001
    SHIELS, Vincent Edward
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British78619690002
    SOLLEY, Ian
    1 Fentiman Road
    SW8 1LD London
    Director
    1 Fentiman Road
    SW8 1LD London
    British20761270001
    STRINGER, Clive David
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British111297480001
    WHEELER, Nigel Cameron
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British27865830004
    WILLIAMS, Richard Jon Philip
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Director
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British63066570004
    WILLIAMS, Richard Jon Philip
    Flat 2 16 Rosehill Road
    SW18 2NX London
    Director
    Flat 2 16 Rosehill Road
    SW18 2NX London
    British63066570001
    WILLIAMS, Tristian Linda
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British90595850002

    Does NB ENTRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Dec 02, 2009
    Delivered On Dec 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Mar 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 16, 2006
    Delivered On Jan 26, 2006
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Feb 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does NB ENTRUST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2013Commencement of winding up
    Apr 29, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Helen Timothe Phillips
    Phillips & Co
    21/23 Station Road
    SL9 8ES Gerrards Cross
    Bucks
    practitioner
    Phillips & Co
    21/23 Station Road
    SL9 8ES Gerrards Cross
    Bucks
    Trevor John Binyon
    1 Euston Square 40 Melton Street
    NW1 2FD London
    practitioner
    1 Euston Square 40 Melton Street
    NW1 2FD London
    Timothy John Edward Dolder
    One Euston Square 40 Melton Street
    NW1 2FD London
    practitioner
    One Euston Square 40 Melton Street
    NW1 2FD London

    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