Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBLELARGE LIMITED
Company Information for

NOBLELARGE LIMITED

4 HARDMAN SQUARE SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
02736118
Private Limited Company
Dissolved

Dissolved 2016-12-19

Company Overview

About Noblelarge Ltd
NOBLELARGE LIMITED was founded on 1992-07-31 and had its registered office in 4 Hardman Square Spinningfields. The company was dissolved on the 2016-12-19 and is no longer trading or active.

Key Data
Company Name
NOBLELARGE LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE SPINNINGFIELDS
MANCHESTER
 
Filing Information
Company Number 02736118
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-19
Type of accounts FULL
Last Datalog update: 2018-01-26 04:24:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NOBLELARGE LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 1999-01-05
HAIDER LADHU JAFFER
Director 2006-09-18
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRIN DHALLA
Director 2000-08-22 2008-08-01
SALIM JAFFER
Director 1998-06-22 2006-12-04
ZAHOOR HAIDER JAFFER
Director 1998-11-02 2000-08-22
SALIM JAFFER
Director 1998-06-22 1998-11-04
ZAHOOR HAIDER JAFFER
Director 1992-09-09 1998-06-22
HASSANALI AMIRALI DAWOOD SULEMAN
Director 1992-09-09 1998-06-22
HASSANALI AMIRALI DAWOOD SULEMAN
Company Secretary 1992-09-09 1998-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-07-31 1992-09-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-07-31 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH MANOR LIMITED Company Secretary 2014-12-05 CURRENT 1988-12-15 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active - Proposal to Strike off
FRANK TRUMAN LIMITED SEA SECURITIES LIMITED Company Secretary 2011-01-11 CURRENT 1978-06-16 Active
FRANK TRUMAN LIMITED TILEDAY LIMITED Company Secretary 2011-01-11 CURRENT 1998-07-20 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED LEENA PLAZA LIMITED Company Secretary 2006-09-07 CURRENT 2006-04-28 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED URBANSCOPE LIMITED Company Secretary 1998-12-01 CURRENT 1993-06-01 Active
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active - Proposal to Strike off
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active - Proposal to Strike off
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH MANOR LIMITED Director 2014-12-05 CURRENT 1988-12-15 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN FRANK TRUMAN LIMITED Director 2006-11-01 CURRENT 1970-08-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Director 2006-11-01 CURRENT 1993-06-15 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2016
2016-04-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2016
2015-09-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2015
2015-09-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-182.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2015-04-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2015
2014-10-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM KIRKLAND HOUSE 11-15 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AX
2014-09-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0131/07/14 FULL LIST
2013-09-10AR0131/07/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-031.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-07-26AR0131/07/10 FULL LIST
2013-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANK TRUMAN LIMITED / 31/07/2010
2012-11-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-131.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR SHIRIN DHALLA
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-06363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PREMIER HOUSE 1 CANNING ROAD HARROW MIDDLESEX HA3 7TS
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-09RES13DOCUMENTS APPROVED 02/10/06
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-21363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to NOBLELARGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-06
Appointment of Administrators2014-09-17
Fines / Sanctions
No fines or sanctions have been issued against NOBLELARGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-19 Partially Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-09-18 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2007-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
FURTHER CHARGE 2006-01-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-05-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-12-02 Satisfied HSBC EQUATOR BANK PLC
LEGAL CHARGE 1998-10-21 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1998-10-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1992-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 NOBLELARGE LIMITED

Intangible Assets
Patents
We have not found any records of NOBLELARGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLELARGE LIMITED
Trademarks
We have not found any records of NOBLELARGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLELARGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as NOBLELARGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBLELARGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNOBLELARGE LIMITEDEvent Date2014-09-08
In the High Court of Justice, Chancery Division Companies Court case number 6305 David Dunckley and Raj Mittal (IP Nos 9467 and 15674 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: The Joint Administrators, Email: cmu@uk.gt.com, Tel: 0161 953 6900. Alternative contact: Zoe Culbert or Richard Jackson :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLELARGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBLELARGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.