Company NameNorthern Home Buyers Limited
Company StatusDissolved
Company Number06005030
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Michael Armstrong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 91 Derwentside Business Centre
View Point
Consett
Co. Durham
DH8 6BN
Director NameMr Gary Barnes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 91 Derwentside Business Centre
View Point
Consett
Co. Durham
DH8 6BN
Director NameRachael Barnes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 91 Derwentside Business Centre
View Point
Consett
Co. Durham
DH8 6BN
Secretary NameDavid Michael Armstrong
NationalityBritish
StatusClosed
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 91 Derwentside Business Centre
View Point
Consett
Co. Durham
DH8 6BN
Director NameAngela Armstrong
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Causey Old School
1 Marley Hill
Newcastle Upon Tyne
Durham
NE16 5EG

Location

Registered AddressOffice 87 Derwentside Business Centre
View Point
Consett
Co. Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£136,673
Cash£6,047
Current Liabilities£148,253

Accounts

Latest Accounts31 October 2023 (6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

10 August 2007Delivered on: 11 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 henley gardens consett co durham t/n DU180416.
Outstanding
2 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 milton close east stanley co durham t/n DU260935.
Outstanding
21 June 2007Delivered on: 5 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 joseph street stanley co durham.
Outstanding
25 May 2007Delivered on: 14 June 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
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: Charge on all assets present and future.
Outstanding
25 May 2007Delivered on: 8 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 roseberry street no place beamish stanley co durham t/n DU152922.
Outstanding
23 March 2007Delivered on: 3 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 March 2007Delivered on: 3 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
23 March 2007Delivered on: 3 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 February 2008Delivered on: 20 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 heather way stanley county durham t/no DU213900.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 palm terrace taltobie stanley co durham; du 198492.
Outstanding
16 July 2007Delivered on: 10 December 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 eden terrace oxhill stanley co. Durham t/no DU182739.
Outstanding
26 September 2007Delivered on: 9 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 moorlands blackhill consett co durham t/n DU92411.
Outstanding
7 September 2007Delivered on: 19 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £55,250.00 due or to become due from the company to.
Particulars: 38 windemere terrace south moor stanley co durham.
Outstanding
23 March 2007Delivered on: 29 March 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 gullane close stanley co durham,. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

2 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2024First Gazette notice for voluntary strike-off (1 page)
5 January 2024Application to strike the company off the register (2 pages)
15 December 2023Micro company accounts made up to 31 October 2023 (4 pages)
6 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
23 June 2023Registered office address changed from Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN England to Office 87 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN on 23 June 2023 (1 page)
21 February 2023Micro company accounts made up to 31 October 2022 (4 pages)
2 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 October 2021 (4 pages)
2 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
17 June 2021Change of details for Mr David Michael Armstrong as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Director's details changed for Mr Gary Barnes on 16 June 2021 (2 pages)
17 June 2021Secretary's details changed for David Michael Armstrong on 16 June 2021 (1 page)
17 June 2021Director's details changed for Mr David Michael Armstrong on 16 June 2021 (2 pages)
17 June 2021Change of details for Mr Gary Barnes as a person with significant control on 16 June 2021 (2 pages)
17 June 2021Director's details changed for Rachael Barnes on 16 June 2021 (2 pages)
17 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
4 December 2020Director's details changed for Mr Gary Barnes on 1 March 2018 (2 pages)
4 December 2020Change of details for Mr Gary Barnes as a person with significant control on 1 March 2018 (2 pages)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 December 2020Registered office address changed from 1 the Barns Rowley Farm Rowley Consett DH8 9AD England to Office 91 Derwentside Business Centre View Point Consett Co. Durham DH8 6BN on 3 December 2020 (1 page)
22 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
8 December 2017Micro company accounts made up to 31 October 2017 (4 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
6 February 2017Director's details changed for Mr Gary Barnes on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Gary Barnes on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Rowley Farm Rowley Consett County Durham DH8 9AD to 1 the Barns Rowley Farm Rowley Consett DH8 9AD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Rowley Farm Rowley Consett County Durham DH8 9AD to 1 the Barns Rowley Farm Rowley Consett DH8 9AD on 6 February 2017 (1 page)
25 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(6 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(6 pages)
9 December 2015Secretary's details changed for David Armstrong on 22 November 2014 (1 page)
9 December 2015Secretary's details changed for David Armstrong on 22 November 2014 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(7 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
(7 pages)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
3 December 2014Secretary's details changed for David Armstrong on 5 September 2014 (1 page)
29 October 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
29 October 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
29 October 2014Director's details changed for Mr David Michael Armstrong on 5 September 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 May 2014Secretary's details changed for David Armstrong on 24 February 2014 (1 page)
21 May 2014Director's details changed for Mr David Michael Armstrong on 24 February 2014 (2 pages)
21 May 2014Secretary's details changed for David Armstrong on 24 February 2014 (1 page)
21 May 2014Director's details changed for Mr David Michael Armstrong on 24 February 2014 (2 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(6 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 March 2013Registered office address changed from 15 Victoria Road Consett Durham DH8 5BQ on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 15 Victoria Road Consett Durham DH8 5BQ on 14 March 2013 (1 page)
21 December 2012Termination of appointment of Angela Armstrong as a director (1 page)
21 December 2012Termination of appointment of Angela Armstrong as a director (1 page)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Secretary's details changed for David Armstrong on 18 October 2009 (1 page)
4 December 2009Director's details changed for Angela Armstrong on 21 November 2009 (2 pages)
4 December 2009Secretary's details changed for David Armstrong on 18 October 2009 (1 page)
4 December 2009Director's details changed for Rachael Barnes on 21 November 2009 (2 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Rachael Barnes on 21 November 2009 (2 pages)
4 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for David Armstrong on 18 October 2009 (2 pages)
4 December 2009Director's details changed for Angela Armstrong on 21 November 2009 (2 pages)
4 December 2009Director's details changed for David Armstrong on 18 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 July 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
27 July 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2009Return made up to 21/11/08; full list of members (5 pages)
5 February 2009Return made up to 21/11/08; full list of members (5 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Particulars of mortgage/charge (5 pages)
7 December 2007Return made up to 21/11/07; full list of members (3 pages)
7 December 2007Return made up to 21/11/07; full list of members (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2006Incorporation (14 pages)
21 November 2006Incorporation (14 pages)