About

Registered Number: 00374593
Date of Incorporation: 20/06/1942 (82 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (5 years and 9 months ago)
Registered Address: 25 Moorgate, London, EC2R 6AY

 

North Bank Growers Ltd was founded on 20 June 1942 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Limuers, Philip, Limvers, Philip, The Greenery Bv, Ball, Thomas, Simpson, Heather, Tarry, Deborah, Baarda, Janet, Baarda, Jean Elizabeth, Van De Wiel, Wim are the current directors of North Bank Growers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIMUERS, Philip 01 April 2018 - 1
LIMVERS, Philip 01 April 2018 - 1
THE GREENERY BV 01 November 2015 - 1
BAARDA, Janet 01 May 1995 25 October 2006 1
BAARDA, Jean Elizabeth N/A 13 June 2005 1
VAN DE WIEL, Wim 01 October 2014 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
BALL, Thomas 20 June 2005 21 October 2005 1
SIMPSON, Heather 11 September 2006 05 June 2009 1
TARRY, Deborah 30 January 2012 24 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
LIQ03 - N/A 19 November 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
AD01 - Change of registered office address 17 November 2017
RESOLUTIONS - N/A 14 November 2017
LIQ02 - N/A 14 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2017
AA - Annual Accounts 05 October 2017
AA01 - Change of accounting reference date 14 August 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 08 November 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA01 - Change of accounting reference date 04 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 24 November 2015
AP02 - Appointment of corporate director 11 November 2015
TM01 - Termination of appointment of director 25 January 2015
MR04 - N/A 25 January 2015
MR04 - N/A 25 January 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 03 October 2014
AD01 - Change of registered office address 11 July 2014
AUD - Auditor's letter of resignation 17 March 2014
AR01 - Annual Return 28 November 2013
MR04 - N/A 01 October 2013
MR04 - N/A 01 October 2013
MR04 - N/A 01 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 December 2012
CERTNM - Change of name certificate 19 July 2012
RESOLUTIONS - N/A 13 July 2012
CONNOT - N/A 13 July 2012
RESOLUTIONS - N/A 16 February 2012
SH08 - Notice of name or other designation of class of shares 16 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2012
CC04 - Statement of companies objects 16 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
TM01 - Termination of appointment of director 30 January 2012
AP03 - Appointment of secretary 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 26 May 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2010
MEM/ARTS - N/A 16 April 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
TM01 - Termination of appointment of director 12 October 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363s - Annual Return 29 December 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
123 - Notice of increase in nominal capital 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 29 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 23 May 2006
225 - Change of Accounting Reference Date 02 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 28 September 2005
169 - Return by a company purchasing its own shares 01 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
RESOLUTIONS - N/A 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 16 April 1998
RESOLUTIONS - N/A 12 February 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 08 January 1997
395 - Particulars of a mortgage or charge 04 December 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 19 June 1995
288 - N/A 19 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 31 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1994
395 - Particulars of a mortgage or charge 18 December 1993
363s - Annual Return 15 December 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 10 September 1992
395 - Particulars of a mortgage or charge 14 December 1991
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
288 - N/A 03 December 1990
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
288 - N/A 06 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 20 January 1989
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 10 January 1987
CERTNM - Change of name certificate 18 February 1954
MISC - Miscellaneous document 20 June 1942
NEWINC - New incorporation documents 20 June 1942

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2012 Fully Satisfied

N/A

Debenture 12 February 2010 Fully Satisfied

N/A

Assignment of agreements by way of security 17 June 2005 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Legal mortgage 17 June 2005 Fully Satisfied

N/A

Legal mortgage 27 November 1996 Fully Satisfied

N/A

Fixed and floating charge 13 December 1993 Fully Satisfied

N/A

Legal charge 06 December 1991 Fully Satisfied

N/A

Legal charge 09 May 1986 Fully Satisfied

N/A

Legal charge 24 February 1986 Fully Satisfied

N/A

Legal charge 20 December 1985 Fully Satisfied

N/A

Legal charge 13 December 1985 Fully Satisfied

N/A

Mortgage 22 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.