Company NameNorthbank Demolition Company Limited
DirectorPaul Richards
Company StatusLiquidation
Company Number03984305
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Previous NameP R Plant Hire Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Paul Richards
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCartmel Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5BL
Secretary NameRuth Richardson
NationalityBritish
StatusCurrent
Appointed21 October 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Secretary NameAngela Richards
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address230 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitenorthbankdemolition.com/
Email address[email protected]
Telephone0161 7778542
Telephone regionManchester

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£120,295
Cash£4
Current Liabilities£576,536

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due24 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 May 2019 (4 years, 11 months ago)
Next Return Due16 May 2020 (overdue)

Charges

24 May 2018Delivered on: 25 May 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
9 December 2015Delivered on: 10 December 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 28 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 20 December 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 6 June 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2008Delivered on: 17 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of hayes road cadishead manchester being the former GB oils depot t/no GM579069.
Outstanding

Filing History

10 July 2023Liquidators' statement of receipts and payments to 27 February 2023 (12 pages)
6 January 2023Removal of liquidator by court order (14 pages)
6 January 2023Appointment of a voluntary liquidator (15 pages)
15 April 2022Liquidators' statement of receipts and payments to 27 February 2022 (13 pages)
18 May 2021Removal of liquidator by court order (5 pages)
12 May 2021Liquidators' statement of receipts and payments to 27 February 2021 (14 pages)
1 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-28
(1 page)
31 March 2020Statement of affairs (11 pages)
13 March 2020Registered office address changed from Hayes Road Cadishead Manchester M44 5BU to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 13 March 2020 (2 pages)
9 March 2020Appointment of a voluntary liquidator (3 pages)
24 December 2019Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
17 December 2018Secretary's details changed for Ruth Richardson on 17 December 2018 (1 page)
2 August 2018All of the property or undertaking has been released from charge 039843050004 (1 page)
30 May 2018Satisfaction of charge 039843050002 in full (1 page)
30 May 2018Satisfaction of charge 039843050003 in full (1 page)
25 May 2018Registration of charge 039843050006, created on 24 May 2018 (21 pages)
15 May 2018Satisfaction of charge 039843050005 in full (4 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 September 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
10 December 2015Registration of charge 039843050005, created on 9 December 2015 (6 pages)
10 December 2015Registration of charge 039843050005, created on 9 December 2015 (6 pages)
10 December 2015Registration of charge 039843050005, created on 9 December 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Registration of charge 039843050004, created on 28 July 2015 (8 pages)
28 July 2015Registration of charge 039843050004, created on 28 July 2015 (8 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 December 2013Registration of charge 039843050003 (18 pages)
20 December 2013Registration of charge 039843050003 (18 pages)
6 June 2013Registration of charge 039843050002 (20 pages)
6 June 2013Registration of charge 039843050002 (20 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 99
(6 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 99
(6 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 September 2010Registered office address changed from Hayes Road Cadishead Manchester M44 5BU on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Hayes Road Cadishead Manchester M44 5BU on 10 September 2010 (2 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from Heyes Road Cadishead Manchester M44 5BL on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Heyes Road Cadishead Manchester M44 5BL on 27 May 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 November 2008Registered office changed on 10/11/2008 from sorby road northbank industrial park irlam manchester M44 5BA (1 page)
10 November 2008Registered office changed on 10/11/2008 from sorby road northbank industrial park irlam manchester M44 5BA (1 page)
22 October 2008Appointment terminated secretary angela richards (1 page)
22 October 2008Secretary appointed ruth richardson (2 pages)
22 October 2008Secretary appointed ruth richardson (2 pages)
22 October 2008Appointment terminated secretary angela richards (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 August 2006Registered office changed on 31/08/06 from: 608 liverpool road irlam manchester M44 5AA (1 page)
31 August 2006Registered office changed on 31/08/06 from: 608 liverpool road irlam manchester M44 5AA (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Return made up to 02/05/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Company name changed p r plant hire LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed p r plant hire LIMITED\certificate issued on 03/05/06 (2 pages)
20 June 2005Return made up to 02/05/05; full list of members (2 pages)
20 June 2005Return made up to 02/05/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/03
(6 pages)
17 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/03
(6 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2001Return made up to 02/05/01; full list of members (6 pages)
4 June 2001Return made up to 02/05/01; full list of members (6 pages)
23 February 2001Registered office changed on 23/02/01 from: 62A school lane rixton warrington cheshire WA3 6LL (1 page)
23 February 2001Registered office changed on 23/02/01 from: 62A school lane rixton warrington cheshire WA3 6LL (1 page)
5 September 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
5 September 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (2 pages)
5 May 2000Registered office changed on 05/05/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
5 May 2000Director resigned (2 pages)
2 May 2000Incorporation (11 pages)
2 May 2000Incorporation (11 pages)