NORTHERN WAY PROPERTIES LIMITED

NORTHERN WAY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTHERN WAY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05393288
    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 NORTHERN WAY PROPERTIES LIMITED?

    • 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 NORTHERN WAY PROPERTIES LIMITED located?

    Registered Office Address
    Suite 5b, Brook House
    77 Fountain Street
    M2 2EE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN WAY PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3739) LIMITEDMar 15, 2005Mar 15, 2005

    What are the latest accounts for NORTHERN WAY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for NORTHERN WAY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 053932880005 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 30
    SH01

    Registered office address changed from No. 1 Universal Square Devonshire Street Manchester M12 6JH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on Apr 05, 2016

    1 pagesAD01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 30
    SH01

    Accounts for a small company made up to Jun 30, 2014

    6 pagesAA

    Registration of charge 053932880005

    28 pagesMR01

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 30
    SH01

    Accounts for a small company made up to Jun 30, 2013

    7 pagesAA

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    12 pagesMG01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 11-15 Wigmore Street London W1A 2JZ* on Jan 27, 2012

    1 pagesAD01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Annual return made up to Mar 15, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2009

    12 pagesAA

    Who are the officers of NORTHERN WAY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGHTMAN, Andrew Laurence
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    Secretary
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    British105365330001
    HILL, Geoffrey Graham
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    Director
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    EnglandBritishCompany Director140996880001
    THOMAS, Gary
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    Director
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    EnglandBritishCompany Director105365230001
    WIGHTMAN, Andrew Laurence
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    Director
    77 Fountain Street
    M2 2EE Manchester
    Suite 5b, Brook House
    England
    EnglandBritishCompany Director105365330001
    HILL, Geoffrey Graham
    Church Road
    Alsager
    ST7 2HS Stoke-On-Trent
    Hamerfel
    Staffordshire
    United Kingdom
    Secretary
    Church Road
    Alsager
    ST7 2HS Stoke-On-Trent
    Hamerfel
    Staffordshire
    United Kingdom
    BritishCompany Director140996880001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does NORTHERN WAY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 15, 2013
    Delivered On Feb 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Universal house devonshire street manchester t/no's LA168866 GM725977 LA169139 and GM714444 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Feb 21, 2013Registration of a charge (MG01)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 17, 2007
    Delivered On Aug 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land beneath the arches and lying to the east of devonshire street north manchester and the former kobo sidings ardwick manchester together with fixtures and fittings and chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Aug 01, 2007Registration of a charge (395)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 24, 2005
    Delivered On Jul 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of devonshire street and land to the west side of anthony close ardwick manchester together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jul 01, 2005Registration of a charge (395)
    • Sep 28, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 03, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Sep 28, 2016Satisfaction 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