Company NameNb Holdings (UK) Limited
Company StatusDissolved
Company Number05260497
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameNicholas John Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKreek 8
Brielle
3232 Ej
Netherlands
Secretary NameGillian Meryl Gibson
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address137 Park Road 137 Park Road
Hartlepool
TS26 9HT
Director NameMr Paul Stephen Darroch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoningsdiep 24 Koningsdiep
Brielle
3232 Pg
Holland
Director NameMr Paul Stephen Darroch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(11 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHope Street
Haverton Hill
Billingham
Co Cleveland
TS23 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenbconstruction.nl

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

18.8k at £1Nicholas John Watson
50.00%
Ordinary
18.8k at £1Paul Stephen Darroch
50.00%
Ordinary

Financials

Year2014
Net Worth£60,529
Current Liabilities£1,900

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 April 2005Delivered 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 2005Delivered 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

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
5 March 2019Registered 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 2019Statement of affairs (8 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-18
(1 page)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page)
3 November 2016Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page)
19 September 2016Termination of appointment of Paul Stephen Darroch as a director on 12 September 2016 (1 page)
23 August 2016Appointment of Mr Paul Stephen Darroch as a director on 3 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Stephen Darroch as a director on 3 August 2016 (2 pages)
1 March 2016Secretary's details changed for Gillian Meryl Gibson on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Gillian Meryl Gibson on 1 March 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 37,500
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 37,500
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 37,500
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 37,500
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 37,500
(5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 37,500
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Stephen Darroch on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas John Watson on 16 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 15/10/08; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/08; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/06; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/07; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/06; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/08; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/08; full list of members; amend (5 pages)
3 February 2009Return made up to 15/10/07; full list of members; amend (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2006Return made up to 15/10/06; full list of members (2 pages)
3 November 2006Return made up to 15/10/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Ad 16/10/04--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages)
18 March 2005Ad 16/10/04--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)