Company NameUK Property Bank Holdings Plc
Company StatusDissolved
Company Number05418004
CategoryPublic Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NamesNationwide Home Buyers Plc and UK Property Bank Plc

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr James William Akin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address67 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE
Director NameMr Matthew Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NameMr Matthew Cooper
NationalityBritish
StatusClosed
Appointed08 April 2005(1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(3 years, 6 months after company formation)
Appointment Duration1 year (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRegus House 4 Admiral Way
Doxford Int Business Park
Sunderland
SR3 3XW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£250,002

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Ad 24/11/08-24/11/08\gbp si 4@1=4\gbp ic 50000/50004\ (2 pages)
27 October 2008Director appointed john colin fitzpatrick (2 pages)
26 June 2008Memorandum and Articles of Association (18 pages)
25 June 2008Company name changed uk property bank PLC\certificate issued on 25/06/08 (2 pages)
12 June 2008Memorandum and Articles of Association (8 pages)
3 June 2008Company name changed nationwide home buyers PLC\certificate issued on 05/06/08 (2 pages)
3 June 2008Nc inc already adjusted 26/09/06 (1 page)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Ad 10/04/08\gbp si 49980@1=49980\gbp ic 20/50000\ (2 pages)
1 May 2008Auditor's statement (1 page)
1 May 2008Declaration rereg as PLC (1 page)
1 May 2008Re-registration of Memorandum and Articles (8 pages)
1 May 2008Auditor's report (2 pages)
1 May 2008Certificate of re-registration from Private to Public Limited Company (1 page)
1 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 May 2008Application rereg as PLC (1 page)
1 May 2008Balance Sheet (1 page)
23 April 2008Return made up to 07/04/07; full list of members (7 pages)
18 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 February 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 December 2006Ad 27/10/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
3 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2006£ nc 1000/501000 26/09/06 (1 page)
16 June 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Ad 19/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)