Company Information for N G DEVELOPMENTS (NORMANTON) LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
04945828
Private Limited Company
Liquidation |
Company Name | |
---|---|
N G DEVELOPMENTS (NORMANTON) LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL EAST YORKSHIRE HU1 1EL Other companies in WF6 | |
Company Number | 04945828 | |
---|---|---|
Company ID Number | 04945828 | |
Date formed | 2003-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 28/10/2014 | |
Return next due | 25/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 07:59:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN ROBERT LEE |
||
RICHARD KNOWLES |
||
ADRIAN ROBERT LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE ANNETTE KNOWLES |
Company Secretary | ||
JOHN KNOWLES |
Director | ||
JOYCE ANNETTE KNOWLES |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARC DRAUGHTING SERVICES LTD | Company Secretary | 2003-06-08 | CURRENT | 2003-06-08 | Dissolved 2013-10-08 | |
MANAGEMENT 79 LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
NEU-GLAS LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
ARC DRAUGHTING SERVICES LTD | Director | 2003-06-08 | CURRENT | 2003-06-08 | Dissolved 2013-10-08 | |
WHITE WOLF MANAGEMENT LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
NEU-GLAS LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-04 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/15 FROM Unit 26 Normanton Business Park Ripley Drive Normanton West Yorkshire WF6 1QT | |
CH01 | Director's details changed for Mr Adrian Robert Lee on 2014-10-30 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN ROBERT LEE on 2013-07-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT LEE / 02/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KNOWLES / 02/07/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM UNIT 24 NORMANTON BUSINESS PARK RIPLEY DRIVE NORMANTON WEST YORKSHIRE WF6 1QT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/06; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: SHERAMI NEW ROAD OLD SNYDALE PONTEFRACT WEST YORKSHIRE WF7 6HD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
88(2)R | AD 28/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-11 |
Appointment of Liquidators | 2015-03-11 |
Resolutions for Winding-up | 2015-03-11 |
Meetings of Creditors | 2015-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N G DEVELOPMENTS (NORMANTON) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as N G DEVELOPMENTS (NORMANTON) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | N G DEVELOPMENTS (NORMANTON) LIMITED | Event Date | 2015-03-05 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 20 April 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded form the benefit of any distribution made before such debts are proved. Date of Appointment: 5 March 2015. Office Holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | N G DEVELOPMENTS (NORMANTON) LIMITED | Event Date | 2015-03-05 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | N G DEVELOPMENTS (NORMANTON) LIMITED | Event Date | 2015-03-05 |
At a General Meeting of the above named Company duly convened and held at Holiday Inn Express Wakefield, Queen Street, Wakefield WF1 1JU on 05 March 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. For further details contact: Simon Smith, E-mail: simon.smith@kingsbridgecs.com, Tel: 01482 337500. Adrian Lee , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | N G DEVELOPMENTS (NORMANTON) LIMITED | Event Date | 2015-02-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Holiday Inn Express Wakefield, Queen Street, Wakefield, WF1 1JU on 05 March 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge (IP No: 9698), Email: sarah.burge@kingsbridgecs.com Tel: 01482 337500. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |