NB REAL ESTATE HOLDINGS LIMITED

NB REAL ESTATE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNB REAL ESTATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04382842
    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 NB REAL ESTATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NB REAL ESTATE HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NB REAL ESTATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NELSON BAKEWELL HOLDINGS LIMITEDFeb 27, 2002Feb 27, 2002

    What are the latest accounts for NB REAL ESTATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NB REAL ESTATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Notification of Capita Holdings Limited as a person with significant control on Dec 19, 2018

    2 pagesPSC02

    Cessation of Nb Real Estate Group Limited as a person with significant control on Dec 19, 2018

    1 pagesPSC07

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 28, 2019

    2 pagesAD01

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of Christopher Stuart Ashburn as a director on Dec 10, 2018

    1 pagesTM01

    Appointment of Mrs Francesca Anne Todd as a director on Dec 10, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David Patrick Dwyer as a director on Jul 03, 2018

    1 pagesTM01

    Appointment of Christopher Stuart Ashburn as a director on Jul 03, 2018

    2 pagesAP01

    Director's details changed for Mr David Patrick Dwyer on Jun 15, 2018

    2 pagesCH01

    Change of details for Nb Real Estate Group Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Who are the officers of NB REAL ESTATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    HARRISON, Andrew Mark
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    Secretary
    Nelson Bakewell
    25 Sackville Street
    W1S 3HQ London
    British60383610002
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ALLISON, Charles James Edward
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British4413200006
    ASHBURN, Christopher Stuart
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish331716020001
    ASSON, Timothy Peter Ormrod
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British37002810008
    BAKEWELL, Simon Macalister
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    Director
    129 Oakwood Court
    Abbotsbury Road
    W14 8LA London
    EnglandBritish73385550001
    BEESON, Andrew Nigel Wendover
    25 Sackville Street
    W15 3HQ London
    Director
    25 Sackville Street
    W15 3HQ London
    United KingdomBritish89501920002
    DUNKLEY, Richard Charles
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British77647860002
    DWYER, David Patrick
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish201097350001
    GARVEY, Kevin John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish149326270001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish125130890002
    HATT, Michael Jonathan
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British26609710004
    HATT, Michael Jonathan
    12 Baronsmead Road
    Barnes
    SW13 9RR London
    Director
    12 Baronsmead Road
    Barnes
    SW13 9RR London
    British26609710003
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JENNINGS, Timothy
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish149372130001
    KING, David Patrick
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British33074340003
    KNIGHT, Christopher John
    26 Highbury Place
    N5 1QP London
    Director
    26 Highbury Place
    N5 1QP London
    EnglandBritish47924860003
    NELSON, Phillip William
    8 Queripel House
    1 Duke Of York Square
    SW3 4LY London
    Director
    8 Queripel House
    1 Duke Of York Square
    SW3 4LY London
    EnglandBritish12930140007
    WHEELER, Nigel Cameron
    25 Sackville Street
    W1S 3HQ London
    Director
    25 Sackville Street
    W1S 3HQ London
    British27865830004
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of NB REAL ESTATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Dec 19, 2018
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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.
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05600808
    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 NB REAL ESTATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 16, 2006
    Delivered On Jan 26, 2006
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2006Registration of a charge (395)
    • Mar 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does NB REAL ESTATE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Mar 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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