N & D SOUTHERN LIMITED
Overview
| Company Name | N & D SOUTHERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02929134 |
| 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 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 Address | No |
What were the previous names of N & D SOUTHERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFOBEST LIMITED | May 16, 1994 | May 16, 1994 |
What are the latest accounts for N & D SOUTHERN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for N & D SOUTHERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Nicholas Mark Fletcher Jopling as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2016 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Termination of appointment of Nicholas Peter On as a director on Jul 25, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Christine Gordon as a director on Jun 24, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Adam Mcghin as a secretary on Mar 04, 2016 | 3 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Windle as a secretary on Mar 04, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Rolland Cunningham as a director on Dec 31, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Helen Christine Gordon as a director on Dec 31, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Greenwood as a director on Dec 22, 2015 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Jeremy Robson on May 06, 2015 | 3 pages | CH01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of N & D SOUTHERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGHIN, Adam | Secretary | Canada Square E14 5GL London 15 | 206242810001 | |||||||
| ROBSON, Mark Jeremy | Director | Albury Park Road NE30 2SH Tynemouth 12 Tyne & Wear United Kingdom | United Kingdom | British | 97977930003 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| HUBERMAN, Paul Laurence | Secretary | 80 Kingsley Way N2 0EN London | British | 3470530003 | ||||||
| MILBURN, Peter Michael | Secretary | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIDSON, Emanuel Wolfe | Director | 6 Beechworth Close NW3 7UT London | United Kingdom | British | 3470540001 | |||||
| DAVIDSON, Gerald Abraham | Director | Gardnor House Flask Walk NW3 1HT London | United Kingdom | British | 35563210002 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | 1509850001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 59902650001 | |||||
| GREENWOOD, Mark | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 154194730002 | |||||
| HUBERMAN, Paul Laurence | Director | 80 Kingsley Way N2 0EN London | England | British | 3470530003 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 60099210004 | |||||
| MILBURN, Peter Michael | Director | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROSCOE, Antony David | Director | 24 Hillcroft Crescent W5 2SQ London | England | British | 52996620001 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does N & D SOUTHERN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does N & D SOUTHERN 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