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.
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 |
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 |
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 |