Company NameNorthbank Securities Limited
Company StatusDissolved
Company Number02727232
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Canute Donovon Freckleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(4 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 30 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMrs Catherine Margaret Lief
NationalityBritish
StatusClosed
Appointed20 November 1992(4 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 30 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NamePeter Syme
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (closed 30 August 2014)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameAlistair Hay
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 30 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Catherine Margaret Lief
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(8 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMatthew James Goodwin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(9 years after company formation)
Appointment Duration13 years, 2 months (closed 30 August 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Cameron Beresford Sunter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address128 Ramsden Road
London
SW12 8RB
Secretary NameLorna Jean Barford
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Montpelier Avenue
Ealing
London
W5 2XP
Director NameMichael James Lyons
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(4 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2006)
RoleChartered Architect
Correspondence AddressRosemary Cottage
7 Chapel Lane, Neston
Corsham
Wiltshire
SN13 9TD
Director NameMr Barry John Gore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 13 August 2010)
RoleMechanical & Electrical Engine
Country of ResidenceUnited Kingdom
Correspondence AddressWheathampstead Place Place Farm
Wheathampstead
St. Albans
Hertfordshire
AL4 8SB
Director NameMr Geoffrey James Rice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2002)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill End Close
Eaton Bray
Bedfordshire
LU6 2FH
Director NameMr Richard Ivan Gale
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Bleach Mill Lane
Menston
Ilkley
West Yorkshire
LS29 6HE

Contact

Websitewww.ghm-group.co.uk

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

90.8k at £0.1Matthew Goodwin
9.74%
Ordinary
89.8k at £0.1Joanne Freckleton
9.64%
Ordinary
66.4k at £0.1Susan C. Hay
7.12%
Ordinary
46k at £0.1Canute Freckleton
4.93%
Ordinary
42k at £0.1Richard Gale
4.51%
Ordinary
34k at £0.1Andrea Howlett
3.65%
Ordinary
34k at £0.1Claire Stokes
3.65%
Ordinary
255.2k at £0.1Laytons Trustees
27.38%
Ordinary
24.5k at £0.1Alistair Hay
2.63%
Ordinary
18.9k at £0.1Michael Lief
2.03%
Ordinary
167.5k at £0.1Peter Syme
17.97%
Ordinary
17k at £0.1Catherine Lief
1.82%
Ordinary
17k at £0.1Martin P. Howlett
1.82%
Ordinary
17k at £0.1Stephen M. Stokes
1.82%
Ordinary
12k at £0.1Anne Syme
1.29%
Ordinary

