Company NameNBR Development Limited
Company StatusDissolved
Company Number05108245
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameLintonville 91 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil John Clarkson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 12 June 2018)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address22 Bexton Road
Knutsford
Cheshire
WA16 0DS
Director NameMr Benjamin John Lawrenson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 12 June 2018)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank Farmhouse
Sheffield Road Jackson Bridge
Holmfirth
West Yorkshire
HD9 7HB
Secretary NameMr Neil John Clarkson
NationalityBritish
StatusClosed
Appointed29 July 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 12 June 2018)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address22 Bexton Road
Knutsford
Cheshire
WA16 0DS
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin John Lawrenson
50.00%
Ordinary
1 at £1Neil John Clarkson
50.00%
Ordinary

Financials

Year2014
Net Worth£32,286
Current Liabilities£417,946

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 February 2009Delivered on: 3 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from neil john clarkson and benjamin john lawrenson to the chargee on any account whatsoever.
Particulars: F/H property k/a the three gables ash grove road holmfirth huddersfield kirklees west yorkshire t/no WYK393029 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 August 2007Delivered on: 29 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £390,000.00 due or to become due from the company to.
Particulars: Three gables ash grove road holmfirth west yorkshire by way of floating charge all moveable plant machinery implements utensils furniture and equipment the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property by way of fixed charge all rents and licen. See the mortgage charge document for full details.
Outstanding
6 August 2007Delivered on: 22 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: 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.
Particulars: 31 lorraine road altrincham t/no gm 43719 together with all buildings, erections and structures. See the mortgage charge document for full details.
Outstanding
25 August 2004Delivered on: 27 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 August 2007Delivered on: 11 August 2007
Satisfied on: 28 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
23 June 2005Delivered on: 29 June 2005
Satisfied on: 18 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 cuckoo lane, honl. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 2004Delivered on: 7 September 2004
Satisfied on: 18 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land at elm house, 12 station road, skelmanthorpe, huddersfield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
19 March 2018Application to strike the company off the register (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
18 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
31 July 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
25 January 2011Previous accounting period shortened from 28 February 2011 to 31 October 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2010Director's details changed for Benjamin John Lawrenson on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Benjamin John Lawrenson on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Neil John Clarkson on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Neil John Clarkson on 19 April 2010 (2 pages)
26 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 July 2009Return made up to 21/04/09; full list of members (4 pages)
21 July 2009Return made up to 21/04/09; full list of members (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 February 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
23 July 2008Return made up to 21/04/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 87 station road ashington northumberland NE63 8RS united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 royal court tatton street knutsford cheshire WA16 6EN (1 page)
16 July 2008Registered office changed on 16/07/2008 from 87 station road ashington northumberland NE63 8RS united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 royal court tatton street knutsford cheshire WA16 6EN (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 December 2007Registered office changed on 12/12/07 from: houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page)
12 December 2007Registered office changed on 12/12/07 from: houldsworth mill houldsworth street reddish stockport SK5 6DA (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (7 pages)
29 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
22 August 2007Particulars of mortgage/charge (7 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
13 June 2007Return made up to 21/04/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
2 May 2006Return made up to 21/04/06; full list of members (7 pages)
2 May 2006Return made up to 21/04/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Return made up to 21/04/05; full list of members (8 pages)
29 April 2005Return made up to 21/04/05; full list of members (8 pages)
22 November 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
22 November 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 87 station road ashington northumberland NE63 8RS (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 87 station road ashington northumberland NE63 8RS (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
12 August 2004Company name changed lintonville 91 LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed lintonville 91 LIMITED\certificate issued on 12/08/04 (2 pages)
21 April 2004Incorporation (15 pages)
21 April 2004Incorporation (15 pages)