Dissolved
Dissolved 2018-03-04
Company Information for NORTHSPAN LIMITED
LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
04950610
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
NORTHSPAN LIMITED | |
Legal Registered Office | |
LOWGATE HULL HU1 1EL Other companies in BD16 | |
Company Number | 04950610 | |
---|---|---|
Date formed | 2003-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-30 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-13 13:22:00 |
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 | ||
---|---|---|---|---|
NORTHSPAN CORPORATION | FL | Inactive | Company formed on the 1959-08-17 | |
NORTHSPAN INC | 103 PETROLEUM BLDG TALLAHASSEE FL 32302 | Inactive | Company formed on the 1968-10-04 | |
NORTHSPAN PTY LTD | Active | Company formed on the 2019-09-06 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN EDWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SO-OCK KIM |
Company Secretary | ||
STEVEN EDWARD SMITH |
Company Secretary | ||
ALLA NICOLAEVNA SMITH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W E HILL & SONS LIMITED | Director | 2017-02-08 | CURRENT | 1974-05-03 | Active | |
VIRTUOSO MUSIC MANAGEMENT LTD | Director | 2017-02-06 | CURRENT | 2007-11-08 | Active | |
BEARES PUBLISHING LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
J & A BEARE LIMITED | Director | 1998-01-14 | CURRENT | 1998-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM YORK HOUSE COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD SMITH / 09/11/2015 | |
AA | 30/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 FULL LIST | |
AA | 30/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2013 TO 30/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD SMITH / 03/11/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SO-OCK KIM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/03/2011 TO 31/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD SMITH / 03/11/2010 | |
AR01 | 03/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
ELRES | S369(4) SHT NOTICE MEET 03/11/03 | |
ELRES | S80A AUTH TO ALLOT SEC 03/11/03 | |
88(2)R | AD 03/11/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-04-07 |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON CASH DEPOSITS | Outstanding | SANTANDER UK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHSPAN LIMITED
The top companies supplying to UK government with the same SIC code (47591 - Retail sale of musical instruments and scores) as NORTHSPAN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORTHSPAN LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that creditors of the Company are required, on or before 29 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NORTHSPAN LIMITED | Event Date | 2016-04-01 |
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NORTHSPAN LIMITED | Event Date | 2016-04-01 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 April 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL licensed Insolvency practitioner, be appointed Liquidator of the Company. Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
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. |