NORTHBANK SECURITIES LIMITED

NORTHBANK SECURITIES LIMITED

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

    Company NameNORTHBANK SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02727232
    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 NORTHBANK SECURITIES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is NORTHBANK SECURITIES LIMITED located?

    Registered Office Address
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHBANK SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHM GROUP HOLDINGS LIMITEDApr 20, 1998Apr 20, 1998
    GHM PARTNERSHIP HOLDINGS LIMITEDNov 11, 1992Nov 11, 1992
    MUTANDERIS (157) LIMITEDJun 30, 1992Jun 30, 1992

    What are the latest accounts for NORTHBANK SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for NORTHBANK SECURITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTHBANK SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Aug 12, 2013

    10 pages4.68

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom* on Aug 28, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Annual return made up to Aug 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 93,213.8
    SH01

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

    6 pagesAR01

    Registered office address changed from * Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom* on Jul 17, 2012

    1 pagesAD01

    Director's details changed for Mrs Catherine Margaret Lief on Jul 17, 2012

    2 pagesCH01

    Director's details changed for Matthew James Goodwin on Jul 17, 2012

    2 pagesCH01

    Director's details changed for Peter Syme on Jul 17, 2012

    2 pagesCH01

    Director's details changed for Alistair Hay on Jul 17, 2012

    2 pagesCH01

    Director's details changed for Mr Canute Donovon Freckleton on Jul 17, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Margaret Lief on Jul 17, 2012

    1 pagesCH03

    Registered office address changed from * Wheathampstead Place Wheathampstead Herts AL4 8SB* on Jul 16, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

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

    10 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 01, 2010

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Barry Gore as a director

    1 pagesTM01

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

    11 pagesAR01

    Who are the officers of NORTHBANK SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIEF, Catherine Margaret
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Secretary
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    BritishCompany Secretary9660960006
    FRECKLETON, Canute Donovon
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Director
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    United KingdomBritishManaging Director21366500002
    GOODWIN, Matthew James
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Director
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    United KingdomBritishArchitect72019860005
    HAY, Alistair
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Director
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    United KingdomBritishArchitect31737120004
    LIEF, Catherine Margaret
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Director
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    United KingdomBritishCompany Secretary9660960006
    SYME, Peter
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    Director
    New Bridge Street
    EC4V 6BJ London
    New Bridge Street House 30-34
    United KingdomBritishChartered Architect13342950002
    BARFORD, Lorna Jean
    11 Montpelier Avenue
    Ealing
    W5 2XP London
    Secretary
    11 Montpelier Avenue
    Ealing
    W5 2XP London
    British61644420001
    GALE, Richard Ivan
    1 Bleach Mill Lane
    Menston
    LS29 6HE Ilkley
    West Yorkshire
    Director
    1 Bleach Mill Lane
    Menston
    LS29 6HE Ilkley
    West Yorkshire
    EnglandBritishArchitect114615290001
    GORE, Barry John
    Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Wheathampstead Place
    Hertfordshire
    United Kingdom
    Director
    Place Farm
    Wheathampstead
    AL4 8SB St. Albans
    Wheathampstead Place
    Hertfordshire
    United Kingdom
    United KingdomBritishMechanical & Electrical Engine30877750003
    LYONS, Michael James
    Rosemary Cottage
    7 Chapel Lane, Neston
    SN13 9TD Corsham
    Wiltshire
    Director
    Rosemary Cottage
    7 Chapel Lane, Neston
    SN13 9TD Corsham
    Wiltshire
    BritishChartered Architect30877760004
    RICE, Geoffrey James
    23 Mill End Close
    LU6 2FH Eaton Bray
    Bedfordshire
    Director
    23 Mill End Close
    LU6 2FH Eaton Bray
    Bedfordshire
    United KingdomBritishProject Manager100745870001
    SUNTER, Cameron Beresford
    128 Ramsden Road
    SW12 8RB London
    Director
    128 Ramsden Road
    SW12 8RB London
    United KingdomBritishSolicitor28205360002

    Does NORTHBANK SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 09, 2006
    Delivered On Feb 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land and buildings at wheathampstead place station road wheathampstead hertfordshire t/n HD279204 HD211929 HD240806 and HD266830.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 2006Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 21, 1995
    Delivered On Oct 05, 1995
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)

    Does NORTHBANK SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2012Commencement of winding up
    Aug 30, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ 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