Company NameNb Estates Limited
Company StatusDissolved
Company Number03656048
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Guy Kebell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vicarage St Ives Road
Consett
County Durham
DH8 7SN
Director NameMr Brian Waites
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdene Mews
Low Fell
Gateshead
NE9 6JE
Director NameMr Robert Meirion Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 19 November 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
Secretary NameRobert Meirion Phillips
NationalityBritish
StatusClosed
Appointed26 June 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 19 November 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
Director NameNigel Robert Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleFinance Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Secretary NameNigel Robert Ball
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleFinance Director
Correspondence Address2 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMeridian House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Nb Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
27 October 2010Secretary's details changed for Robert Meirion Phillips on 25 October 2010 (1 page)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for Robert Meirion Phillips on 25 October 2010 (1 page)
27 October 2010Director's details changed for Robert Meirion Phillips on 25 October 2010 (2 pages)
27 October 2010Director's details changed for Robert Meirion Phillips on 25 October 2010 (2 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Robert Meirion Phillips on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher Guy Kebell on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Meirion Phillips on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Waites on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Brian Waites on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Christopher Guy Kebell on 26 October 2009 (2 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 26/10/06; full list of members (2 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Return made up to 26/10/05; full list of members (7 pages)
14 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
31 October 2004Return made up to 26/10/04; full list of members (7 pages)
31 October 2004Return made up to 26/10/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 November 2003Return made up to 26/10/03; full list of members (7 pages)
17 November 2003Return made up to 26/10/03; full list of members (7 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Registered office changed on 13/06/03 from: nb group LIMITED mayflower house fifth avenue business park team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
13 June 2003Registered office changed on 13/06/03 from: nb group LIMITED mayflower house fifth avenue business park team valley newcastle upon tyne tyne & wear NE11 0HF (1 page)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 26/10/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New secretary appointed;new director appointed (2 pages)
27 November 2000Return made up to 26/10/00; full list of members (7 pages)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 November 2000Secretary resigned;director resigned (1 page)
16 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 February 2000Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
4 February 2000Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 November 1999Return made up to 26/10/99; full list of members (5 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
11 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 November 1998Registered office changed on 11/11/98 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
26 October 1998Incorporation (17 pages)
26 October 1998Incorporation (17 pages)