Company NameNorthcliffe Properties Limited
Company StatusDissolved
Company Number02466667
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date15 May 2019 (4 years, 11 months ago)
Previous NameFinecroft Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(2 years after company formation)
Appointment Duration27 years, 3 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMrs Sandra Marice Edelman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(2 years after company formation)
Appointment Duration27 years, 3 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMr Paul Healand
NationalityBritish
StatusClosed
Appointed11 January 2002(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKaribu 8 Cherry Lane
Wootton
Ulceby
North Lincolnshire
DN39 6RL
Director NameMrs Tanya Claire Mail
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameLynn Edelman
NationalityBritish
StatusResigned
Appointed10 February 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address14 Orchard Close
Edgware
Middlesex
HA8 7RE
Secretary NameMr David Laurence Edelman
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration3 years (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Anthony Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Hallside Court
Cantley
Doncaster
South Yorkshire
DN3 3RE

Contact

Telephone01923 820075
Telephone regionWatford

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£839,109
Cash£129,039
Current Liabilities£480,223

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

27 August 1991Delivered on: 3 September 1991
Satisfied on: 27 April 2015
Persons entitled: Yorkshire 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: 140, 146 and 148 westgate wakefield west yorkshire title no wyk 252712 including fixtures and fittings, plant and machinery floating charge. All moveable fixtures and fittings, plant machinery, equipment material and articles.
Fully Satisfied
27 August 1991Delivered on: 3 September 1991
Satisfied on: 27 April 2015
Persons entitled: Yorkshire 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: L/H 8 and 8A finkle st, malton, north yorkshire including fixtures and fittings plant and machinery floating charge - all moveable fixtures and fittings, plant machinery, equipment material and articles.
Fully Satisfied
10 August 1991Delivered on: 15 August 1991
Satisfied on: 27 April 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 May 2019Final Gazette dissolved following liquidation (1 page)
15 February 2019Return of final meeting in a members' voluntary winding up (8 pages)
10 April 2018Registered office address changed from 34 Links Way Northwood Middlesex HA6 2XB to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 April 2018 (2 pages)
5 April 2018Appointment of a voluntary liquidator (3 pages)
5 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-20
(1 page)
5 April 2018Declaration of solvency (5 pages)
14 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
19 September 2016Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mrs Tanya Claire Mail as a director on 16 September 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 2 in full (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 3 in full (1 page)
27 April 2015Satisfaction of charge 2 in full (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Sandra Marice Edelman on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Sandra Marice Edelman on 22 February 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
20 February 2008Return made up to 05/02/08; full list of members (3 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 05/02/08; full list of members (3 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
15 February 2006Return made up to 05/02/06; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
27 February 2004Return made up to 05/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2004Return made up to 05/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
4 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
15 February 2002Return made up to 05/02/02; full list of members (7 pages)
15 February 2002Return made up to 05/02/02; full list of members (7 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
21 February 2001Return made up to 05/02/01; full list of members (6 pages)
21 February 2001Return made up to 05/02/01; full list of members (6 pages)
21 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
29 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 February 1999Return made up to 05/02/99; no change of members (5 pages)
12 February 1999Return made up to 05/02/99; no change of members (5 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 February 1998Return made up to 05/02/98; full list of members (7 pages)
16 February 1998Return made up to 05/02/98; full list of members (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 December 1997Full accounts made up to 31 March 1997 (10 pages)
18 February 1997Return made up to 05/02/97; no change of members (5 pages)
18 February 1997Return made up to 05/02/97; no change of members (5 pages)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 February 1996Return made up to 05/02/96; no change of members (5 pages)
20 February 1996Return made up to 05/02/96; no change of members (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)