Brielle
3232 Ej
Netherlands
Secretary Name | Gillian Meryl Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Park Road 137 Park Road Hartlepool TS26 9HT |
Director Name | Mr Paul Stephen Darroch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koningsdiep 24 Koningsdiep Brielle 3232 Pg Holland |
Director Name | Mr Paul Stephen Darroch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hope Street Haverton Hill Billingham Co Cleveland TS23 4HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | nbconstruction.nl |
---|
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
18.8k at £1 | Nicholas John Watson 50.00% Ordinary |
---|---|
18.8k at £1 | Paul Stephen Darroch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,529 |
Current Liabilities | £1,900 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 April 2005 | Delivered on: 14 April 2005 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 property k/a h & h site hope street haverton hill hartlepool. 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. Outstanding |
---|---|
23 March 2005 | Delivered on: 24 March 2005 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 |
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
5 March 2019 | Registered office address changed from Hope Street Haverton Hill Billingham Co Cleveland TS23 4HE to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 March 2019 (2 pages) |
4 March 2019 | Statement of affairs (8 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 November 2016 | Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page) |
3 November 2016 | Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page) |
23 August 2016 | Appointment of Mr Paul Stephen Darroch as a director on 3 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Stephen Darroch as a director on 3 August 2016 (2 pages) |
1 March 2016 | Secretary's details changed for Gillian Meryl Gibson on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Gillian Meryl Gibson on 1 March 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/06; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/07; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/06; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/08; full list of members; amend (5 pages) |
3 February 2009 | Return made up to 15/10/07; full list of members; amend (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 October 2005 | Return made up to 15/10/05; full list of members
|
21 October 2005 | Return made up to 15/10/05; full list of members
|
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Ad 16/10/04--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages) |
18 March 2005 | Ad 16/10/04--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |
15 October 2004 | Incorporation (16 pages) |