Company NameNabarro Holdings Limited
Company StatusDissolved
Company Number01490856
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Dissolution Date28 January 2011 (13 years, 3 months ago)
Previous NameNorthgrades Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameNorma Nabarro
NationalityBritish
StatusClosed
Appointed01 November 1994(14 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 28 January 2011)
RoleEstate Agents
Correspondence Address1 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Director NameNorma Nabarro
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(15 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 28 January 2011)
RoleSecretary
Correspondence Address1 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Director NameGiles William Henry Adamson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(22 years, 8 months after company formation)
Appointment Duration8 years (closed 28 January 2011)
RoleStudent
Correspondence Address1 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Director NameMr Trevor Herman Nune Nabarro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 November 2002)
RoleEstate Agency
Correspondence Address5 The Moorings
Harrogate Road
Leeds
West Yorkshire
Ls17
Secretary NameMrs Danielle Cailler
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address1531 High Road
London
N20 9PP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,311
Cash£7,497
Current Liabilities£70,126

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Final Gazette dissolved following liquidation (1 page)
28 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 December 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
9 June 2009Liquidators statement of receipts and payments to 11 May 2009 (6 pages)
9 June 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
9 June 2009Liquidators' statement of receipts and payments to 11 November 2008 (6 pages)
9 June 2009Liquidators statement of receipts and payments to 11 November 2008 (6 pages)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
22 October 2008Insolvency:secretary of state release of liquidator (1 page)
15 September 2008Insolvency:s/s cert. Release of liquidator (1 page)
15 September 2008Insolvency:s/s cert. Release of liquidator (1 page)
22 May 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
22 May 2008Liquidators' statement of receipts and payments to 11 November 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
22 November 2007Liquidators statement of receipts and payments (7 pages)
22 November 2007Liquidators' statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts park house park square west leeds west yorkshire LS1 2PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: haines watts park house park square west leeds west yorkshire LS1 2PS (1 page)
8 June 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators' statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Appointment of a voluntary liquidator (3 pages)
26 May 2006Appointment of a voluntary liquidator (3 pages)
26 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2006S/S cert. Release of liquidator (1 page)
13 January 2006S/S cert. Release of liquidator (1 page)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators' statement of receipts and payments (5 pages)
24 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2004Statement of affairs (6 pages)
24 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2004Statement of affairs (6 pages)
28 April 2004Registered office changed on 28/04/04 from: 397 harrogate rd moortown leeds LS17 6DS (1 page)
28 April 2004Registered office changed on 28/04/04 from: 397 harrogate rd moortown leeds LS17 6DS (1 page)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 February 2003Return made up to 24/11/02; full list of members (7 pages)
10 February 2003Return made up to 24/11/02; full list of members (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (2 pages)
24 January 2003Director resigned (2 pages)
24 January 2003New director appointed (2 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 November 2000Return made up to 24/11/00; full list of members (6 pages)
22 November 2000Return made up to 24/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 November 1999Return made up to 24/11/99; full list of members (6 pages)
22 November 1999Return made up to 24/11/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 November 1998Return made up to 24/11/98; full list of members (5 pages)
23 November 1998Return made up to 24/11/98; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 December 1997Return made up to 24/11/97; no change of members (4 pages)
12 December 1997Return made up to 24/11/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (4 pages)
2 January 1997Return made up to 24/11/96; no change of members (4 pages)
2 January 1997Return made up to 24/11/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
24 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)
20 November 1995Return made up to 24/11/95; full list of members (6 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Return made up to 24/11/95; full list of members (5 pages)
20 November 1995New director appointed (2 pages)
22 August 1987Accounts made up to 31 December 1985 (9 pages)
22 August 1987Accounts made up to 31 December 1985 (9 pages)
16 July 1987Accounts made up to 30 December 1986 (9 pages)
16 July 1987Accounts made up to 30 December 1986 (9 pages)