NORTON & PROFFITT DEVELOPMENTS LIMITED

NORTON & PROFFITT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTON & PROFFITT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03717397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTON & PROFFITT DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NORTON & PROFFITT DEVELOPMENTS LIMITED located?

    Registered Office Address
    Suite S10 One Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTON & PROFFITT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for NORTON & PROFFITT DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2023

    What are the latest filings for NORTON & PROFFITT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 07, 2025

    1 pagesAD01

    Secretary's details changed for St. Modwen Corporate Services Limited on Feb 05, 2025

    1 pagesCH04

    Change of details for St. Modwen Ventures Limited as a person with significant control on Feb 05, 2025

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Statement of capital following an allotment of shares on Dec 08, 2023

    • Capital: GBP 10,001
    4 pagesSH01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2023

    LRESSP

    Satisfaction of charge 037173970006 in full

    1 pagesMR04

    Appointment of Mrs Lisa Ann Katherine Minns as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Mr Daniel Stephen Park as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of Robert David Howell Williams as a director on Oct 20, 2023

    1 pagesTM01

    Termination of appointment of Mathew John Clements as a director on Oct 20, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    20 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Robert David Howell Williams on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Mr Mathew John Clements on Jul 25, 2022

    2 pagesCH01

    Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022

    1 pagesCH04

    Who are the officers of NORTON & PROFFITT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. MODWEN CORPORATE SERVICES LIMITED
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Secretary
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06163437
    136850980001
    MINNS, Lisa Ann Katherine
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    EnglandIrish281287220001
    PARK, Daniel Stephen
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Director
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    United KingdomBritish283039940001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    PREEDY, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270002
    WILCOX, John
    11 Stafford Close
    Bloxwich
    WS3 3NW Walsall
    West Midlands
    Secretary
    11 Stafford Close
    Bloxwich
    WS3 3NW Walsall
    West Midlands
    British22202380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Geoffrey
    The Old Forge
    Froggery Lane Stoulton
    WR7 4RQ Worcester
    Director
    The Old Forge
    Froggery Lane Stoulton
    WR7 4RQ Worcester
    British5495300005
    CLEMENTS, Mathew John
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish268602860001
    DODDS, John Andrew William
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish27325060004
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GOOLD, Alexander Michael
    6 And A Half Yeate Street
    Islington
    N1 1SD London
    Director
    6 And A Half Yeate Street
    Islington
    N1 1SD London
    British67686520001
    GOOLD, Dominic Christopher
    Pear Tree Cottage
    Main Road, Edingale
    B79 9HY Tamworth
    Staffordshire
    Director
    Pear Tree Cottage
    Main Road, Edingale
    B79 9HY Tamworth
    Staffordshire
    United KingdomBritish62620710003
    GOOLD, Michael William
    The Birches Brake Lane
    DY8 2XN West Hagley
    Worcestershire
    Director
    The Birches Brake Lane
    DY8 2XN West Hagley
    Worcestershire
    United KingdomBritish44098000001
    GOOLD, Michael William
    The Birches Brake Lane
    DY8 2XN West Hagley
    Worcestershire
    Director
    The Birches Brake Lane
    DY8 2XN West Hagley
    Worcestershire
    United KingdomBritish44098000001
    GREEN, Jonathan James Stanier
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish253527030001
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    GUSTERSON, Guy Charles
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish150937370002
    HARRISON, Desmond William Frank
    Apartment 32 Little Aston Hall
    Little Aston
    B74 3BH Sutton Coldfield
    West Midlands
    Director
    Apartment 32 Little Aston Hall
    Little Aston
    B74 3BH Sutton Coldfield
    West Midlands
    United KingdomBritish23119500001
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    PROSSER, Stephen Francis
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandWelsh101760990002
    WEST, Derek Arthur
    Forest Cottage Forest Lane
    Hanbury
    B60 4HP Bromsgrove
    Worcestershire
    Director
    Forest Cottage Forest Lane
    Hanbury
    B60 4HP Bromsgrove
    Worcestershire
    British9519590001
    WILLIAMS, Anthony Edward
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    United Kingdom
    Director
    Rounds Green Road
    B69 2DG Oldbury
    Black Country House
    United Kingdom
    EnglandBritish245624940001
    WILLIAMS, Robert David Howell
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandBritish81256230005

    Who are the persons with significant control of NORTON & PROFFITT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Modwen Ventures Limited
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    Apr 06, 2016
    One Devon Way
    Longbridge
    B31 2TS Birmingham
    Suite S10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number01486151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NORTON & PROFFITT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2023Commencement of winding up
    Feb 26, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX 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