NORTHBANK SECURITIES LIMITED
Overview
Company Name | NORTHBANK SECURITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02727232 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHBANK SECURITIES LIMITED?
Company Name | From | Until |
---|---|---|
GHM GROUP HOLDINGS LIMITED | Apr 20, 1998 | Apr 20, 1998 |
GHM PARTNERSHIP HOLDINGS LIMITED | Nov 11, 1992 | Nov 11, 1992 |
MUTANDERIS (157) LIMITED | Jun 30, 1992 | Jun 30, 1992 |
What are the latest accounts for NORTHBANK SECURITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for NORTHBANK SECURITIES LIMITED?
Annual Return |
|
---|
What are the latest filings for NORTHBANK SECURITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2013 | 10 pages | 4.68 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4.70 | |||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from * Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom* on Aug 28, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom* on Jul 17, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Catherine Margaret Lief on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew James Goodwin on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Syme on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Alistair Hay on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Canute Donovon Freckleton on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Catherine Margaret Lief on Jul 17, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Wheathampstead Place Wheathampstead Herts AL4 8SB* on Jul 16, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Barry Gore as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of NORTHBANK SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIEF, Catherine Margaret | Secretary | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | British | Company Secretary | 9660960006 | |||||
FRECKLETON, Canute Donovon | Director | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | United Kingdom | British | Managing Director | 21366500002 | ||||
GOODWIN, Matthew James | Director | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | United Kingdom | British | Architect | 72019860005 | ||||
HAY, Alistair | Director | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | United Kingdom | British | Architect | 31737120004 | ||||
LIEF, Catherine Margaret | Director | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | United Kingdom | British | Company Secretary | 9660960006 | ||||
SYME, Peter | Director | New Bridge Street EC4V 6BJ London New Bridge Street House 30-34 | United Kingdom | British | Chartered Architect | 13342950002 | ||||
BARFORD, Lorna Jean | Secretary | 11 Montpelier Avenue Ealing W5 2XP London | British | 61644420001 | ||||||
GALE, Richard Ivan | Director | 1 Bleach Mill Lane Menston LS29 6HE Ilkley West Yorkshire | England | British | Architect | 114615290001 | ||||
GORE, Barry John | Director | Place Farm Wheathampstead AL4 8SB St. Albans Wheathampstead Place Hertfordshire United Kingdom | United Kingdom | British | Mechanical & Electrical Engine | 30877750003 | ||||
LYONS, Michael James | Director | Rosemary Cottage 7 Chapel Lane, Neston SN13 9TD Corsham Wiltshire | British | Chartered Architect | 30877760004 | |||||
RICE, Geoffrey James | Director | 23 Mill End Close LU6 2FH Eaton Bray Bedfordshire | United Kingdom | British | Project Manager | 100745870001 | ||||
SUNTER, Cameron Beresford | Director | 128 Ramsden Road SW12 8RB London | United Kingdom | British | Solicitor | 28205360002 |
Does NORTHBANK SECURITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NORTHBANK SECURITIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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