NORHAM HOUSE 1119 LIMITED

NORHAM HOUSE 1119 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNORHAM HOUSE 1119 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06255540
    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 NORHAM HOUSE 1119 LIMITED?

    • (5530) /

    Where is NORHAM HOUSE 1119 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest filings for NORHAM HOUSE 1119 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 08, 2013

    16 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Oct 31, 2012

    16 pages4.68

    Liquidators' statement of receipts and payments

    20 pages4.68

    Liquidators' statement of receipts and payments to Oct 31, 2011

    19 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Administrator's progress report to May 10, 2010

    6 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 10, 2009

    8 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to May 10, 2009

    8 pages2.24B

    Administrator's progress report to May 10, 2009

    9 pages2.24B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Statement of administrator's proposal

    43 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    pages395

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages395

    Who are the officers of NORHAM HOUSE 1119 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Elaine
    Bewsehill Crescent
    NE21 6BW Winlaton
    39
    Tyne And Wear
    Secretary
    Bewsehill Crescent
    NE21 6BW Winlaton
    39
    Tyne And Wear
    British128633130001
    LILLEY, Paul Neil
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    Director
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    United KingdomBritish83531040003
    SULLIVAN, Christopher John
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    Director
    8 Spring Gardens
    Waddington
    BB7 3HH Blackburn
    Lancashire
    EnglandBritish101400140001
    EDWARDS, Paul Alexander
    Lauriston
    62 Main Road
    NE40 3AJ Ryton
    Tyne & Wear
    Secretary
    Lauriston
    62 Main Road
    NE40 3AJ Ryton
    Tyne & Wear
    British91098740003
    LILLEY, Francesca Ariadne Harvey
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    Secretary
    Lee Moor House
    Juniper
    NE46 1SS Hexham
    Northumberland
    British88765130003
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130001

    Does NORHAM HOUSE 1119 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 15, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    £52,500.00 and all other 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
    £52,500.00 together with any sums paid into the account see image for full details.
    Persons Entitled
    • Mddt Nominees Sa and Wolfe Nominees Limited
    Transactions
    • May 17, 2008Registration of a charge (395)
    • May 23, 2008
    Rent deposit deed
    Created On May 14, 2008
    Delivered On May 16, 2008
    Outstanding
    Amount secured
    £132,187.50 due or to become due from the company to the chargee
    Short particulars
    £132,187.50.
    Persons Entitled
    • Derwent Valley Central Limited
    Transactions
    • May 16, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Mar 03, 2008
    Delivered On Mar 13, 2008
    Outstanding
    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
    £91,250.00 plus vat (£107,218.75.
    Persons Entitled
    • The Queen's Most Excellent Majesty
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Feb 12, 2008
    Delivered On Feb 16, 2008
    Outstanding
    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
    The interest in a designated deposit account and the amount from time to time outstanding to the credit of such account.
    Persons Entitled
    • Amberstar Limited
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    Third party legal charge
    Created On Sep 10, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monie due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a storage area 5 parking level 3 cabot place canary wharf london including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including trade fixtures and fittings). See the mortgage charge document for full details.
    Persons Entitled
    • Alliance and Leicester PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Third party legal charge
    Created On Sep 10, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a unit 1 nash court canary wharf t/no EGL462982 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings (including tarde fixtures and fittings). See the mortgage charge document for full details.
    Persons Entitled
    • Alliance and Leicester PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Sep 10, 2007
    Delivered On Sep 19, 2007
    Outstanding
    Amount secured
    £142,500.00 and all other monies due or to become due
    Short particulars
    The deposit of £167,437. see the mortgage charge document for full details.
    Persons Entitled
    • Nash Court Retail Limited
    Transactions
    • Sep 19, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 08, 2007
    Delivered On Sep 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the chargee on any account whatsoever 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
    • Paul Neil Lilley for Each of the Security Beneficiaries
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    Debenture
    Created On Sep 08, 2007
    Delivered On Sep 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Alliance & Leicester Bank PLC
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 08, 2007
    Delivered On Sep 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Octopus Investments Limited (As Security Trustee for the Security Beneficiaries) (the Trust)
    Transactions
    • Sep 13, 2007Registration of a charge (395)

    Does NORHAM HOUSE 1119 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2010Administration ended
    Nov 11, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    2
    DateType
    May 26, 2013Dissolved on
    Nov 01, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Antony David Nygate
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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