Active - Proposal to Strike off
Company Information for NORTHBURGH LIMITED
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC271444
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTHBURGH LIMITED | |
Legal Registered Office | |
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in ZE1 | |
Company Number | SC271444 | |
---|---|---|
Company ID Number | SC271444 | |
Date formed | 2004-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 15:49:54 |
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 | ||
---|---|---|---|---|
NORTHBURGH BUSINESS COMMUNICATIONS LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Dissolved | Company formed on the 2010-03-02 | |
NORTHBURGH HOUSE LIMITED | C/O FTI CONSULTING LLP 200 ALDERSGATE STREET LONDON EC1A 4HD | Liquidation | Company formed on the 1959-04-16 | |
NORTHBURGH PROPERTIES LTD | 43 SINGLETON ROAD SALFORD M7 4NA | Active | Company formed on the 2007-06-12 | |
NORTHBURGH PROPRIETARY LIMITED | Strike-off action in progress | Company formed on the 2004-03-05 |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM KEITH LESLIE |
||
MALCOLM KEITH LESLIE |
||
SHAUN MALCOLM LESLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALLUM GEORGE ROBERT LESLIE |
Director | ||
ALLAN FRASER JAMIESON |
Company Secretary | ||
IRENA TERESA JAMIESON |
Company Secretary | ||
ALLAN FRASER JAMIESON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NB PLANT LTD | Director | 2015-08-19 | CURRENT | 2011-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM LESLIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2714440004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KEITH LESLIE | |
PSC07 | CESSATION OF CALLUM GEORGE ROBERT LESLIE AS A PSC | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 4B SEAFIELD ROAD INVERNESS IV1 1SG SCOTLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 19/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM MARANELLO 10 CRADLEHALL FARM DRIVE INVERNESS IV2 5GQ SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 2 NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM NORDHUS NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALCOLM LESLIE / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM GEORGE ROBERT LESLIE / 01/08/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2714440003 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM R & A HOUSE, BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS | |
AR01 | 02/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 02/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KEITH LESLIE / 02/08/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MALCOLM LESLIE / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM GEORGE ROBERT LESLIE / 02/08/2010 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM LESLIE / 01/06/2008 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 39A OLDMELDRUM ROAD BUCKSBURN ABERDEEN AB21 9AE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
88(2)R | AD 02/06/05--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
RES04 | £ NC 100/100000 06/08 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 06/08/04 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1135756 | Active | Licenced property: BALMAKEITH INDUSTRIAL ESTATE UNIT 10 NAIRN GB IV12 5QW. Correspondance address: 24 Longman Drive In Business Centre INVERNESS GB IV1 1SU |
Petitions to Wind Up (Companies) | 2018-10-30 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 (NORTH) LIMITED | ||
Outstanding | STATE SECURITIES PLC | ||
STANDARD SECURITY | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
BOND & FLOATING CHARGE | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 110,340 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 60,341 |
Creditors Due Within One Year | 2012-12-31 | £ 107,240 |
Creditors Due Within One Year | 2011-12-31 | £ 122,609 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,687 |
Provisions For Liabilities Charges | 2011-12-31 | £ 12,789 |
Creditors and other liabilities
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 NORTHBURGH LIMITED
Cash Bank In Hand | 2012-12-31 | £ 7,474 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,912 |
Current Assets | 2012-12-31 | £ 124,400 |
Current Assets | 2011-12-31 | £ 211,037 |
Debtors | 2012-12-31 | £ 116,926 |
Debtors | 2011-12-31 | £ 200,125 |
Shareholder Funds | 2012-12-31 | £ 202,722 |
Shareholder Funds | 2011-12-31 | £ 194,943 |
Tangible Fixed Assets | 2012-12-31 | £ 307,589 |
Tangible Fixed Assets | 2011-12-31 | £ 179,645 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as NORTHBURGH LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NORTHBURGH LIMITED | Event Date | 2018-11-12 |
Trade Classification: 77320 Appointment of Administrator made on: 12 November 2018 By notice of appointment lodged in: Court of Session Names and Address of administrators: Ian William Wright (IP Number 9227 ) and Scott Milne (IP Number 17012 ) both of WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB : Further Contact Details: Liz Douglas on telephone 0141 285 0910 or email liz.douglas@wriassociates.co.uk | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NORTHBURGH LIMITED | Event Date | 2018-10-09 |
On 9 October 2018 , a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Northburgh Limited, In Business Centre, 24 Longman Drive, Inverness IV1 1SU (registered office) (company registration number SC271444) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement. A GORDON : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1069376/ARG : | |||
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. |