Financials

Year2014
Net Worth£847,006
Cash£616,030
Current Liabilities£243,124

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Return of final meeting in a members' voluntary winding up (10 pages)
30 May 2014Return of final meeting in a members' voluntary winding up (10 pages)
16 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (10 pages)
16 October 2013Liquidators statement of receipts and payments to 12 August 2013 (10 pages)
16 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (10 pages)
4 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(11 pages)
4 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(11 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
28 August 2012Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 28 August 2012 (2 pages)
24 August 2012Declaration of solvency (4 pages)
24 August 2012Declaration of solvency (4 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 93,213.8
(6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 93,213.8
(6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 93,213.8
(6 pages)
17 July 2012Secretary's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (1 page)
17 July 2012Director's details changed for Alistair Hay on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Matthew James Goodwin on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Alistair Hay on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Canute Donovon Freckleton on 17 July 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (1 page)
17 July 2012Director's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Peter Syme on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Canute Donovon Freckleton on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Peter Syme on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Matthew James Goodwin on 17 July 2012 (2 pages)
16 July 2012Registered office address changed from Wheathampstead Place Wheathampstead Herts AL4 8SB on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Wheathampstead Place Wheathampstead Herts AL4 8SB on 16 July 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2010Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10
  • CONNOT ‐
(3 pages)
1 December 2010Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10
  • CONNOT ‐
(3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 August 2010Termination of appointment of Barry Gore as a director (1 page)
18 August 2010Termination of appointment of Barry Gore as a director (1 page)
22 July 2010Director's details changed for Catherine Margaret Lief on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Barry John Gore on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Catherine Margaret Lief on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Barry John Gore on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 July 2009Return made up to 30/06/09; full list of members (11 pages)
14 July 2009Return made up to 30/06/09; full list of members (11 pages)
25 June 2009Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / catherine lief / 25/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / barry gore / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / matthew goodwin / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / matthew goodwin / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / alistair hay / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / canute freckleton / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / peter syme / 22/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / catherine lief / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / barry gore / 22/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / peter syme / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / canute freckleton / 22/06/2009 (1 page)
25 June 2009Director's change of particulars / alistair hay / 22/06/2009 (1 page)
5 June 2009Appointment terminated director richard gale (1 page)
5 June 2009Appointment terminated director richard gale (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 July 2008Return made up to 30/06/08; full list of members (12 pages)
8 July 2008Return made up to 30/06/08; full list of members (12 pages)
8 July 2008Director's change of particulars / matthew goodwin / 01/03/2008 (1 page)
8 July 2008Director's change of particulars / matthew goodwin / 01/03/2008 (1 page)
8 July 2008Director's change of particulars / alistair hay / 01/02/2008 (1 page)
8 July 2008Director's change of particulars / alistair hay / 01/02/2008 (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
11 July 2007Return made up to 30/06/07; full list of members (8 pages)
11 July 2007Return made up to 30/06/07; full list of members (8 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 30/06/06; full list of members (9 pages)
19 July 2006Return made up to 30/06/06; full list of members (9 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2004Return made up to 30/06/04; change of members (9 pages)
9 July 2004Return made up to 30/06/04; change of members (9 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (9 pages)
31 July 2003Return made up to 30/06/03; full list of members (13 pages)
31 July 2003Return made up to 30/06/03; full list of members (13 pages)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2003£ ic 98349/93214 24/05/03 £ sr [email protected]=5135 (1 page)
24 June 2003£ ic 98349/93214 24/05/03 £ sr [email protected]=5135 (1 page)
24 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2003Amended accounts made up to 31 December 2001 (9 pages)
31 January 2003Amended accounts made up to 31 December 2001 (9 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
7 October 2002Ad 12/07/02--------- £ si [email protected]=8160 £ ic 90189/98349 (2 pages)
7 October 2002Ad 12/07/02--------- £ si [email protected]=8160 £ ic 90189/98349 (2 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
7 October 2002Particulars of contract relating to shares (4 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2002£ ic 98349/90189 10/09/02 £ sr [email protected]=8160 (1 page)
30 September 2002£ ic 98349/90189 10/09/02 £ sr [email protected]=8160 (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 30/06/02; full list of members (12 pages)
11 July 2002Return made up to 30/06/02; full list of members (12 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 July 2001Return made up to 30/06/01; change of members (9 pages)
5 July 2001Return made up to 30/06/01; change of members (9 pages)
3 July 2001Ad 28/06/01--------- £ si [email protected]=5200 £ ic 86170/91370 (2 pages)
3 July 2001Ad 28/06/01--------- £ si [email protected]=5200 £ ic 86170/91370 (2 pages)
8 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 November 2000£ ic 89760/86170 27/10/00 £ sr [email protected]=3590 (1 page)
8 November 2000£ ic 89760/86170 27/10/00 £ sr [email protected]=3590 (1 page)
8 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 June 2000Return made up to 30/06/00; no change of members (8 pages)
30 June 2000Return made up to 30/06/00; no change of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 30/06/99; full list of members (8 pages)
30 June 1999Return made up to 30/06/99; full list of members (8 pages)
20 December 1998Particulars of contract relating to shares (3 pages)
20 December 1998Particulars of contract relating to shares (3 pages)
20 December 1998Particulars of contract relating to shares (3 pages)
20 December 1998Particulars of contract relating to shares (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
17 April 1998Company name changed ghm partnership holdings LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed ghm partnership holdings LIMITED\certificate issued on 20/04/98 (2 pages)
11 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
3 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
23 April 1993Statement of affairs (6 pages)
23 April 1993Statement of affairs (6 pages)
2 March 1993Memorandum and Articles of Association (7 pages)
2 March 1993Memorandum and Articles of Association (7 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1992Incorporation (25 pages)
30 June 1992Incorporation (25 pages)