Company NameNorthumbrian Hills Limited
Company StatusDissolved
Company Number08767846
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Director

Director NameMr William David Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Robson Laidler Fernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William David Kiely
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,834
Cash£4,690
Current Liabilities£806,478

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 May 2014Delivered on: 2 June 2014
Persons entitled: Capital Bridging Finance Limited (Company Number 06994954)

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold property known as land lying to the south-west of burgham park, felton, morpeth registered at the land registry with title absolute under title number ND175647;. By way of first fixed charge, all properties acquired by the company in the future and “properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions in or over freehold or leasehold property.. A charge or mortgage of any freehold, leasehold or commonhold property includes:. (A) all buildings and fixtures (including trade and tenant’s fixtures) which are at any time situated on that property;. (B) the proceeds of sale of any part of that property, the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property and any monies paid or payable in respect of those covenants; and. (C) all rights under any licence, agreement for sale or agreement for lease in respect of that property.
Outstanding

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2018Notice of ceasing to act as receiver or manager (4 pages)
3 October 2018Receiver's abstract of receipts and payments to 21 September 2018 (4 pages)
11 May 2018Receiver's abstract of receipts and payments to 23 April 2018 (4 pages)
4 December 2017Receiver's abstract of receipts and payments to 23 October 2017 (5 pages)
4 December 2017Receiver's abstract of receipts and payments to 23 October 2017 (5 pages)
7 November 2016Appointment of receiver or manager (4 pages)
7 November 2016Appointment of receiver or manager (4 pages)
7 November 2016Appointment of receiver or manager (4 pages)
7 November 2016Appointment of receiver or manager (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Registered office address changed from C/O Robson Laidler Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Robson Laidler Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 December 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
29 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 June 2014Registration of charge 087678460001 (37 pages)
2 June 2014Registration of charge 087678460001 (37 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(14 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
(14 pages)