Norfleet Properties (Holdings) Limited

DataGardener
dissolved
Unknown

Norfleet Properties (holdings) Limited

00815422Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

12/08/1964

Company Age

61 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Norfleet Properties (holdings) Limited (00815422) is a private limited with share capital incorporated on 12/08/1964 (61 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 12/08/1964
DN312LJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

29

Registered

0

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-05-2023
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:06-02-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-10-2022
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:04-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-11-2021
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-06-2021
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:21-06-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-01-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Resolution
Category:Resolution
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Memorandum Articles
Category:Incorporation
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Termination Secretary Company With Name
Category:Officers
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Legacy
Category:Mortgage
Date:05-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Legacy
Category:Mortgage
Date:02-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Termination Director Company With Name
Category:Officers
Date:19-05-2011
Termination Director Company With Name
Category:Officers
Date:29-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Officers
Date:11-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2009
Legacy
Category:Annual Return
Date:21-04-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-03-2009
Legacy
Category:Annual Return
Date:04-04-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Address
Date:28-09-2007
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Officers
Date:09-07-2007
Legacy
Category:Mortgage
Date:13-06-2007
Legacy
Category:Mortgage
Date:13-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2007
Legacy
Category:Mortgage
Date:16-05-2007
Legacy
Category:Annual Return
Date:20-04-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Officers
Date:19-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2006
Legacy
Category:Annual Return
Date:24-04-2006
Legacy
Category:Annual Return
Date:26-08-2005
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2005
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2004
Legacy
Category:Officers
Date:23-07-2004
Legacy
Category:Annual Return
Date:13-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2003
Legacy
Category:Mortgage
Date:14-08-2003
Legacy
Category:Officers
Date:28-05-2003
Legacy
Category:Annual Return
Date:20-05-2003
Legacy
Category:Officers
Date:20-05-2003
Legacy
Category:Mortgage
Date:19-05-2003
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2002
Legacy
Category:Mortgage
Date:05-07-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date21/12/2018
Latest Accounts31/12/2017

Trading Addresses

Beechwood House, Greenwood Close, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF238RD
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered

Contact

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