Company NameNorthern Way Business Quarter Properties Ltd
Company StatusDissolved
Company Number05671125
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameIbis (968) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Graham Hill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Brook House 77 Fountain Street
Manchester
M2 2EE
Director NameMr Gary Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Brook House 77 Fountain Street
Manchester
M2 2EE
Director NameMr Andrew Laurence Wightman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Brook House 77 Fountain Street
Manchester
M2 2EE
Secretary NameMr Andrew Laurence Wightman
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Brook House 77 Fountain Street
Manchester
M2 2EE
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ

Contact

Websitenwpco.co.uk
Telephone0161 2759777
Telephone regionManchester

Location

Registered AddressSuite 5b, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Andrew Laurence Wightman
33.33%
Ordinary
10 at £1Gary Thomas
33.33%
Ordinary
10 at £1Geoffrey Graham Hill
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,132,031
Cash£917,435
Current Liabilities£1,027,006

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 February 2013Delivered on: 21 February 2013
Persons entitled: National Asset Loan Management Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ash court gladman business quarter bangor t/no CYM174920, napier court barlborough links business park south yorkshire t/no's DY372338 and DY370394 and darwin court hawking place blackpool technology park blackpool t/no's LA940483 and LA940491 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2010Delivered on: 8 December 2010
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bowen court st asaph business park st asaph denbighshire t/n's CYM148130 and CYM154713, cartwright court bradley business park dyson wood way bradley huddersfield t/n WYK814254, darwin court blackpool technology park hawking place blackpool t/n LA940483, for details of further properties charged please see form MG01, all fixtures and fittings, goodwill, rent, first floating charge all moveable plant and equpment, see image for full details.
Outstanding
17 February 2009Delivered on: 20 February 2009
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at telford court chestergates together with all fixtures and chattels personal, see image for full details.
Outstanding
15 August 2007Delivered on: 21 August 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 flemming court glasshoughton all fixtures fittings chattels fixed charge over rent and other money floating charge over all moveable plant machinery implements. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 11 April 2007
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of whittle court town road hanley t/no SF431228 together with all fixture and fittings and chattels all money and the rights and interests. See the mortgage charge document for full details.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 flemming court whistler drive glasshoughton wakefield and 10 and 12 cartwright court bradley business park dyson wood way huddersfield together with all fixtures fittings and chattels personal other than trade machinery as defined by section 5 of the bills of sale act 1878. first fixed charge the goodwill all contracts and any proceeds of sale and all rent.first floating charge over all moveable plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ash court gladman business quarter bangor; bowen court gladman business quarter st asaph; bindley court gladman business quarter newcastle under lyme (for further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present & future including goodwill bookdebts uncalled capital fixtures fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
28 September 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Satisfaction of charge 7 in full (4 pages)
28 September 2016Satisfaction of charge 8 in full (4 pages)
28 September 2016Satisfaction of charge 4 in full (4 pages)
28 September 2016Satisfaction of charge 3 in full (4 pages)
28 September 2016Satisfaction of charge 1 in full (4 pages)
28 September 2016Satisfaction of charge 2 in full (4 pages)
28 September 2016Satisfaction of charge 6 in full (4 pages)
28 September 2016Satisfaction of charge 5 in full (4 pages)
28 September 2016Satisfaction of charge 3 in full (4 pages)
28 September 2016Satisfaction of charge 6 in full (4 pages)
28 September 2016Satisfaction of charge 7 in full (4 pages)
28 September 2016Satisfaction of charge 5 in full (4 pages)
28 September 2016Satisfaction of charge 4 in full (4 pages)
28 September 2016Satisfaction of charge 2 in full (4 pages)
28 September 2016Satisfaction of charge 8 in full (4 pages)
5 April 2016Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 5 April 2016 (1 page)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30
(5 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30
(5 pages)
9 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30
(5 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30
(5 pages)
7 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 January 2015Accounts for a small company made up to 30 June 2014 (6 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(5 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
27 January 2012Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 27 January 2012 (1 page)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
28 April 2011Full accounts made up to 30 June 2010 (12 pages)
28 April 2011Full accounts made up to 30 June 2010 (12 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 April 2010Full accounts made up to 30 June 2009 (12 pages)
29 April 2010Full accounts made up to 30 June 2009 (12 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Gary Thomas on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Gary Thomas on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Geoffrey Graham Hill on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Geoffrey Graham Hill on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages)
10 November 2009Secretary's details changed for Andrew Laurence Wightman on 28 October 2009 (3 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
12 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2008Return made up to 10/01/08; full list of members (3 pages)
22 January 2008Return made up to 10/01/08; full list of members (3 pages)
12 November 2007Full accounts made up to 30 June 2007 (12 pages)
12 November 2007Full accounts made up to 30 June 2007 (12 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 10/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2007Return made up to 10/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 11-16 wigmore street london W1A 2JZ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 11-16 wigmore street london W1A 2JZ (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page)
20 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 March 2006Ad 08/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Ad 08/03/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Company name changed ibis (968) LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed ibis (968) LIMITED\certificate issued on 14/03/06 (2 pages)
10 January 2006Incorporation (39 pages)
10 January 2006Incorporation (39 pages)