Company NameN & B Ventures Limited
Company StatusDissolved
Company Number07258955
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David Bean
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(5 days after company formation)
Appointment Duration9 years, 9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Paul Jeffery Worthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Lee Newton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(5 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ

Contact

Websitesummerbridgedoors.co.uk
Telephone01482 505566
Telephone regionHull

Location

Registered Address26 Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Bean
50.00%
Ordinary
1 at £1Lee Newton
50.00%
Ordinary

Financials

Year2014
Net Worth£328,768
Cash£270
Current Liabilities£147,565

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

15 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 April 2014Delivered on: 14 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2010Delivered on: 30 June 2010
Satisfied on: 13 January 2015
Persons entitled: National Westminster Bank PLC

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 and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 April 2017Termination of appointment of Lee Newton as a director on 26 March 2017 (1 page)
12 April 2017Termination of appointment of Lee Newton as a director on 26 March 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 October 2015Registration of charge 072589550003, created on 15 October 2015 (5 pages)
21 October 2015Registration of charge 072589550003, created on 15 October 2015 (5 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Satisfaction of charge 1 in full (1 page)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
14 April 2014Registration of charge 072589550002 (26 pages)
14 April 2014Registration of charge 072589550002 (26 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 November 2012Director's details changed for Mr Lee Newton on 13 November 2012 (4 pages)
22 November 2012Director's details changed for Mr Lee Newton on 13 November 2012 (4 pages)
22 November 2012Director's details changed for Mr Christopher David Bean on 13 November 2012 (4 pages)
22 November 2012Director's details changed for Mr Christopher David Bean on 13 November 2012 (4 pages)
11 June 2012Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages)
11 June 2012Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 June 2011Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 15 June 2011 (2 pages)
10 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
10 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
22 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2
(4 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Termination of appointment of Paul Worthy as a director (1 page)
27 May 2010Appointment of Mr Lee Newton as a director (2 pages)
27 May 2010Appointment of Mr Christopher David Bean as a director (2 pages)
27 May 2010Appointment of Mr Lee Newton as a director (2 pages)
27 May 2010Appointment of Mr Christopher David Bean as a director (2 pages)
27 May 2010Termination of appointment of Paul Worthy as a director (1 page)
19 May 2010Incorporation (21 pages)
19 May 2010Incorporation (21 pages)