Active - Proposal to Strike off
Company Information for NBE PROPERTIES LIMITED
C/O BIRKBY HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, WEST YORKSHIRE, HD6 4JJ,
|
Company Registration Number
05833787
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NBE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ Other companies in HD6 | |
Company Number | 05833787 | |
---|---|---|
Company ID Number | 05833787 | |
Date formed | 2006-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 17:01:29 |
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 | ||
---|---|---|---|---|
NBE PROPERTIES LLC | Georgia | Unknown | ||
NBE PROPERTIES LLC | New Jersey | Unknown | ||
NBE PROPERTIES LLC | Georgia | Unknown | ||
NBE PROPERTIES, LLC | 121 PRAIRIE AVE STE A CLEBURNE TX 76033 | Active | Company formed on the 2021-12-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES LAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HOWARD JACKSON |
Company Secretary | ||
JANET BERRY |
Company Secretary | ||
NORMAN BARRY ELLIS |
Director | ||
MICHAEL MOKAWEM |
Director | ||
MOHAMMED AZAD RASHID |
Director | ||
DEBRA IVANOFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARNOLD LAVER HOLDINGS LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
NATIONAL TIMBER GROUP ENGLAND LIMITED | Director | 2017-02-08 | CURRENT | 2017-02-08 | Active | |
LAVER LEISURE LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-07 | Active | |
LAVER INVESTMENT PROPERTIES LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-07 | Active | |
CANAL ROAD URBAN VILLAGE LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
LAVER LEISURE (OAKAMOOR) LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
URBO REGENERATION LIMITED | Director | 2009-05-12 | CURRENT | 2007-03-22 | Active | |
WILD ACRES LIMITED | Director | 2009-02-06 | CURRENT | 2002-09-05 | Active | |
WILD ACRES CULLINGWORTH LIMITED | Director | 2009-02-06 | CURRENT | 2004-10-20 | Active | |
FUTURA ESTATES LIMITED | Director | 2009-02-06 | CURRENT | 2002-10-08 | Active | |
BB CONSTRUCTION (BIRSTALL) LIMITED | Director | 2009-02-06 | CURRENT | 2005-04-22 | Active | |
DARK WAVES LIMITED | Director | 2009-02-06 | CURRENT | 2006-07-17 | Active | |
BANK CONSTRUCTION LIMITED | Director | 2009-02-06 | CURRENT | 2008-08-19 | Active | |
HYDER PROPERTIES (YORKSHIRE) LIMITED | Director | 2009-02-06 | CURRENT | 2005-02-21 | Active | |
LAVER REGENERATION GROUP LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
LAVER REGENERATION HOLDINGS LIMITED | Director | 2007-06-15 | CURRENT | 2007-06-15 | Active | |
NEPTUNE RENEWABLE ENERGY LIMITED | Director | 2006-03-10 | CURRENT | 2005-11-28 | Liquidation | |
WOODLEY TIMBER CO LIMITED | Director | 1996-05-08 | CURRENT | 1984-06-28 | Liquidation | |
LAVER REGENERATION LIMITED | Director | 1996-05-08 | CURRENT | 1932-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | ||
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Andrew James Laver on 2014-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/14 FROM 8 Saw Mill Yard Leeds Yorkshire LS11 5WH | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Laver on 2011-05-31 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW JACKSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MOKAWEM | |
288b | APPOINTMENT TERMINATED DIRECTOR MOHAMMED RASHID | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN ELLIS | |
288b | APPOINTMENT TERMINATED SECRETARY JANET BERRY | |
287 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 199 QUARRY ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4RS | |
288a | SECRETARY APPOINTED ANDREW HOWARD JACKSON | |
288a | DIRECTOR APPOINTED ANDREW JAMES LAVER | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM BANK CHAMBERS 1 HICK LANE BATLEY WEST YORKSHIRE WF17 5TD | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM TAX GUIDANCE LIMITED 43 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-05-31 | £ 741,656 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 723,927 |
Creditors Due Within One Year | 2012-05-31 | £ 723,927 |
Creditors Due Within One Year | 2011-05-31 | £ 703,475 |
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 NBE PROPERTIES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Current Assets | 2012-05-31 | £ 17,954 |
Current Assets | 2011-05-31 | £ 17,599 |
Debtors | 2013-05-31 | £ 17,896 |
Debtors | 2012-05-31 | £ 17,954 |
Debtors | 2012-05-31 | £ 17,954 |
Debtors | 2011-05-31 | £ 17,591 |
Tangible Fixed Assets | 2013-05-31 | £ 569,953 |
Tangible Fixed Assets | 2012-05-31 | £ 569,953 |
Tangible Fixed Assets | 2012-05-31 | £ 569,953 |
Tangible Fixed Assets | 2011-05-31 | £ 569,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NBE PROPERTIES LIMITED are:
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. |