N & D SOUTHERN LIMITED

N & D SOUTHERN LIMITED

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

    Company NameN & D SOUTHERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02929134
    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 N & D SOUTHERN LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is N & D SOUTHERN LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of N & D SOUTHERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFOBEST LIMITEDMay 16, 1994May 16, 1994

    What are the latest accounts for N & D SOUTHERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for N & D SOUTHERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 30, 2016

    4 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016

    1 pagesTM01

    Termination of appointment of Helen Christine Gordon as a director on Jun 24, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Appointment of Adam Mcghin as a secretary on Mar 04, 2016

    3 pagesAP03

    Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016

    2 pagesTM02

    Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015

    2 pagesTM01

    Appointment of Helen Christine Gordon as a director on Dec 31, 2015

    3 pagesAP01

    Termination of appointment of Mark Greenwood as a director on Dec 22, 2015

    2 pagesTM01

    Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 15 Canada Square London E14 5GL on Dec 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Sep 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2015

    Statement of capital on Oct 23, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Mark Jeremy Robson on May 06, 2015

    3 pagesCH01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of N & D SOUTHERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    206242810001
    ROBSON, Mark Jeremy
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    Director
    Albury Park Road
    NE30 2SH Tynemouth
    12
    Tyne & Wear
    United Kingdom
    United KingdomBritish97977930003
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Secretary
    80 Kingsley Way
    N2 0EN London
    British3470530003
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CRUMBLEY, Brian Aidan
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    Director
    10 Westfield Grove
    Gosforth
    NE3 4YA Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish8495220002
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DAVIDSON, Emanuel Wolfe
    6 Beechworth Close
    NW3 7UT London
    Director
    6 Beechworth Close
    NW3 7UT London
    United KingdomBritish3470540001
    DAVIDSON, Gerald Abraham
    Gardnor House
    Flask Walk
    NW3 1HT London
    Director
    Gardnor House
    Flask Walk
    NW3 1HT London
    United KingdomBritish35563210002
    DAVIS, Geoffrey Joseph
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    Director
    17 Lintzford Road
    Hamsterley Mill Rowlands Gill
    NE39 1HA Newcastle Upon Tyne
    EnglandBritish65421150003
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    GORDON, Helen Christine
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish59902650001
    GREENWOOD, Mark
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish154194730002
    HUBERMAN, Paul Laurence
    80 Kingsley Way
    N2 0EN London
    Director
    80 Kingsley Way
    N2 0EN London
    EnglandBritish3470530003
    JOPLING, Nicholas Mark Fletcher
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish60099210004
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritish123314130002
    ROSCOE, Antony David
    24 Hillcroft Crescent
    W5 2SQ London
    Director
    24 Hillcroft Crescent
    W5 2SQ London
    EnglandBritish52996620001
    SCHWERDT, Peter Christopher George
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    Director
    Newtown House
    Alton Barnes
    SN8 4LB Marlborough
    Wiltshire
    United KingdomBritish44923060004
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    YUDOLPH, Debra Rachel
    43 Netheravon Road
    W4 2AN London
    Director
    43 Netheravon Road
    W4 2AN London
    EnglandBritish105582680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does N & D SOUTHERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jun 30, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all of the company's properties and all other assets both present and future.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Feb 19, 2015Satisfaction of a charge (MR04)
    Supplemental mortgage
    Created On Sep 27, 2002
    Delivered On Oct 10, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from grainger properties limited (the "borrower") and/or the company and/or any other subsidiary guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (I) f/hold land known as 8 trevor square,london SW7; t/no ngl 641847; (ii) f/hold land known as 24 trevor sq,london SW7; ngl 641845; (iii) f/hold land known as 31 trevor sq,london SW7 1DY; NGL641846; all mortgage,estates or interests in the properties listed and the proceeds of sale thereof with all buildings,trade and other fixtures,plant,machinery,vehicles,computers and other equipment thereon; the benefit of all leases,tenancies and licences and all rental income derived; all credit balances,deposits and cash; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental mortgage
    Created On Mar 30, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company or any of the borrowers (as defined) and/or any other subsidiary gurarantor (as defined) to the agent and/or any of the lenders (as defined) under or in connection with the finance documents (as defined) or otherwise on any account whatsoever
    Short particulars
    The mortgage dated 13 april 2000 (as defined) shall be read and construed as if the words "any borrower" was substituted for the words "the borrower" in the definition "the secured obligations" in clause 1.1 of the mortgage.. The mortgage shall read as if the following clause was inserted as a new clause numbered 1.2.7 of the mortgage.. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 13, 2000
    Delivered On Apr 27, 2000
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company and/or grainger properties limited to the chargee under the loan agreement dated 31 march 2000, other related documents or on any account whatsoever
    Short particulars
    F/H property k/a 2 and 7 staveley gardens, londdon W4. AGL45207. F/h property k/a 69 st margarets way twickenham. T/no. MX436235. F/h property k/a 6 and 9 coronation terrace wokingham. T/no. BK252409. And the proceeds of sale thereof and all buildings and trade and other fixtures all plant machinery and other equipment. All rights and interest in the policies of insurance, the benefit of any leases. Floating charge the undertaking and all its property assets and rights present and future. For details of further properties charged please refer to form 395.
    Persons Entitled
    • Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Nov 29, 1994
    Delivered On Dec 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1994Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that PR0PERTY k/a 143 church lane rickmansworth. See the mortgage charge document for full details.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    • Mar 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge with floating charge
    Created On Aug 23, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 alexandra rd richmond. 42 azof street london SE10. 55 brand street west greenwich SE10. And various other properties . floating charge over all undertaking property and assets.
    Persons Entitled
    • Leopold Joseph & Sons Limited
    Transactions
    • Aug 24, 1994Registration of a charge (395)
    • Mar 16, 2000Statement of satisfaction of a charge in full or part (403a)

    Does N & D SOUTHERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2018Dissolved on
    Dec 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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