THE NORTHVIEW GROUP LIMITED
Overview
| Company Name | THE NORTHVIEW GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03050321 |
| 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 THE NORTHVIEW GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THE NORTHVIEW GROUP LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE NORTHVIEW GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENSINGTON GROUP LIMITED | Jan 16, 2015 | Jan 16, 2015 |
| NORLAND CAPITAL GROUP PLC | Aug 03, 1995 | Aug 03, 1995 |
| FRAMLEYBROOK LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for THE NORTHVIEW GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for THE NORTHVIEW GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Mark John Arnold as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amir Sharifi Mehr as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Ascott House Maidenhead Office Park Maidenhead SL6 3QQ | 2 pages | AD02 | ||||||||||
Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to 30 Finsbury Square London EC2A 1AG on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Koala Bidco Limited as a person with significant control on Mar 25, 2021 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 16, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Amir Sharifi Mehr on Sep 12, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Amir Sharifi Mehr as a director on Sep 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rajesh Gupta as a director on Sep 09, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John O'hanlon as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexdander James Maddox as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Jeffrey Preston as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE NORTHVIEW GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, David | Secretary | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | British | 88052290004 | ||||||
| MORRIS, James Harvey | Secretary | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire | 194592880001 | |||||||
| PINDORIA, Shilla | Secretary | Gresham Street EC2V 7QP London 2 England England | 168459590001 | |||||||
| TOMSETT, Ann Sara | Secretary | 3a Palace Green W8 4TR London | British | 58027970005 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ABBAS, Syed Qasim | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 192988370001 | |||||
| ADAMS, Daniel James, Mr. | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 244925140002 | |||||
| ALBERT, Nils | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | German | 253735390001 | |||||
| ALMOND, Jayne Doreen | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House United Kingdom | United Kingdom | British | 67416500001 | |||||
| ARNOLD, Mark John | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 245151950001 | |||||
| ATTIA, Amany | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | British | 201267950001 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | 56525730002 | |||||
| BONAVERO, Yves Jean Marc | Director | 54 St James`S Gardens W11 4RA London | England | French | 29119190003 | |||||
| BREARLEY, Richard Gregg | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | Uk | British | 288217710001 | |||||
| BREEDON, Timothy James | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | British | 224447890001 | |||||
| BRESKIN, Gregory Mark | Director | 4 Little Pond Road Manalapan Florida 33462 United States Of America | United States Of America | 70996430001 | ||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLAPHAM, Andrew | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 185499550001 | |||||
| CLAYS, Malcolm | Director | 9 Llewelyn Park RG10 9NG Twyford Berkshire | British | 124718190001 | ||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| DAUGHERTY, William | Director | 705 Park Lane Santa Barbara Ca 93108 Usnited States Of America | American | 70899940001 | ||||||
| DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||
| ECKERT III, Alfred Carl | Director | 134 Ballatine Road 07924 Bernardsville New Jersey Usa | American | 49326390001 | ||||||
| ERBEY, William Charles | Director | 110 Sunset Avenue Apartment 2b 3947 Palm Beach Florida 33480-3947 United Statesof America | American | 58072470001 | ||||||
| FARIS, Ronald Matthew | Director | 10259 Hunt Club Lane Palm Beach Gardens Florida 33418 United States Of Amercia | American | 67224020001 | ||||||
| FINEGOLD, Martin Alan | Director | Lexicon House 17 Old Court Place W8 4PL London | United Kingdom | American | 125782340001 | |||||
| FINK, Stanley, Lord | Director | 13 The Broadwalk HA6 2XF Northwood Middlesex | England | British | 118515860001 | |||||
| FRENCH, Christopher | Director | Tudor Cottage The Green OX12 0HQ East Hanney Oxfordshire | British | 80863030001 | ||||||
| FRIED, Bradley | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 65942450005 | |||||
| GUPTA, Rajesh | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 161613460004 | |||||
| HENDERSON, Ian Arthur | Director | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire | United Kingdom | British | 207828370001 | |||||
| HERBERT, Peter Ronald | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House United Kingdom | United Kingdom | British | 196629280001 | |||||
| HERRING, John Anthony | Director | Borough Farm GU8 5JY Godalming Surrey | England | British | 151442360001 | |||||
| HOWARD-CAIRNS, Matthew John | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | British | 205043120002 |
Who are the persons with significant control of THE NORTHVIEW GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Koala Bidco Limited | Apr 06, 2016 | Old Jewry 7th Floor EC2R 8DU London 11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE NORTHVIEW GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE NORTHVIEW GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 13, 1996 Delivered On Dec 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility documents (as defined) including the floating charge | |
Short particulars By way of floating charge the whole of the chargor's undertaking and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE NORTHVIEW GROUP 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