NORLIFE (SWAFFHAM HQ) LTD

NORLIFE (SWAFFHAM HQ) LTD

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

    Company NameNORLIFE (SWAFFHAM HQ) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05113415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORLIFE (SWAFFHAM HQ) LTD?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NORLIFE (SWAFFHAM HQ) LTD located?

    Registered Office Address
    Guildhouse
    128 Buckingham Palace Road
    SW1W 9SA London
    Undeliverable Registered Office AddressNo

    What were the previous names of NORLIFE (SWAFFHAM HQ) LTD?

    Previous Company Names
    Company NameFromUntil
    NORLIFE LANDCO 1 LIMITEDApr 27, 2004Apr 27, 2004

    What are the latest accounts for NORLIFE (SWAFFHAM HQ) LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for NORLIFE (SWAFFHAM HQ) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    15 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Graham Michael Spence as a director on Jun 17, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Graham Michael Spence as a director on Oct 14, 2015

    2 pagesAP01

    Appointment of Mr Mark Grinonneau as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Sarah Anne Raper as a director on Oct 14, 2015

    1 pagesTM01

    Termination of appointment of Ian James Greggor as a director on Jun 18, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Apr 27, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    Appointment of Ms Sarah Anne Raper as a director on Nov 20, 2014

    2 pagesAP01

    Who are the officers of NORLIFE (SWAFFHAM HQ) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATTY, Glen Michael
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Secretary
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Australian126751740001
    FOWLES, Anthony John
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    EnglandBritish45715360003
    GRINONNEAU, Mark William
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    United KingdomBritish323896400001
    HUDSON, David John
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    EnglandBritish3133580003
    JENKINS, Barry John
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    EnglandBritish18855440001
    SAWYER OF DARLINGTON, Thomas, Lord
    96 Cranworth Gardens
    SW9 0NT London
    Director
    96 Cranworth Gardens
    SW9 0NT London
    United KingdomBritish105188200004
    HUDSON, David John
    24 Shortlands Road
    Shortlands
    BR2 0JD Bromley
    Kent
    Secretary
    24 Shortlands Road
    Shortlands
    BR2 0JD Bromley
    Kent
    British3133580003
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    COPSEY, Graham John
    Buckingham Palace Road
    SW1W 9SA London
    126-128
    Director
    Buckingham Palace Road
    SW1W 9SA London
    126-128
    EnglandEnglish152337450001
    DANIELS, Hilary Jane
    10 Westmoreland Close
    Nassington
    PE8 6QR Peterborough
    Director
    10 Westmoreland Close
    Nassington
    PE8 6QR Peterborough
    EnglandBritish98106170001
    DOLPHIN, Jeremy Roger
    Wildwood Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    Director
    Wildwood Fairfield Road
    Shawford
    SO21 2DA Winchester
    Hampshire
    EnglandBritish47569290001
    GARBUTT, Julie
    2 The Chase
    Straight Road
    CO3 9BU Colchester
    Essex
    Director
    2 The Chase
    Straight Road
    CO3 9BU Colchester
    Essex
    British120819970001
    GREGGOR, Ian James
    Buckingham Palace Road
    SW1W 9SA London
    128
    Uk
    Director
    Buckingham Palace Road
    SW1W 9SA London
    128
    Uk
    UkBritish189510470001
    GRINONNEAU, Mark William
    Buckingham Palace Road
    SW1W 9SA London
    128
    Uk
    Director
    Buckingham Palace Road
    SW1W 9SA London
    128
    Uk
    United KingdomBritish323896400001
    HEATH, Michael Gordon
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    Director
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    EnglandBritish5020020001
    OSWALD, Stephen Ivor
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    United KingdomBritish98165540002
    PLASKETT, John Anthony
    Links Road
    Gorleston
    NR31 6JR Great Yarmouth
    Chandon
    Norfolk
    Uk
    Director
    Links Road
    Gorleston
    NR31 6JR Great Yarmouth
    Chandon
    Norfolk
    Uk
    UkBritish18407630001
    RAPER, Sarah Anne, Dr
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    United KingdomBritish116853890001
    RICHER, Glenn James
    10 Maio Road
    CB4 2GA Cambridge
    Director
    10 Maio Road
    CB4 2GA Cambridge
    EnglandBritish72476500002
    SPENCE, Graham Michael
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    Director
    128 Buckingham Palace Road
    SW1W 9SA London
    Guildhouse
    United KingdomBritish155741260001
    WOOD, James Derek
    Buckingham Palace Road
    SW1W 9SA London
    126-128
    England
    Director
    Buckingham Palace Road
    SW1W 9SA London
    126-128
    England
    United KingdomBritish122595240001
    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 NORLIFE (SWAFFHAM HQ) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norlife Limited
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    Apr 06, 2016
    Buckingham Palace Road
    SW1W 9SA London
    128
    England
    No
    Legal FormPrivate Company
    Legal AuthorityCompanies Act
    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.

    Does NORLIFE (SWAFFHAM HQ) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 14, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    19-20 plowright plce swaffham norfolk t/no NK107262.
    Persons Entitled
    • Clydesdale Bank Public Company Limited
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    • Apr 17, 2018Satisfaction of a charge (MR04)

    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