Dissolved
Dissolved 2016-12-15
Company Information for NORTHSCAPES LIMITED
LEIGH ON SEA, ESSEX, SS9,
|
Company Registration Number
04547218
Private Limited Company
Dissolved Dissolved 2016-12-15 |
Company Name | |
---|---|
NORTHSCAPES LIMITED | |
Legal Registered Office | |
LEIGH ON SEA ESSEX SS9 Other companies in SS9 | |
Company Number | 04547218 | |
---|---|---|
Date formed | 2002-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:54:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTHSCAPES (UK) LIMITED | 105 LEIGH ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1JL | Dissolved | Company formed on the 2013-05-01 | |
NORTHSCAPES, LLC | 6676 STATE HIGHWAY 29 Montgomery ST JOHNSVILLE NY 13452 | Active | Company formed on the 2016-09-26 | |
NORTHSCAPES PROPERTIES LLC | 17721 FRANK JACKSON DR DALLAS TX 75252 | Active | Company formed on the 2017-01-20 | |
NORTHSCAPES INC | 57 BROWNE STREET CRANSTO RI 02920 | Active | Company formed on the 2018-06-25 |
Officer | Role | Date Appointed |
---|---|---|
HAYLO LIMITED |
||
JOHN KENNETH NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG NORTH |
Director | ||
CHRISTINE NORTH |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDHU INVESTMENTS LIMITED | Company Secretary | 2009-05-29 | CURRENT | 2002-04-18 | Active | |
TVL MEDIA LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-06-10 | |
ELITE WHOLESALE LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2016-10-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG NORTH | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/12 FULL LIST | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYLO LIMITED / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH NORTH / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NORTH / 27/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED CRAIG NORTH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE NORTH | |
288a | SECRETARY APPOINTED HAYLO LIMITED | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-10-26 |
Petitions to Wind Up (Companies) | 2013-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as NORTHSCAPES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NORTHSCAPES LIMITED | Event Date | 2015-09-08 |
In the Leeds District Registry case number 567 Liquidator appointed: S Udall 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NORTHSCAPES LIMITED | Event Date | 2013-05-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 3916 A Petition to wind up the above-named Company, Registration Number 04547218, of Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL, principal trading address at 7 King Henry Drive, Rochford, SS4 1HY , presented on 30 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6884 . (Ref SLR 1668413/W.) : 3 July 2013 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |